Company NameMulberry Properties Limited
Company StatusDissolved
Company Number05506176
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 9 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlbert Charles Mitchell
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2005(same day as company formation)
RoleTheatrical Agent
Country of ResidenceEngland
Correspondence AddressWillowbrook Mill Lane
West Chiltington
West Sussex
RH20 2PZ
Director NameSonia Mitchell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2005(same day as company formation)
RoleTraining Manager
Country of ResidenceEngland
Correspondence AddressWillowbrook Mill Lane
West Chiltington
West Sussex
RH20 2PZ
Secretary NameSW Secretarial Services Ltd (Corporation)
StatusClosed
Appointed12 July 2005(same day as company formation)
Correspondence Address26 Great Queen Street
London
WC2B 5BB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address26 Great Queen Street
London
WC2B 5BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

50 at £1Albert Charles Mitchell
50.00%
Ordinary
50 at £1Sonia Theresa Mitchell
50.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015Application to strike the company off the register (3 pages)
15 September 2015Application to strike the company off the register (3 pages)
29 January 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
29 January 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
16 December 2014Director's details changed for Albert Charles Mitchell on 16 December 2014 (2 pages)
16 December 2014Director's details changed for Sonia Mitchell on 16 December 2014 (2 pages)
16 December 2014Director's details changed for Sonia Mitchell on 16 December 2014 (2 pages)
16 December 2014Director's details changed for Albert Charles Mitchell on 16 December 2014 (2 pages)
24 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
24 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
10 September 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
10 September 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
23 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
10 October 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
10 October 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
30 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
20 September 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
20 September 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
15 December 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
26 July 2010Secretary's details changed for Sw Secretarial Services Ltd on 12 July 2010 (2 pages)
26 July 2010Director's details changed for Sonia Mitchell on 12 July 2010 (2 pages)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
26 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Secretary's details changed for Sw Secretarial Services Ltd on 12 July 2010 (2 pages)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Director's details changed for Sonia Mitchell on 12 July 2010 (2 pages)
31 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
31 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
22 March 2010Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 22 March 2010 (1 page)
22 March 2010Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 22 March 2010 (1 page)
21 July 2009Return made up to 12/07/09; full list of members (4 pages)
21 July 2009Return made up to 12/07/09; full list of members (4 pages)
5 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
5 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
22 July 2008Return made up to 12/07/08; full list of members (4 pages)
22 July 2008Return made up to 12/07/08; full list of members (4 pages)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
26 September 2007Registered office changed on 26/09/07 from: 31 great queen street london WC2B 5AE (1 page)
26 September 2007Registered office changed on 26/09/07 from: 31 great queen street london WC2B 5AE (1 page)
15 August 2007Return made up to 12/07/07; full list of members (2 pages)
15 August 2007Return made up to 12/07/07; full list of members (2 pages)
25 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
25 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
1 August 2006Return made up to 12/07/06; full list of members (3 pages)
1 August 2006Return made up to 12/07/06; full list of members (3 pages)
13 September 2005Ad 24/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2005Ad 24/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005New secretary appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
12 July 2005Incorporation (19 pages)
12 July 2005Incorporation (19 pages)