About

Registered Number: 03897344
Date of Incorporation: 20/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (8 years and 7 months ago)
Registered Address: Russell Square House, 10-12 Russell Square, London, WC1B 5LF

 

Founded in 1999, Mulroy Construction Ltd have registered office in London, it's status is listed as "Dissolved". There are 2 directors listed as Cannon, Eileen, Mcbride, Patrick Joseph for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCBRIDE, Patrick Joseph 20 December 1999 - 1
Secretary Name Appointed Resigned Total Appointments
CANNON, Eileen 20 December 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 08 June 2015
4.68 - Liquidator's statement of receipts and payments 19 January 2015
4.68 - Liquidator's statement of receipts and payments 08 July 2014
4.68 - Liquidator's statement of receipts and payments 02 January 2014
4.68 - Liquidator's statement of receipts and payments 15 July 2013
4.68 - Liquidator's statement of receipts and payments 17 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2013
LIQ MISC OC - N/A 08 January 2013
4.40 - N/A 08 January 2013
4.68 - Liquidator's statement of receipts and payments 25 June 2012
4.68 - Liquidator's statement of receipts and payments 26 January 2012
4.68 - Liquidator's statement of receipts and payments 20 July 2011
4.68 - Liquidator's statement of receipts and payments 20 January 2011
4.68 - Liquidator's statement of receipts and payments 16 July 2010
RESOLUTIONS - N/A 29 June 2009
4.20 - N/A 29 June 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 29 June 2009
287 - Change in situation or address of Registered Office 09 June 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 02 June 2008
363s - Annual Return 04 February 2008
AA - Annual Accounts 01 October 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 20 January 2006
AA - Annual Accounts 20 April 2005
AA - Annual Accounts 20 April 2005
288c - Notice of change of directors or secretaries or in their particulars 06 April 2005
363s - Annual Return 17 January 2005
363s - Annual Return 20 January 2004
395 - Particulars of a mortgage or charge 28 August 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 30 December 2002
363s - Annual Return 09 December 2002
AA - Annual Accounts 30 September 2002
287 - Change in situation or address of Registered Office 23 September 2002
395 - Particulars of a mortgage or charge 28 September 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 23 June 2000
225 - Change of Accounting Reference Date 23 June 2000
287 - Change in situation or address of Registered Office 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
NEWINC - New incorporation documents 20 December 1999

Mortgages & Charges

Description Date Status Charge by
Insurance premium plan 26 August 2003 Outstanding

N/A

Mortgage debenture 24 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.