Company NameMullrate Limited
Company StatusDissolved
Company Number04031217
CategoryPrivate Limited Company
Incorporation Date11 July 2000(23 years, 9 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NamePaul Narboni
Date of BirthNovember 1952 (Born 71 years ago)
NationalityFrench
StatusClosed
Appointed30 August 2000(1 month, 2 weeks after company formation)
Appointment Duration21 years, 4 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address41 Avenue Bosquet
Paris
75007
Foreign
Secretary NamePierre Narboni
NationalityFrench
StatusClosed
Appointed30 August 2000(1 month, 2 weeks after company formation)
Appointment Duration21 years, 4 months (closed 18 January 2022)
RoleSecretary
Correspondence Address41 Avenue Bosquet
Paris
75007
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address50 Farringdon Road
London
EC1M 3HE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
19 August 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
19 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
7 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
22 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
7 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
7 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
15 November 2015Director's details changed for Paul Narboni on 1 October 2009 (2 pages)
15 November 2015Director's details changed for Paul Narboni on 1 October 2009 (2 pages)
15 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 2
(4 pages)
15 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 2
(4 pages)
15 November 2015Director's details changed for Paul Narboni on 1 October 2009 (2 pages)
17 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(14 pages)
10 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(14 pages)
23 September 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
15 July 2014Annual return made up to 31 October 2013
Statement of capital on 2014-07-15
  • GBP 2
(14 pages)
15 July 2014Annual return made up to 31 October 2013
Statement of capital on 2014-07-15
  • GBP 2
(14 pages)
10 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-10
(14 pages)
10 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-10
(14 pages)
3 June 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 June 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (14 pages)
19 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (14 pages)
5 July 2012Registered office address changed from C/O Lawrence Stephens Solicitors Morley House 26 Holborn Viaduct London EC1A 2AT on 5 July 2012 (2 pages)
5 July 2012Registered office address changed from C/O Lawrence Stephens Solicitors Morley House 26 Holborn Viaduct London EC1A 2AT on 5 July 2012 (2 pages)
5 July 2012Registered office address changed from C/O Lawrence Stephens Solicitors Morley House 26 Holborn Viaduct London EC1A 2AT on 5 July 2012 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (15 pages)
28 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (15 pages)
13 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
25 September 2010Annual return made up to 20 September 2010 (14 pages)
25 September 2010Annual return made up to 20 September 2010 (14 pages)
21 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
16 November 2009Annual return made up to 10 July 2009 (4 pages)
16 November 2009Annual return made up to 10 July 2009 (4 pages)
8 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
8 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
10 February 2009Registered office changed on 10/02/2009 from c/o lawrence stephens solicitors morley house 26 holborn viaduct london EC1A 2AT (1 page)
10 February 2009Registered office changed on 10/02/2009 from c/o lawrence stephens solicitors morley house 26 holborn viaduct london EC1A 2AT (1 page)
13 January 2009Accounts for a dormant company made up to 31 July 2007 (1 page)
13 January 2009Accounts for a dormant company made up to 31 July 2007 (1 page)
4 December 2008Registered office changed on 04/12/2008 from lawrence stephens solicitors 93 wigmore street london W1U 1HH (1 page)
4 December 2008Registered office changed on 04/12/2008 from lawrence stephens solicitors 93 wigmore street london W1U 1HH (1 page)
10 July 2008Return made up to 10/07/08; full list of members (3 pages)
10 July 2008Return made up to 10/07/08; full list of members (3 pages)
19 November 2007Registered office changed on 19/11/07 from: watson house 54 baker street london W1U 7BU (1 page)
19 November 2007Registered office changed on 19/11/07 from: watson house 54 baker street london W1U 7BU (1 page)
15 September 2007Return made up to 11/07/07; no change of members (6 pages)
15 September 2007Return made up to 11/07/07; no change of members (6 pages)
14 September 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
14 September 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
3 August 2006Return made up to 11/07/06; full list of members (6 pages)
3 August 2006Return made up to 11/07/06; full list of members (6 pages)
24 August 2005Return made up to 11/07/05; full list of members (6 pages)
24 August 2005Return made up to 11/07/05; full list of members (6 pages)
14 July 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
14 July 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
7 March 2005Registered office changed on 07/03/05 from: lawrence stephens 3RD floor 14-16 great portland street london W1W 8QW (1 page)
7 March 2005Registered office changed on 07/03/05 from: lawrence stephens 3RD floor 14-16 great portland street london W1W 8QW (1 page)
19 July 2004Return made up to 11/07/04; full list of members (6 pages)
19 July 2004Return made up to 11/07/04; full list of members (6 pages)
24 March 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
24 March 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
6 October 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
6 October 2003Accounts for a dormant company made up to 31 July 2001 (2 pages)
6 October 2003Accounts for a dormant company made up to 31 July 2001 (2 pages)
6 October 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
1 August 2003Return made up to 11/07/03; full list of members (6 pages)
1 August 2003Return made up to 11/07/03; full list of members (6 pages)
25 January 2003Return made up to 11/07/02; full list of members
  • 363(287) ‐ Registered office changed on 25/01/03
(6 pages)
25 January 2003Return made up to 11/07/02; full list of members
  • 363(287) ‐ Registered office changed on 25/01/03
(6 pages)
9 November 2001Return made up to 11/07/01; full list of members
  • 363(287) ‐ Registered office changed on 09/11/01
(6 pages)
9 November 2001Return made up to 11/07/01; full list of members
  • 363(287) ‐ Registered office changed on 09/11/01
(6 pages)
18 September 2000New director appointed (2 pages)
18 September 2000Director resigned (1 page)
18 September 2000Secretary resigned (1 page)
18 September 2000Secretary resigned (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000New secretary appointed (2 pages)
18 September 2000New secretary appointed (2 pages)
18 September 2000Director resigned (1 page)
7 September 2000Registered office changed on 07/09/00 from: 6-8 underwood street london N1 7JQ (1 page)
7 September 2000Registered office changed on 07/09/00 from: 6-8 underwood street london N1 7JQ (1 page)
11 July 2000Incorporation (18 pages)
11 July 2000Incorporation (18 pages)