MULLINER HOUSE DORMANT COMPANY NO. 1 LIMITED

Register to unlock more data on OkredoRegister

MULLINER HOUSE DORMANT COMPANY NO. 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02243718

Incorporation date

12/04/1988

Size

Dormant

Contacts

Registered address

Registered address

16 Palace Street, London, SW1E 5JQCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1988)
dot icon11/01/2010
Final Gazette dissolved via voluntary strike-off
dot icon28/09/2009
First Gazette notice for voluntary strike-off
dot icon15/09/2009
Application for striking-off
dot icon14/09/2009
Director's Change of Particulars / john woollacott / 24/08/2009 / HouseName/Number was: , now: 105; Street was: 55 eagle wharf, now: villiers avenue; Area was: 43 lafone street, now: surbiton; Post Town was: london, now: surrey; Post Code was: SE1 2LZ, now: KT5 8BE; Country was: , now: united kingdom
dot icon19/01/2009
Return made up to 01/01/09; full list of members
dot icon06/11/2008
Secretary's Change of Particulars / bernadette allinson / 23/10/2008 / HouseName/Number was: , now: villa 31,; Street was: linden lea, now: street 5; Area was: hutton roof, now: meadows 1; Post Town was: kirkby lonsdale, now: dubai; Region was: lancashire, now: ; Post Code was: LA6 2PG, now: ; Country was: , now: united arab emirates
dot icon29/10/2008
Appointment Terminated Director michael moore
dot icon11/09/2008
Accounts made up to 2007-12-31
dot icon27/04/2008
Director appointed flemming dalgaard
dot icon17/04/2008
Appointment Terminated Director patrick walters
dot icon22/01/2008
Return made up to 01/01/08; full list of members
dot icon27/10/2007
Accounts made up to 2006-12-31
dot icon17/10/2007
Secretary resigned
dot icon17/10/2007
New secretary appointed
dot icon28/05/2007
New director appointed
dot icon20/05/2007
New director appointed
dot icon20/05/2007
New secretary appointed
dot icon20/05/2007
Director resigned
dot icon20/05/2007
Secretary resigned
dot icon29/01/2007
Return made up to 01/01/07; full list of members
dot icon18/10/2006
Accounts made up to 2005-12-31
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Secretary resigned
dot icon02/10/2006
New secretary appointed
dot icon26/07/2006
New director appointed
dot icon25/07/2006
New director appointed
dot icon25/07/2006
Director resigned
dot icon20/06/2006
Secretary's particulars changed;director's particulars changed
dot icon20/03/2006
Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ
dot icon13/02/2006
Return made up to 01/01/06; full list of members
dot icon08/06/2005
Accounts made up to 2004-12-31
dot icon31/01/2005
Return made up to 01/01/05; full list of members
dot icon04/01/2005
New secretary appointed;new director appointed
dot icon04/01/2005
Secretary resigned;director resigned
dot icon01/07/2004
Accounts made up to 2003-12-31
dot icon31/01/2004
Return made up to 01/01/04; full list of members
dot icon13/10/2003
Accounts made up to 2002-12-31
dot icon02/02/2003
Return made up to 01/01/03; full list of members
dot icon10/10/2002
Accounts made up to 2001-12-31
dot icon25/06/2002
New director appointed
dot icon25/06/2002
Director resigned
dot icon20/06/2002
Return made up to 24/05/02; full list of members
dot icon29/07/2001
Accounts made up to 2000-12-31
dot icon24/06/2001
Return made up to 24/05/01; full list of members
dot icon29/04/2001
New secretary appointed;new director appointed
dot icon29/04/2001
Secretary resigned;director resigned
dot icon16/11/2000
New secretary appointed;new director appointed
dot icon16/11/2000
Secretary resigned;director resigned
dot icon20/08/2000
Accounts made up to 1999-12-31
dot icon13/06/2000
Return made up to 24/05/00; full list of members
dot icon26/07/1999
Accounts made up to 1998-12-31
dot icon24/06/1999
Return made up to 24/05/99; full list of members
dot icon27/07/1998
Accounts made up to 1997-12-31
dot icon25/06/1998
Return made up to 24/05/98; no change of members
dot icon27/07/1997
Resolutions
dot icon27/07/1997
Full accounts made up to 1996-12-31
dot icon22/06/1997
