Company NameMulraj Property Investments Ltd
Company StatusDissolved
Company Number05852554
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Kemel Mustafa
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBoswell Cottage 19 South End
South Croydon
Surrey
CR0 1BE
Director NameMr Suresh Kumar Sharma
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBoswell Cottage 19 South End
South Croydon
Surrey
CR0 1BE
Secretary NameMr Suresh Kumar Sharma
NationalityBritish
StatusClosed
Appointed20 June 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBoswell Cottage 19 South End
South Croydon
Surrey
CR0 1BE
Director NameMukesh Kuhar Sharma
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleCo Director
Correspondence Address11 Rowans Close
Longfield
Kent
DA3 7QU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBoswell Cottage
19 South End
South Croydon
Surrey
CR0 1BE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

666 at £1Suresh Kumar Sharma
66.67%
Ordinary
333 at £1Kemel Mustafa
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,063,451
Current Liabilities£501,982

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

9 November 2006Delivered on: 14 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of high street t/no wsx 275085 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of thenon-renewal of such licences.
Outstanding
1 November 2006Delivered on: 3 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016Director's details changed for Suresh Kumar Sharma on 2 May 2016 (2 pages)
17 May 2016Secretary's details changed for Suresh Kumar Sharma on 2 May 2016 (1 page)
17 May 2016Registered office address changed from Lombard House 2 Purley Way Croydon CR0 3JP to Boswell Cottage 19 South End South Croydon Surrey CR0 1BE on 17 May 2016 (1 page)
17 May 2016Secretary's details changed for Suresh Kumar Sharma on 2 May 2016 (1 page)
17 May 2016Registered office address changed from Lombard House 2 Purley Way Croydon CR0 3JP to Boswell Cottage 19 South End South Croydon Surrey CR0 1BE on 17 May 2016 (1 page)
17 May 2016Director's details changed for Suresh Kumar Sharma on 2 May 2016 (2 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 999
(5 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 999
(5 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 December 2014Compulsory strike-off action has been discontinued (1 page)
9 December 2014Compulsory strike-off action has been discontinued (1 page)
8 December 2014Annual return made up to 20 June 2014
Statement of capital on 2014-12-08
  • GBP 999
(5 pages)
8 December 2014Annual return made up to 20 June 2014
Statement of capital on 2014-12-08
  • GBP 999
(5 pages)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
22 August 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
22 August 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014Registered office address changed from 111a George Lane London E18 1AN on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 111a George Lane London E18 1AN on 30 May 2014 (1 page)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 999
(4 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 999
(4 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
3 April 2012Full accounts made up to 30 June 2011 (16 pages)
3 April 2012Full accounts made up to 30 June 2011 (16 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
31 March 2011Full accounts made up to 30 June 2010 (16 pages)
31 March 2011Full accounts made up to 30 June 2010 (16 pages)
15 July 2010Director's details changed for Kemel Mustafa on 20 June 2010 (2 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Suresh Kumar Sharma on 20 June 2010 (2 pages)
15 July 2010Secretary's details changed for Suresh Kumar Sharma on 20 June 2010 (1 page)
15 July 2010Secretary's details changed for Suresh Kumar Sharma on 20 June 2010 (1 page)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Kemel Mustafa on 20 June 2010 (2 pages)
15 July 2010Director's details changed for Suresh Kumar Sharma on 20 June 2010 (2 pages)
7 April 2010Full accounts made up to 30 June 2009 (16 pages)
7 April 2010Full accounts made up to 30 June 2009 (16 pages)
25 June 2009Return made up to 20/06/09; full list of members (4 pages)
25 June 2009Return made up to 20/06/09; full list of members (4 pages)
4 May 2009Full accounts made up to 30 June 2008 (15 pages)
4 May 2009Full accounts made up to 30 June 2008 (15 pages)
21 July 2008Return made up to 20/06/08; full list of members (4 pages)
21 July 2008Return made up to 20/06/08; full list of members (4 pages)
21 April 2008Full accounts made up to 30 June 2007 (14 pages)
21 April 2008Full accounts made up to 30 June 2007 (14 pages)
16 July 2007Return made up to 20/06/07; full list of members (2 pages)
16 July 2007Return made up to 20/06/07; full list of members (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006Ad 20/06/06--------- £ si 998@1=998 £ ic 1/999 (2 pages)
26 July 2006New secretary appointed;new director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New secretary appointed;new director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006Ad 20/06/06--------- £ si 998@1=998 £ ic 1/999 (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006Director resigned (1 page)
20 June 2006Incorporation (16 pages)
20 June 2006Incorporation (16 pages)