Company NameMulberry Capital Partners Limited
Company StatusDissolved
Company Number09275921
CategoryPrivate Limited Company
Incorporation Date22 October 2014(9 years, 6 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)
Previous NameWatson Realestate Investments Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Patrizia Fiore
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityItalian
StatusClosed
Appointed10 September 2018(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 31 December 2019)
RoleBusiness Person
Country of ResidenceUnited Arab Emirates
Correspondence Address25 Jermyn Street
Suite 29, Bank Chambers
London
SW1Y 6HR
Director NameMrs Nereida Esther Moreno De Serrano
Date of BirthDecember 1963 (Born 60 years ago)
NationalityPanamanian
StatusResigned
Appointed22 October 2014(same day as company formation)
RoleCompany Director
Country of ResidencePanama
Correspondence Address1st Floor 32 Wigmore Street
London
W1U 2RP
Director NameMiss Deborah Jane Taylor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(11 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Jermyn Street
Suite 29, Bank Chambers
London
SW1Y 6HR
Director NameMr Mario German Garcia Palacio
Date of BirthJuly 1984 (Born 39 years ago)
NationalityColombian
StatusResigned
Appointed19 June 2018(3 years, 8 months after company formation)
Appointment Duration4 months (resigned 22 October 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address25 Jermyn Street
Suite 29, Bank Chambers
London
SW1Y 6HR
Director NameInvestlaw Directors Limited (Corporation)
StatusResigned
Appointed22 October 2014(same day as company formation)
Correspondence AddressQuijano Chambers P.O Box 3159
Road Town, Tortola
N/A

Location

Registered Address25 Jermyn Street
Suite 29, Bank Chambers
London
SW1Y 6HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Rotman Sa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
25 July 2019Director's details changed for Ms Patrizia Fiore on 3 July 2019 (2 pages)
24 July 2019Change of details for Ms Patrizia Fiore as a person with significant control on 3 July 2019 (2 pages)
22 October 2018Termination of appointment of Mario German Garcia Palacio as a director on 22 October 2018 (1 page)
10 September 2018Appointment of Ms Patrizia Fiore as a director on 10 September 2018 (2 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 July 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
18 July 2018Cessation of Betsy Desiree Mata Pereda as a person with significant control on 13 July 2018 (1 page)
18 July 2018Notification of Patrizia Fiore as a person with significant control on 13 July 2018 (2 pages)
20 June 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
20 June 2018Company name changed watson realestate investments LIMITED\certificate issued on 20/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-19
(3 pages)
20 June 2018Withdrawal of a person with significant control statement on 20 June 2018 (2 pages)
20 June 2018Appointment of Mr Mario German Garcia Palacio as a director on 19 June 2018 (2 pages)
20 June 2018Termination of appointment of Deborah Jane Taylor as a director on 19 June 2018 (1 page)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
20 June 2018Notification of Betsy Desiree Mata Pereda as a person with significant control on 19 June 2018 (2 pages)
6 June 2018Registered office address changed from 9 Stratford Place London W1C 1AZ England to 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR on 6 June 2018 (1 page)
4 January 2018Registered office address changed from 45 Clarges Street London W1J 7EP to 9 Stratford Place London W1C 1AZ on 4 January 2018 (1 page)
4 January 2018Confirmation statement made on 22 October 2017 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
2 February 2017Confirmation statement made on 22 October 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 22 October 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
11 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
7 October 2015Appointment of Ms. Deborah Jane Taylor as a director on 7 October 2015 (2 pages)
7 October 2015Appointment of Ms. Deborah Jane Taylor as a director on 7 October 2015 (2 pages)
7 October 2015Termination of appointment of Investlaw Directors Limited as a director on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Investlaw Directors Limited as a director on 7 October 2015 (1 page)
7 October 2015Appointment of Ms. Deborah Jane Taylor as a director on 7 October 2015 (2 pages)
7 October 2015Termination of appointment of Nereida Esther Moreno De Serrano as a director on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH England to 45 Clarges Street London W1J 7EP on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Nereida Esther Moreno De Serrano as a director on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Nereida Esther Moreno De Serrano as a director on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Investlaw Directors Limited as a director on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH England to 45 Clarges Street London W1J 7EP on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH England to 45 Clarges Street London W1J 7EP on 7 October 2015 (1 page)
22 October 2014Incorporation
Statement of capital on 2014-10-22
  • GBP 2
(21 pages)
22 October 2014Incorporation
Statement of capital on 2014-10-22
  • GBP 2
(21 pages)