London
SE1 8RT
Director Name | Mrs Sarah Anne Ambrose |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Longfield Bookhurst Road Cranleigh GU6 7DN |
Website | mulberry-mews.co.uk |
---|---|
Telephone | 020 70466557 |
Telephone region | London |
Registered Address | Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Sarah Anne Ambrose 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2016 | Application to strike the company off the register (3 pages) |
11 November 2016 | Application to strike the company off the register (3 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
6 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Mr Peter John Ambrose on 1 March 2015 (2 pages) |
6 January 2016 | Director's details changed for Mr Peter John Ambrose on 1 March 2015 (2 pages) |
6 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Mr Peter John Ambrose on 1 March 2015 (2 pages) |
6 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 February 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 August 2014 | Appointment of Mr Peter John Ambrose as a director on 1 May 2014 (3 pages) |
16 August 2014 | Appointment of Mr Peter John Ambrose as a director on 1 May 2014 (3 pages) |
16 August 2014 | Appointment of Mr Peter John Ambrose as a director on 1 May 2014 (3 pages) |
18 January 2014 | Termination of appointment of Sarah Ambrose as a director (1 page) |
18 January 2014 | Termination of appointment of Sarah Ambrose as a director (1 page) |
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|