Company NameMarula House Limited
Company StatusDissolved
Company Number03484531
CategoryPrivate Limited Company
Incorporation Date22 December 1997(26 years, 3 months ago)
Dissolution Date6 September 2022 (1 year, 6 months ago)
Previous NameMarula Investments Ltd

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Cleto Mapfumo
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1998(11 months, 3 weeks after company formation)
Appointment Duration23 years, 9 months (closed 06 September 2022)
RoleCare Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Rooks View
Bobbing
Sittingbourne
Kent
ME9 8GB
Secretary NameTheresia Mapfumo
NationalityZimbabwean
StatusClosed
Appointed11 December 1998(11 months, 3 weeks after company formation)
Appointment Duration23 years, 9 months (closed 06 September 2022)
RoleNurse
Correspondence Address21 Rooks View
Bobbing
Sittingbourne
Kent
ME9 8GB
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Contact

Websitemarulahouse.co.uk
Email address[email protected]
Telephone020 74733818
Telephone regionLondon

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Cleto Mapfumo
50.00%
Ordinary
1 at £1Theresia Mapfumo
50.00%
Ordinary

Financials

Year2014
Net Worth£65,227
Cash£26,783
Current Liabilities£14,454

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

12 April 2016Delivered on: 23 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2022Voluntary strike-off action has been suspended (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
31 January 2022Application to strike the company off the register (1 page)
5 January 2022Satisfaction of charge 034845310001 in full (1 page)
28 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
23 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
9 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 April 2016Registration of charge 034845310001, created on 12 April 2016 (18 pages)
23 April 2016Registration of charge 034845310001, created on 12 April 2016 (18 pages)
20 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
20 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
20 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
24 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
18 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 January 2009Return made up to 22/12/08; full list of members (3 pages)
20 January 2009Return made up to 22/12/08; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 December 2007Return made up to 22/12/07; full list of members (2 pages)
27 December 2007Return made up to 22/12/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 January 2007Return made up to 22/12/06; full list of members (2 pages)
22 January 2007Return made up to 22/12/06; full list of members (2 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
22 December 2005Return made up to 22/12/05; full list of members (2 pages)
22 December 2005Return made up to 22/12/05; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 February 2005Registered office changed on 23/02/05 from: 6 edwin street london E16 1QA (1 page)
23 February 2005Registered office changed on 23/02/05 from: 6 edwin street london E16 1QA (1 page)
4 January 2005Return made up to 22/12/04; full list of members (6 pages)
4 January 2005Return made up to 22/12/04; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
14 February 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
2 January 2002Return made up to 22/12/01; full list of members (6 pages)
2 January 2002Return made up to 22/12/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 December 2000Return made up to 22/12/00; full list of members (6 pages)
20 December 2000Return made up to 22/12/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 December 1999Return made up to 22/12/99; full list of members (6 pages)
22 December 1999Return made up to 22/12/99; full list of members (6 pages)
20 October 1999Registered office changed on 20/10/99 from: 124 varley road london E16 3NS (1 page)
20 October 1999Registered office changed on 20/10/99 from: 124 varley road london E16 3NS (1 page)
4 August 1999Company name changed marula investments LTD\certificate issued on 05/08/99 (2 pages)
4 August 1999Company name changed marula investments LTD\certificate issued on 05/08/99 (2 pages)
6 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
6 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
22 January 1999Return made up to 22/12/98; full list of members (6 pages)
22 January 1999Return made up to 22/12/98; full list of members (6 pages)
29 December 1998Ad 11/12/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 December 1998Ad 11/12/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 December 1998Registered office changed on 29/12/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
29 December 1998New director appointed (2 pages)
29 December 1998New secretary appointed (2 pages)
29 December 1998New secretary appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998Registered office changed on 29/12/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Secretary resigned (1 page)
11 January 1998Secretary resigned (1 page)
11 January 1998Director resigned (1 page)
22 December 1997Incorporation (11 pages)
22 December 1997Incorporation (11 pages)