Company NameMulberry Camper Conversions Limited
Company StatusDissolved
Company Number08387873
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Steven John Hancock
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2013(same day as company formation)
RoleCarpentry Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressManor Place Albert Road
Braintree
Essex
CM7 3JE
Director NameMayur Karson Odedra
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2013(same day as company formation)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence AddressManor Place Albert Road
Braintree
Essex
CM7 3JE
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone01376 324038
Telephone regionBraintree

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

50 at £1Mayur Odedra
50.00%
Ordinary
50 at £1Steven Hancock
50.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
19 November 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
19 November 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
7 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
14 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 100.00
(4 pages)
14 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 100.00
(4 pages)
14 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 100.00
(4 pages)
14 February 2013Appointment of Mayur Karson Odedra as a director (3 pages)
14 February 2013Appointment of Steven John Hancock as a director (3 pages)
14 February 2013Appointment of Steven John Hancock as a director (3 pages)
14 February 2013Appointment of Mayur Karson Odedra as a director (3 pages)
14 February 2013Current accounting period extended from 28 February 2014 to 31 May 2014 (3 pages)
14 February 2013Current accounting period extended from 28 February 2014 to 31 May 2014 (3 pages)
6 February 2013Termination of appointment of Ela Shah as a director (1 page)
6 February 2013Termination of appointment of Ela Shah as a director (1 page)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)