About

Registered Number: 05309699
Date of Incorporation: 09/12/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: The Triangle, The Triangle, 4th Floor, 5-17 Hammersmith Grove, London, Hammersmith, W6 0LG,

 

Established in 2004, Mulberry Cottages Ltd have registered office in London, Hammersmith, it has a status of "Dissolved". This business has 5 directors listed as Adam, Garry Clark, Wood, Peter Strachan Campany, Lambert, Allan Thomas, Owen, Rowena Ruth, Weaver, Mark Graham in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAM, Garry Clark 01 October 2018 - 1
LAMBERT, Allan Thomas 01 October 2018 31 March 2020 1
OWEN, Rowena Ruth 08 January 2017 01 October 2018 1
WEAVER, Mark Graham 13 February 2013 01 October 2018 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Peter Strachan Campany 10 January 2005 01 October 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
TM01 - Termination of appointment of director 14 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 19 February 2020
CS01 - N/A 11 December 2019
AA01 - Change of accounting reference date 17 September 2019
AD01 - Change of registered office address 16 July 2019
AD01 - Change of registered office address 16 July 2019
CS01 - N/A 28 January 2019
AD01 - Change of registered office address 04 October 2018
AP01 - Appointment of director 03 October 2018
AP01 - Appointment of director 03 October 2018
PSC02 - N/A 03 October 2018
PSC07 - N/A 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
TM02 - Termination of appointment of secretary 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
MR04 - N/A 03 September 2018
AA - Annual Accounts 29 August 2018
CH01 - Change of particulars for director 06 June 2018
MR01 - N/A 15 January 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 11 September 2017
AA01 - Change of accounting reference date 24 August 2017
AA - Annual Accounts 07 July 2017
AP01 - Appointment of director 10 January 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 04 January 2016
AA - Annual Accounts 16 June 2015
AD01 - Change of registered office address 08 May 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 12 December 2013
AP01 - Appointment of director 15 March 2013
CH03 - Change of particulars for secretary 11 March 2013
AP01 - Appointment of director 04 March 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 22 January 2013
AD01 - Change of registered office address 08 January 2013
AA01 - Change of accounting reference date 26 April 2012
AP01 - Appointment of director 13 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 30 December 2011
MG01 - Particulars of a mortgage or charge 22 November 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 20 January 2011
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 12 January 2010
AA - Annual Accounts 21 December 2008
363a - Annual Return 15 December 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 14 December 2007
363s - Annual Return 17 September 2007
AA - Annual Accounts 17 October 2006
225 - Change of Accounting Reference Date 01 March 2006
363s - Annual Return 12 January 2006
288b - Notice of resignation of directors or secretaries 08 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
NEWINC - New incorporation documents 09 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2018 Outstanding

N/A

Debenture 14 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.