Company NameDenise Mueller-Brown Limited
Company StatusDissolved
Company Number05487962
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Denise Mueller Brown
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityGerman
StatusClosed
Appointed25 June 2005(3 days after company formation)
Appointment Duration14 years, 3 months (closed 15 October 2019)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address11 Wakehurst Road
Battersea
London
SW11 6DB
Secretary NameBrian Scholar
NationalityBritish
StatusClosed
Appointed25 June 2005(3 days after company formation)
Appointment Duration14 years, 3 months (closed 15 October 2019)
RoleCompany Director
Correspondence Address64 Hamilton Avenue
Barkingside
Essex
IG6 1AD
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address11 Wakehurst Road
Battersea
London
SW11 6DB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Shareholders

2 at £1Michele Mueller-brown
100.00%
Ordinary

Financials

Year2014
Turnover£49,076
Net Worth-£7,858
Current Liabilities£7,858

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

19 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
2 November 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
27 March 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
5 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
2 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
28 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Denise Mueller Brown on 22 June 2010 (2 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
29 June 2009Return made up to 22/06/09; full list of members (3 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
1 July 2008Return made up to 22/06/08; full list of members (3 pages)
10 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
11 September 2007Compulsory strike-off action has been discontinued (1 page)
10 September 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
10 July 2007Return made up to 22/06/07; full list of members (2 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
2 March 2007Ad 22/06/05--------- £ si 2@1=2 (1 page)
2 March 2007Return made up to 22/06/06; full list of members (2 pages)
13 February 2007New director appointed (2 pages)
27 January 2007New secretary appointed (2 pages)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Registered office changed on 22/06/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
22 June 2005Incorporation (13 pages)