Company NameMulberry Lettings & Management Ltd
Company StatusDissolved
Company Number06558842
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NamesRookfield Developments Ltd and Micro Developments Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Vikas Mehra
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(7 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 31 May 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Alders Road
Edgware
Middlesex
HA8 9QG
Director NameMr Harpal Singh Bhohi
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2009(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 25 March 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address104 High Road
East Finchley
London
N2 9EB
Director NameMs Michelle Antoinette Morais
Date of BirthDecember 1966 (Born 57 years ago)
NationalityMalaysian
StatusResigned
Appointed30 May 2019(11 years, 1 month after company formation)
Appointment Duration2 days (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Dukes Avenue
London
N10 2QB
Director NameI Q Formations Ltd (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence Address86b Albert Road
Ilford
Essex
Ig1 Ihr
Secretary NameI Q Secretaries Ltd (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence Address86b Albert Road
Ilford
Essex
IG1 1HR

Contact

Websitemulberryestateagents.com
Telephone020 84444000
Telephone regionLondon

Location

Registered AddressLyttelton House First Floor
Lyttelton House
London
N2 0EF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Shareholders

50 at £1Harpal Singh Bhohi
50.00%
Ordinary
5 at £1Mrs Revinder Mehra
5.00%
Ordinary
45 at £1Vikas Mehra
45.00%
Ordinary

Financials

Year2014
Net Worth£2,719
Cash£51,361
Current Liabilities£49,308

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
9 December 2019Termination of appointment of Michelle Antoinette Morais as a director on 1 June 2019 (1 page)
31 May 2019Termination of appointment of Vikas Mehra as a director on 31 May 2019 (1 page)
30 May 2019Appointment of Mrs Michelle Antoinette Morais as a director on 30 May 2019 (2 pages)
22 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
25 March 2019Termination of appointment of Harpal Singh Bhohi as a director on 25 March 2019 (1 page)
25 February 2019Registered office address changed from 104 High Road London N2 9EB to Lyttelton House First Floor, Lyttelton House London N2 0EF on 25 February 2019 (1 page)
25 February 2019Change of details for Mr Vikas Mehar as a person with significant control on 25 February 2019 (2 pages)
4 February 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
24 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
13 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
13 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 September 2014Second filing of AR01 previously delivered to Companies House made up to 12 May 2014 (16 pages)
22 September 2014Second filing of AR01 previously delivered to Companies House made up to 12 May 2014 (16 pages)
12 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 100

Statement of capital on 2014-09-22
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/09/2014
(5 pages)
12 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 100

Statement of capital on 2014-09-22
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/09/2014
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
19 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mr Vikas Mehra on 1 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Vikas Mehra on 1 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Vikas Mehra on 1 May 2010 (2 pages)
9 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 May 2009Return made up to 12/05/09; full list of members (3 pages)
13 May 2009Appointment terminated director I q formations LTD (1 page)
13 May 2009Return made up to 12/05/09; full list of members (3 pages)
13 May 2009Director appointed harpal bhohi (1 page)
13 May 2009Appointment terminated director I q formations LTD (1 page)
13 May 2009Director appointed harpal bhohi (1 page)
28 April 2009Return made up to 08/04/09; full list of members (3 pages)
28 April 2009Return made up to 08/04/09; full list of members (3 pages)
3 December 2008Registered office changed on 03/12/2008 from, 86B albert road, ilford, essex, IG1 1HR (1 page)
3 December 2008Appointment terminated secretary I q secretaries LTD (1 page)
3 December 2008Registered office changed on 03/12/2008 from, 86B albert road, ilford, essex, IG1 1HR (1 page)
3 December 2008Director appointed mr vikas mehra (1 page)
3 December 2008Director appointed mr vikas mehra (1 page)
3 December 2008Appointment terminated secretary I q secretaries LTD (1 page)
28 November 2008Company name changed micro developments LTD\certificate issued on 02/12/08 (2 pages)
28 November 2008Company name changed micro developments LTD\certificate issued on 02/12/08 (2 pages)
29 August 2008Company name changed rookfield developments LTD\certificate issued on 01/09/08 (2 pages)
29 August 2008Company name changed rookfield developments LTD\certificate issued on 01/09/08 (2 pages)
8 April 2008Incorporation (18 pages)
8 April 2008Incorporation (18 pages)