About

Registered Number: 06727157
Date of Incorporation: 17/10/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 3 months ago)
Registered Address: 'CROOKLETS', 39 Oxhey Road, Watford, Herts, WD19 4QG

 

Mulberry Leaf Ltd was founded on 17 October 2008 with its registered office in Watford in Herts, it's status at Companies House is "Dissolved". The companies directors are listed as Haria-shah, Shiv, Shah, Bina in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Bina 11 May 2009 - 1
Secretary Name Appointed Resigned Total Appointments
HARIA-SHAH, Shiv 17 October 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 12 November 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 15 December 2010
CH01 - Change of particulars for director 15 December 2010
CH01 - Change of particulars for director 15 December 2010
CH03 - Change of particulars for secretary 15 December 2010
AD01 - Change of registered office address 10 September 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
288a - Notice of appointment of directors or secretaries 15 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
NEWINC - New incorporation documents 17 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.