Return made up to 24/05/97; no change of members
dot icon29/10/1996
New director appointed
dot icon29/10/1996
Director resigned
dot icon18/07/1996
Accounts made up to 1995-12-31
dot icon08/07/1996
Return made up to 24/05/96; full list of members
dot icon04/07/1995
Resolutions
dot icon04/07/1995
Full accounts made up to 1994-12-31
dot icon25/05/1995
Return made up to 24/05/95; no change of members
dot icon25/05/1995
Director's particulars changed
dot icon13/09/1994
Return made up to 08/09/94; no change of members
dot icon06/08/1994
Full accounts made up to 1993-12-31
dot icon21/02/1994
Registered office changed on 22/02/94 from: mulliner house flanders road turnham green london W4 1NN
dot icon21/02/1994
New secretary appointed;new director appointed
dot icon21/02/1994
Secretary resigned;director resigned;new director appointed
dot icon21/02/1994
Director resigned;new director appointed
dot icon28/10/1993
Full accounts made up to 1992-12-31
dot icon19/10/1993
Return made up to 08/09/93; full list of members
dot icon24/02/1993
Certificate of change of name
dot icon13/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/12/1992
Director resigned
dot icon28/09/1992
Director resigned
dot icon28/09/1992
Return made up to 08/09/92; no change of members
dot icon28/09/1992
Registered office changed on 29/09/92
dot icon28/09/1992
Director resigned
dot icon21/09/1992
Full accounts made up to 1991-12-31
dot icon25/08/1992
Director resigned
dot icon15/06/1992
Director resigned
dot icon25/09/1991
Full accounts made up to 1990-12-31
dot icon25/09/1991
Return made up to 08/09/91; no change of members
dot icon05/03/1991
New director appointed
dot icon05/03/1991
New director appointed
dot icon10/01/1991
Director resigned
dot icon05/11/1990
Full accounts made up to 1989-12-31
dot icon05/11/1990
Return made up to 24/05/90; full list of members
dot icon17/10/1990
Director resigned
dot icon17/10/1990
Director resigned
dot icon25/04/1990
Full accounts made up to 1988-12-31
dot icon06/02/1990
Return made up to 08/09/89; full list of members
dot icon15/11/1988
Director resigned;new director appointed
dot icon15/11/1988
New director appointed
dot icon15/11/1988
New director appointed
dot icon15/11/1988
New director appointed
dot icon15/11/1988
Registered office changed on 16/11/88 from: 3O st. James's street london SW1A 1HB
dot icon15/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/11/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon26/07/1988
Registered office changed on 27/07/88 from: 30 st james street london SW1A 1HA
dot icon26/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/04/1988
Registered office changed on 26/04/88 from: 124/128 city rd london EC1V 2NJ
dot icon12/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalgaard, Flemming
Director
16/04/2008 - Present
95
Scott, Sandra
Director
20/04/2001 - 08/12/2004
70
Gradon, Richard Michael
Director
01/07/1996 - 30/06/2006
113
Walters, Patrick William
Director
23/04/2007 - 16/04/2008
96
Walker, Peter Arthur
Director
31/05/2002 - Present
146

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MULLINER HOUSE DORMANT COMPANY NO. 1 LIMITED

MULLINER HOUSE DORMANT COMPANY NO. 1 LIMITED is an(a) Dissolved company incorporated on 12/04/1988 with the registered office located at 16 Palace Street, London, SW1E 5JQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MULLINER HOUSE DORMANT COMPANY NO. 1 LIMITED?

toggle

MULLINER HOUSE DORMANT COMPANY NO. 1 LIMITED is currently Dissolved. It was registered on 12/04/1988 and dissolved on 11/01/2010.

Where is MULLINER HOUSE DORMANT COMPANY NO. 1 LIMITED located?

toggle

MULLINER HOUSE DORMANT COMPANY NO. 1 LIMITED is registered at 16 Palace Street, London, SW1E 5JQ.

What does MULLINER HOUSE DORMANT COMPANY NO. 1 LIMITED do?

toggle

MULLINER HOUSE DORMANT COMPANY NO. 1 LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for MULLINER HOUSE DORMANT COMPANY NO. 1 LIMITED?

toggle

The latest filing was on 11/01/2010: Final Gazette dissolved via voluntary strike-off.