Company NameMULA Invest Limited
Company StatusDissolved
Company Number05470692
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NameDanatex (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Anthony John Weyman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressHyldehegnet 2
2840 Hulme
Copen Hagen
Foreign
Secretary NameMr Paul Henry Weyman
NationalityBritish
StatusClosed
Appointed02 September 2009(4 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 24 February 2015)
RoleCompany Director
Correspondence AddressFretet
Le Bouchage
16350
France
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameUlla Weyman
NationalityDanish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHyldehegnet 2
Holte
2840
Denmark

Location

Registered AddressC/O Whittle & Co Century House South
North Station Road
Colchester
Essex
CO1 1RE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

50 at £1Anthony John Weyman
50.00%
Ordinary
50 at £1Ulla Weyman
50.00%
Ordinary

Financials

Year2014
Net Worth£6,985
Cash£7,245
Current Liabilities£360

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2014Application to strike the company off the register (3 pages)
30 October 2014Application to strike the company off the register (3 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
14 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
10 October 2011Secretary's details changed for Mr Paul Henry Weyman on 1 August 2011 (2 pages)
10 October 2011Secretary's details changed for Mr Paul Henry Weyman on 1 August 2011 (2 pages)
10 October 2011Secretary's details changed for Mr Paul Henry Weyman on 1 August 2011 (2 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
27 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
15 February 2011Secretary's details changed for Mr Paul Henry Weyman on 6 February 2011 (3 pages)
15 February 2011Secretary's details changed for Mr Paul Henry Weyman on 6 February 2011 (3 pages)
15 February 2011Secretary's details changed for Mr Paul Henry Weyman on 6 February 2011 (3 pages)
28 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
28 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
21 June 2010Secretary's details changed for Paul Henry Weyman on 3 June 2010 (1 page)
21 June 2010Secretary's details changed for Paul Henry Weyman on 3 June 2010 (1 page)
21 June 2010Director's details changed for Mr Anthony John Weyman on 3 June 2010 (2 pages)
21 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
21 June 2010Secretary's details changed for Paul Henry Weyman on 3 June 2010 (1 page)
21 June 2010Director's details changed for Mr Anthony John Weyman on 3 June 2010 (2 pages)
21 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Mr Anthony John Weyman on 3 June 2010 (2 pages)
21 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 September 2009Appointment terminated secretary ulla weyman (1 page)
20 September 2009Secretary appointed paul henry weyman (2 pages)
20 September 2009Secretary appointed paul henry weyman (2 pages)
20 September 2009Appointment terminated secretary ulla weyman (1 page)
16 June 2009Return made up to 03/06/09; full list of members (3 pages)
16 June 2009Return made up to 03/06/09; full list of members (3 pages)
1 June 2009Memorandum and Articles of Association (10 pages)
1 June 2009Memorandum and Articles of Association (10 pages)
22 May 2009Company name changed danatex (uk) LIMITED\certificate issued on 27/05/09 (2 pages)
22 May 2009Company name changed danatex (uk) LIMITED\certificate issued on 27/05/09 (2 pages)
20 October 2008Registered office changed on 20/10/2008 from century house south north station road colchester essex CO1 1RE (1 page)
20 October 2008Return made up to 03/06/08; full list of members (3 pages)
20 October 2008Registered office changed on 20/10/2008 from century house south north station road colchester essex CO1 1RE (1 page)
20 October 2008Return made up to 03/06/08; full list of members (3 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
21 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
21 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 June 2007Return made up to 03/06/07; full list of members (2 pages)
26 June 2007Return made up to 03/06/07; full list of members (2 pages)
16 April 2007Registered office changed on 16/04/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page)
16 April 2007Registered office changed on 16/04/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page)
30 June 2006Return made up to 03/06/06; full list of members (2 pages)
30 June 2006Return made up to 03/06/06; full list of members (2 pages)
31 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
31 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 July 2005Ad 22/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
4 July 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
4 July 2005Ad 22/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Registered office changed on 16/06/05 from: 16 st john street london EC1M 4NT (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Registered office changed on 16/06/05 from: 16 st john street london EC1M 4NT (1 page)
16 June 2005Director resigned (1 page)
16 June 2005New secretary appointed (2 pages)
3 June 2005Incorporation (14 pages)
3 June 2005Incorporation (14 pages)