124 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DD
Director Name | Mr Richard Powe |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 07 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Woodside Lane Woodside Park London N12 8RE |
Secretary Name | Enterprise Administration Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 18 December 2007(same day as company formation) |
Correspondence Address | Apsley House 176 Upper Richmond Road London SW15 2SH |
Director Name | Jillian Sarah Maclean |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Netherby Cottage Old Road Wickham St Paul Halstead Essex CO9 2PU |
Director Name | Dr Bernadette Marie Taylor |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix Court Frog Hall London Road, Stretton On Dunsmore Rugby Warwickshire CV23 9HU |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2017 | Final Gazette dissolved following liquidation (1 page) |
7 April 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
7 April 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
26 July 2016 | Liquidators' statement of receipts and payments to 11 July 2016 (11 pages) |
26 July 2016 | Liquidators' statement of receipts and payments to 11 July 2016 (11 pages) |
28 August 2015 | Liquidators statement of receipts and payments to 11 July 2015 (11 pages) |
28 August 2015 | Liquidators' statement of receipts and payments to 11 July 2015 (11 pages) |
28 August 2015 | Liquidators' statement of receipts and payments to 11 July 2015 (11 pages) |
12 August 2014 | Liquidators statement of receipts and payments to 11 July 2014 (11 pages) |
12 August 2014 | Liquidators' statement of receipts and payments to 11 July 2014 (11 pages) |
12 August 2014 | Liquidators' statement of receipts and payments to 11 July 2014 (11 pages) |
26 July 2013 | Appointment of a voluntary liquidator (1 page) |
26 July 2013 | Appointment of a voluntary liquidator (1 page) |
12 July 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages) |
12 July 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages) |
26 April 2013 | Administrator's progress report to 31 March 2013 (19 pages) |
26 April 2013 | Statement of affairs with form 2.14B (7 pages) |
26 April 2013 | Statement of affairs with form 2.14B (7 pages) |
26 April 2013 | Administrator's progress report to 31 March 2013 (19 pages) |
13 November 2012 | Result of meeting of creditors (1 page) |
13 November 2012 | Result of meeting of creditors (1 page) |
18 October 2012 | Statement of administrator's proposal (18 pages) |
18 October 2012 | Statement of administrator's proposal (18 pages) |
9 October 2012 | Registered office address changed from Apsley House 176 Upper Richmond Road London SW15 2SH United Kingdom on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from Apsley House 176 Upper Richmond Road London SW15 2SH United Kingdom on 9 October 2012 (2 pages) |
9 October 2012 | Appointment of an administrator (1 page) |
9 October 2012 | Registered office address changed from Apsley House 176 Upper Richmond Road London SW15 2SH United Kingdom on 9 October 2012 (2 pages) |
9 October 2012 | Appointment of an administrator (1 page) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 March 2012 | Registered office address changed from Aspley House 176 Upper Richmond Road London SW15 2SH United Kingdom on 14 March 2012 (1 page) |
14 March 2012 | Secretary's details changed for Enterprise Administration Ltd on 14 March 2012 (2 pages) |
14 March 2012 | Registered office address changed from Aspley House 176 Upper Richmond Road London SW15 2SH United Kingdom on 14 March 2012 (1 page) |
14 March 2012 | Secretary's details changed for Enterprise Administration Ltd on 14 March 2012 (2 pages) |
14 March 2012 | Secretary's details changed for Enterprise Administration Ltd on 12 March 2012 (2 pages) |
14 March 2012 | Secretary's details changed for Enterprise Administration Ltd on 12 March 2012 (2 pages) |
13 March 2012 | Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG on 13 March 2012 (1 page) |
14 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders Statement of capital on 2012-02-14
|
14 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders Statement of capital on 2012-02-14
|
14 September 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
14 September 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
17 August 2011 | Company name changed mulberry pub company (uk) LIMITED\certificate issued on 17/08/11
|
17 August 2011 | Company name changed mulberry pub company (uk) LIMITED\certificate issued on 17/08/11
|
17 August 2011 | Change of name notice (2 pages) |
17 August 2011 | Change of name notice (2 pages) |
12 July 2011 | Termination of appointment of Bernadette Taylor as a director (1 page) |
12 July 2011 | Termination of appointment of Bernadette Taylor as a director (1 page) |
25 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
25 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
20 January 2011 | Resolutions
|
20 January 2011 | Re-registration from a public company to a private limited company (2 pages) |
20 January 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 January 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 January 2011 | Re-registration of Memorandum and Articles (41 pages) |
20 January 2011 | Re-registration from a public company to a private limited company (2 pages) |
20 January 2011 | Re-registration of Memorandum and Articles (41 pages) |
20 January 2011 | Resolutions
|
13 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (8 pages) |
13 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Statement of capital following an allotment of shares on 2 April 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 2 April 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 2 April 2010
|
30 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
30 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
2 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (11 pages) |
2 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (11 pages) |
1 February 2010 | Capitals not rolled up (5 pages) |
1 February 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
1 February 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
1 February 2010 | Capitals not rolled up (5 pages) |
25 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (11 pages) |
25 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (11 pages) |
22 January 2010 | Ad 03/04/09-03/04/09\gbp si 232134@1=232134\gbp ic 594134/826268\ (5 pages) |
22 January 2010 | Ad 03/04/09-03/04/09\gbp si 232134@1=232134\gbp ic 594134/826268\ (5 pages) |
28 November 2009 | Nominal capital increase to 19,950,000 (2 pages) |
28 November 2009 | Resolutions
|
28 November 2009 | Nominal capital increase to 19,950,000 (2 pages) |
28 November 2009 | Resolutions
|
28 November 2009 | Statement of capital following an allotment of shares on 3 October 2009
|
28 November 2009 | Statement of capital following an allotment of shares on 3 October 2009
|
28 November 2009 | Annual return made up to 18 December 2008 with a full list of shareholders (8 pages) |
28 November 2009 | Annual return made up to 18 December 2008 with a full list of shareholders (8 pages) |
28 November 2009 | Statement of capital following an allotment of shares on 3 October 2009
|
13 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 March 2009 | Resolutions
|
30 March 2009 | Resolutions
|
30 March 2009 | S-div (1 page) |
30 March 2009 | Return made up to 18/12/08; full list of members; amend (8 pages) |
30 March 2009 | Return made up to 18/12/08; full list of members; amend (8 pages) |
30 March 2009 | Capitals not rolled up (3 pages) |
30 March 2009 | S-div (1 page) |
30 March 2009 | Capitals not rolled up (3 pages) |
13 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
12 January 2009 | Location of debenture register (1 page) |
12 January 2009 | Location of register of members (1 page) |
12 January 2009 | Location of debenture register (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from erico house 93-99 upper richmond road london SW15 2TG (1 page) |
12 January 2009 | Location of register of members (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from erico house 93-99 upper richmond road london SW15 2TG (1 page) |
8 January 2009 | Director appointed susan carole phillips (2 pages) |
8 January 2009 | Director appointed richard william powe (2 pages) |
8 January 2009 | Director appointed richard william powe (2 pages) |
8 January 2009 | Director appointed susan carole phillips (2 pages) |
6 March 2008 | Appointment terminated director jillian maclean (1 page) |
6 March 2008 | Appointment terminated director jillian maclean (1 page) |
8 February 2008 | Secretary's particulars changed (1 page) |
8 February 2008 | Secretary's particulars changed (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 113-123 upper richmond road london SW15 2TL (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 113-123 upper richmond road london SW15 2TL (1 page) |
18 December 2007 | Incorporation (77 pages) |
18 December 2007 | Incorporation (77 pages) |