Company NameHouse Of Mulberry Limited
Company StatusDissolved
Company Number11597742
CategoryPrivate Limited Company
Incorporation Date1 October 2018(5 years, 7 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMs Ava Hashemi
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Angora Drive
Salford
M3 6AR

Location

Registered Address86 Angora Drive
Salford
M3 6AR
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
26 November 2019Change of details for Ms Ava Hashemi as a person with significant control on 5 November 2019 (2 pages)
26 November 2019Director's details changed for Ms Ava Hashemi on 5 November 2019 (2 pages)
26 November 2019Registered office address changed from 1 the Ivies Wallingford Street Wantage Oxfordshire OX12 8BP United Kingdom to 86 Angora Drive Salford M3 6AR on 26 November 2019 (1 page)
25 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
7 March 2019Members register information at 7 March 2019 on withdrawal from the public register (1 page)
7 March 2019Withdrawal of the members' register information from the public register (2 pages)
13 February 2019Change of details for Ms Ava Hashemi as a person with significant control on 14 January 2019 (2 pages)
12 February 2019Change of details for Ms Parkhideh Javadzadeh-Tabatabaie as a person with significant control on 14 January 2019 (2 pages)
12 February 2019Change of details for Ms Parkhideh Hashemi as a person with significant control on 31 January 2019 (2 pages)
12 February 2019Director's details changed for Ms Parkhideh Hashemi on 31 January 2019 (2 pages)
12 February 2019Director's details changed for Ms Parkhideh Javadzadeh-Tabatabaie on 14 January 2019 (2 pages)
11 February 2019Withdrawal of the directors' register information from the public register (1 page)
11 February 2019Directors' register information at 11 February 2019 on withdrawal from the public register (1 page)
11 February 2019Withdrawal of the directors' residential address register information from the public register (1 page)
1 October 2018Incorporation
Statement of capital on 2018-10-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)