Edgware
Middlesex
HA8 9QG
Director Name | Mr Harpal Singh Bhohi |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2009(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 March 2019) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 High Road East Finchley London N2 9EB |
Director Name | Ms Michelle Antoinette Morais |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 May 2019(11 years, 1 month after company formation) |
Appointment Duration | 2 days (resigned 01 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Dukes Avenue London N10 2QB |
Director Name | I Q Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Correspondence Address | 86b Albert Road Ilford Essex Ig1 Ihr |
Secretary Name | I Q Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Correspondence Address | 86b Albert Road Ilford Essex IG1 1HR |
Website | mulberryestateagents.com |
---|---|
Telephone | 020 84444000 |
Telephone region | London |
Registered Address | Lyttelton House First Floor Lyttelton House London N2 0EF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
50 at £1 | Harpal Singh Bhohi 50.00% Ordinary |
---|---|
5 at £1 | Mrs Revinder Mehra 5.00% Ordinary |
45 at £1 | Vikas Mehra 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,719 |
Cash | £51,361 |
Current Liabilities | £49,308 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2019 | Termination of appointment of Michelle Antoinette Morais as a director on 1 June 2019 (1 page) |
31 May 2019 | Termination of appointment of Vikas Mehra as a director on 31 May 2019 (1 page) |
30 May 2019 | Appointment of Mrs Michelle Antoinette Morais as a director on 30 May 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
25 March 2019 | Termination of appointment of Harpal Singh Bhohi as a director on 25 March 2019 (1 page) |
25 February 2019 | Registered 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 2019 | Change of details for Mr Vikas Mehar as a person with significant control on 25 February 2019 (2 pages) |
4 February 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
24 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
13 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
13 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
8 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 12 May 2014 (16 pages) |
22 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 12 May 2014 (16 pages) |
12 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-12
Statement of capital on 2014-09-22
|
12 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-12
Statement of capital on 2014-09-22
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
19 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Mr Vikas Mehra on 1 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Vikas Mehra on 1 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Vikas Mehra on 1 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
13 May 2009 | Appointment terminated director I q formations LTD (1 page) |
13 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
13 May 2009 | Director appointed harpal bhohi (1 page) |
13 May 2009 | Appointment terminated director I q formations LTD (1 page) |
13 May 2009 | Director appointed harpal bhohi (1 page) |
28 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from, 86B albert road, ilford, essex, IG1 1HR (1 page) |
3 December 2008 | Appointment terminated secretary I q secretaries LTD (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from, 86B albert road, ilford, essex, IG1 1HR (1 page) |
3 December 2008 | Director appointed mr vikas mehra (1 page) |
3 December 2008 | Director appointed mr vikas mehra (1 page) |
3 December 2008 | Appointment terminated secretary I q secretaries LTD (1 page) |
28 November 2008 | Company name changed micro developments LTD\certificate issued on 02/12/08 (2 pages) |
28 November 2008 | Company name changed micro developments LTD\certificate issued on 02/12/08 (2 pages) |
29 August 2008 | Company name changed rookfield developments LTD\certificate issued on 01/09/08 (2 pages) |
29 August 2008 | Company name changed rookfield developments LTD\certificate issued on 01/09/08 (2 pages) |
8 April 2008 | Incorporation (18 pages) |
8 April 2008 | Incorporation (18 pages) |