Company NameMulcom Limited
DirectorNiran Bassoon-Timan
Company StatusActive
Company Number06274111
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMs Niran Bassoon-Timan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 15 37 Stanmore Hill
Stanmore
HA7 4DS
Director NameMr Moshe Mulla
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIsraeli
StatusResigned
Appointed13 June 2007(5 days after company formation)
Appointment Duration14 years, 5 months (resigned 23 November 2021)
RoleImporter & Exporter
Country of ResidenceIsrael
Correspondence AddressSuite 15 37 Stanmore Hill
Stanmore
HA7 4DS
Secretary NameMyriam Mulla
NationalityIsraeli
StatusResigned
Appointed13 June 2007(5 days after company formation)
Appointment Duration14 years, 5 months (resigned 23 November 2021)
RoleCompany Director
Correspondence AddressSuite 15 37 Stanmore Hill
Stanmore
HA7 4DS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemulcomltd.com
Telephone020 35142222
Telephone regionLondon

Location

Registered Address22 Snaresbrook Drive
Stanmore
HA7 4QW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Moshe Mulla
100.00%
Ordinary

Financials

Year2014
Net Worth£15,564
Cash£39,492
Current Liabilities£30,511

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 3 days from now)

Filing History

7 October 2023Registered 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 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
16 February 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
14 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 June 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
24 November 2021Termination of appointment of Moshe Mulla as a director on 23 November 2021 (1 page)
24 November 2021Appointment of Ms Niran Bassoon-Timan as a director on 23 November 2021 (2 pages)
23 November 2021Termination of appointment of Myriam Mulla as a secretary on 23 November 2021 (1 page)
27 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 August 2021Compulsory strike-off action has been discontinued (1 page)
17 August 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
27 August 2020Current accounting period shortened from 30 June 2021 to 31 December 2020 (1 page)
24 August 2020Micro company accounts made up to 30 June 2020 (3 pages)
17 July 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
11 March 2020Registered 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 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
17 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 July 2017Registered 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 2017Registered 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 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 March 2017Registered 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 2017Registered 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 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Director's details changed for Moshe Mulla on 12 May 2016 (2 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Secretary's details changed for Myriam Mulla on 12 May 2016 (1 page)
12 May 2016Director's details changed for Moshe Mulla on 12 May 2016 (2 pages)
12 May 2016Secretary's details changed for Myriam Mulla on 12 May 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 27 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 27 June 2015 (3 pages)
23 March 2016Current accounting period extended from 27 June 2016 to 30 June 2016 (1 page)
23 March 2016Current accounting period extended from 27 June 2016 to 30 June 2016 (1 page)
22 July 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 29 June 2014 (3 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Total exemption small company accounts made up to 29 June 2014 (3 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
27 March 2015Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page)
27 March 2015Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page)
14 October 2014Compulsory strike-off action has been discontinued (1 page)
14 October 2014Compulsory strike-off action has been discontinued (1 page)
12 October 2014Total exemption small company accounts made up to 29 June 2013 (3 pages)
12 October 2014Total exemption small company accounts made up to 29 June 2013 (3 pages)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
27 March 2014Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page)
27 March 2014Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page)
19 June 2013Total exemption small company accounts made up to 29 June 2012 (3 pages)
19 June 2013Total exemption small company accounts made up to 29 June 2012 (3 pages)
16 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
16 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
16 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
21 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
21 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Moshe Mulla on 1 December 2009 (2 pages)
16 June 2010Director's details changed for Moshe Mulla on 1 December 2009 (2 pages)
16 June 2010Director's details changed for Moshe Mulla on 1 December 2009 (2 pages)
13 July 2009Return made up to 08/06/09; full list of members (3 pages)
13 July 2009Return made up to 08/06/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 October 2008Return made up to 08/06/08; full list of members (6 pages)
29 October 2008Return made up to 08/06/08; full list of members (6 pages)
18 February 2008New director appointed (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New secretary appointed (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
8 June 2007Incorporation (9 pages)
8 June 2007Incorporation (9 pages)