Company NameSmueller Limited
Company StatusConverted / Closed
Company Number06060400
CategoryConverted / Closed
Incorporation Date22 January 2007(17 years, 3 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStefan Mueller
Date of BirthAugust 1978 (Born 45 years ago)
NationalityGerman
StatusClosed
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressStammheimer Str. 10
50735 Koeln
Germany
Secretary NameGo Ahead Service Limited (Corporation)
StatusResigned
Appointed22 January 2007(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
West Midlands
B18 6EW

Contact

Websitewww.s-mueller.com

Location

Registered Address6 Agar Street
London
WC2N 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Identitaetsverstaerker Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£36,749
Cash£812
Current Liabilities£14,592

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

16 May 2017Confirmation of transfer of assets and liabilities (1 page)
16 May 2017Notification of completion of merger from registry (2 pages)
16 May 2017Notification of completion of merger from registry (2 pages)
16 May 2017Confirmation of transfer of assets and liabilities (1 page)
31 March 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
3 October 2016Micro company accounts made up to 31 December 2015 (4 pages)
3 October 2016Micro company accounts made up to 31 December 2015 (4 pages)
1 September 2016CB01 cross border merger notice (37 pages)
1 September 2016CB01 cross border merger notice (37 pages)
2 August 2016Termination of appointment of Go Ahead Service Limited as a secretary on 27 June 2016 (1 page)
2 August 2016Termination of appointment of Go Ahead Service Limited as a secretary on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 27 June 2016 (2 pages)
27 June 2016Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 27 June 2016 (2 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
29 July 2015Micro company accounts made up to 31 December 2014 (4 pages)
29 July 2015Micro company accounts made up to 31 December 2014 (4 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 February 2012Director's details changed for Stefan Mueller on 9 February 2012 (2 pages)
24 February 2012Director's details changed for Stefan Mueller on 9 February 2012 (2 pages)
24 February 2012Director's details changed for Stefan Mueller on 9 February 2012 (2 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 February 2011Director's details changed for Stefan Mueller on 8 February 2011 (2 pages)
9 February 2011Director's details changed for Stefan Mueller on 8 February 2011 (2 pages)
9 February 2011Director's details changed for Stefan Mueller on 8 February 2011 (2 pages)
1 February 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 January 2011Compulsory strike-off action has been discontinued (1 page)
26 January 2011Compulsory strike-off action has been discontinued (1 page)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 February 2009Return made up to 22/01/09; full list of members (3 pages)
11 February 2009Return made up to 22/01/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 February 2008Return made up to 22/01/08; full list of members (2 pages)
20 February 2008Return made up to 22/01/08; full list of members (2 pages)
10 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
10 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
22 January 2007Incorporation (14 pages)
22 January 2007Incorporation (14 pages)