Company NameStratus Mulberry Llp
Company StatusDissolved
Company NumberOC366220
CategoryLimited Liability Partnership
Incorporation Date5 July 2011(12 years, 9 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Directors

LLP Designated Member NameMr Pramit Jentilal Shah
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
LLP Designated Member NameMr Sandip Laxmichand Shah
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
LLP Designated Member NameMrs Bhartiben Prafulkumar Shah
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2011(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 24 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
LLP Designated Member NameBijal Milan Shah
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2011(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 24 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
LLP Designated Member NameMr Milan Laxmichand Shah
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2011(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 24 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
LLP Designated Member NameMr Praful Keshavlal Shah
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2011(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 24 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
LLP Designated Member NameTitanium Investment Management Limited (Corporation)
StatusClosed
Appointed14 November 2011(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 24 June 2014)
Correspondence AddressFinance House 15 Wilberforce Road
Hendon
London
NW9 6BA

Contact

Telephone020 88682939
Telephone regionLondon

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£1,858
Cash£3,658
Current Liabilities£1,800

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Application to strike the limited liability partnership off the register (3 pages)
4 March 2014Application to strike the limited liability partnership off the register (3 pages)
17 February 2014Satisfaction of charge 2 in full (1 page)
17 February 2014Satisfaction of charge 1 in full (1 page)
17 February 2014Satisfaction of charge 2 in full (1 page)
17 February 2014Satisfaction of charge 1 in full (1 page)
12 February 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 February 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
8 January 2014Previous accounting period shortened from 30 April 2014 to 30 November 2013 (1 page)
8 January 2014Previous accounting period shortened from 30 April 2014 to 30 November 2013 (1 page)
3 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 July 2013Annual return made up to 5 July 2013 (5 pages)
17 July 2013Annual return made up to 5 July 2013 (5 pages)
17 July 2013Annual return made up to 5 July 2013 (5 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 November 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
26 November 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
17 September 2012Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page)
17 September 2012Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page)
30 July 2012Annual return made up to 5 July 2012 (5 pages)
30 July 2012Annual return made up to 5 July 2012 (5 pages)
30 July 2012Annual return made up to 5 July 2012 (5 pages)
14 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (8 pages)
14 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
14 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
14 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (11 pages)
14 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (11 pages)
14 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (8 pages)
16 November 2011Appointment of Bijal Milan Shah as a member (3 pages)
16 November 2011Appointment of Bhartiben Shah as a member (3 pages)
16 November 2011Appointment of Milan Laxmichand Shah as a member (3 pages)
16 November 2011Appointment of Bijal Milan Shah as a member (3 pages)
16 November 2011Appointment of Titanium Investment Management Limited as a member (3 pages)
16 November 2011Appointment of Milan Laxmichand Shah as a member (3 pages)
16 November 2011Appointment of Titanium Investment Management Limited as a member (3 pages)
16 November 2011Appointment of Prafulkumar Shah as a member (3 pages)
16 November 2011Appointment of Prafulkumar Shah as a member (3 pages)
16 November 2011Appointment of Bhartiben Shah as a member (3 pages)
5 July 2011Incorporation of a limited liability partnership (6 pages)
5 July 2011Incorporation of a limited liability partnership (6 pages)