Company NameMulberry Mews Ltd
Company StatusDissolved
Company Number08806207
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 4 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter John Ambrose
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(4 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMrs Sarah Anne Ambrose
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLongfield Bookhurst Road
Cranleigh
GU6 7DN

Contact

Websitemulberry-mews.co.uk
Telephone020 70466557
Telephone regionLondon

Location

Registered AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Sarah Anne Ambrose
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
11 November 2016Application to strike the company off the register (3 pages)
11 November 2016Application to strike the company off the register (3 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Director's details changed for Mr Peter John Ambrose on 1 March 2015 (2 pages)
6 January 2016Director's details changed for Mr Peter John Ambrose on 1 March 2015 (2 pages)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Director's details changed for Mr Peter John Ambrose on 1 March 2015 (2 pages)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 February 2015Registered office address changed from C/O the Partnership Capital Tower 91 Waterloo Road London SE1 8RT England to C/O Mulberry Mews (A Trading Style of the Partnership (2009) Limited) Capital Tower 91 Waterloo Road London SE1 8RT on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Longfield Bookhurst Road Cranleigh GU6 7DN to C/O Mulberry Mews (A Trading Style of the Partnership (2009) Limited) Capital Tower 91 Waterloo Road London SE1 8RT on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Longfield Bookhurst Road Cranleigh GU6 7DN to C/O Mulberry Mews (A Trading Style of the Partnership (2009) Limited) Capital Tower 91 Waterloo Road London SE1 8RT on 6 February 2015 (1 page)
6 February 2015Registered office address changed from C/O the Partnership Capital Tower 91 Waterloo Road London SE1 8RT England to C/O Mulberry Mews (A Trading Style of the Partnership (2009) Limited) Capital Tower 91 Waterloo Road London SE1 8RT on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Longfield Bookhurst Road Cranleigh GU6 7DN to C/O Mulberry Mews (A Trading Style of the Partnership (2009) Limited) Capital Tower 91 Waterloo Road London SE1 8RT on 6 February 2015 (1 page)
6 February 2015Registered office address changed from C/O the Partnership Capital Tower 91 Waterloo Road London SE1 8RT England to C/O Mulberry Mews (A Trading Style of the Partnership (2009) Limited) Capital Tower 91 Waterloo Road London SE1 8RT on 6 February 2015 (1 page)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
16 August 2014Appointment of Mr Peter John Ambrose as a director on 1 May 2014 (3 pages)
16 August 2014Appointment of Mr Peter John Ambrose as a director on 1 May 2014 (3 pages)
16 August 2014Appointment of Mr Peter John Ambrose as a director on 1 May 2014 (3 pages)
18 January 2014Termination of appointment of Sarah Ambrose as a director (1 page)
18 January 2014Termination of appointment of Sarah Ambrose as a director (1 page)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)