Stanmore
HA7 4DS
Director Name | Mr Moshe Mulla |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 13 June 2007(5 days after company formation) |
Appointment Duration | 14 years, 5 months (resigned 23 November 2021) |
Role | Importer & Exporter |
Country of Residence | Israel |
Correspondence Address | Suite 15 37 Stanmore Hill Stanmore HA7 4DS |
Secretary Name | Myriam Mulla |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 13 June 2007(5 days after company formation) |
Appointment Duration | 14 years, 5 months (resigned 23 November 2021) |
Role | Company Director |
Correspondence Address | Suite 15 37 Stanmore Hill Stanmore HA7 4DS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | mulcomltd.com |
---|---|
Telephone | 020 35142222 |
Telephone region | London |
Registered Address | 22 Snaresbrook Drive Stanmore HA7 4QW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Moshe Mulla 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,564 |
Cash | £39,492 |
Current Liabilities | £30,511 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 3 days from now) |
7 October 2023 | Registered office address changed from Suite 15 37 Stanmore Hill Stanmore HA7 4DS United Kingdom to 22 Snaresbrook Drive Stanmore HA7 4QW on 7 October 2023 (1 page) |
---|---|
25 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
16 February 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
14 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
13 June 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
24 November 2021 | Termination of appointment of Moshe Mulla as a director on 23 November 2021 (1 page) |
24 November 2021 | Appointment of Ms Niran Bassoon-Timan as a director on 23 November 2021 (2 pages) |
23 November 2021 | Termination of appointment of Myriam Mulla as a secretary on 23 November 2021 (1 page) |
27 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2020 | Current accounting period shortened from 30 June 2021 to 31 December 2020 (1 page) |
24 August 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
17 July 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
11 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
11 March 2020 | Registered office address changed from C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY England to Suite 15 37 Stanmore Hill Stanmore HA7 4DS on 11 March 2020 (1 page) |
15 June 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
2 July 2017 | Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2 July 2017 (1 page) |
2 July 2017 | Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2 July 2017 (1 page) |
22 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 March 2017 | Registered office address changed from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY England to Rowlandson House 289-293 Ballards Lane London N12 8NP on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY England to Rowlandson House 289-293 Ballards Lane London N12 8NP on 3 March 2017 (1 page) |
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Director's details changed for Moshe Mulla on 12 May 2016 (2 pages) |
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Secretary's details changed for Myriam Mulla on 12 May 2016 (1 page) |
12 May 2016 | Director's details changed for Moshe Mulla on 12 May 2016 (2 pages) |
12 May 2016 | Secretary's details changed for Myriam Mulla on 12 May 2016 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 27 June 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 27 June 2015 (3 pages) |
23 March 2016 | Current accounting period extended from 27 June 2016 to 30 June 2016 (1 page) |
23 March 2016 | Current accounting period extended from 27 June 2016 to 30 June 2016 (1 page) |
22 July 2015 | Registered office address changed from Marbo Trading, Rebond House 98-124 Brewery Road London N7 9PG to Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from Marbo Trading, Rebond House 98-124 Brewery Road London N7 9PG to Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on 22 July 2015 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 29 June 2014 (3 pages) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Total exemption small company accounts made up to 29 June 2014 (3 pages) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
27 March 2015 | Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page) |
27 March 2015 | Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page) |
14 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2014 | Total exemption small company accounts made up to 29 June 2013 (3 pages) |
12 October 2014 | Total exemption small company accounts made up to 29 June 2013 (3 pages) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
27 March 2014 | Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page) |
27 March 2014 | Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page) |
19 June 2013 | Total exemption small company accounts made up to 29 June 2012 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 29 June 2012 (3 pages) |
16 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
16 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
16 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
21 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Moshe Mulla on 1 December 2009 (2 pages) |
16 June 2010 | Director's details changed for Moshe Mulla on 1 December 2009 (2 pages) |
16 June 2010 | Director's details changed for Moshe Mulla on 1 December 2009 (2 pages) |
13 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 October 2008 | Return made up to 08/06/08; full list of members (6 pages) |
29 October 2008 | Return made up to 08/06/08; full list of members (6 pages) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New secretary appointed (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Incorporation (9 pages) |
8 June 2007 | Incorporation (9 pages) |