Company NameD. Brown Services London Ltd
Company StatusDissolved
Company Number06629191
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Daniel Martin Brown
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2008(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address39 Foulden Road
London
N16 7UU
Secretary NameLouise Souter
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address39 Foulden Road
London
N16 7UU

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Daniel Martin Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£171
Cash£100
Current Liabilities£10,133

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

7 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
25 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 December 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
30 October 2019Registered office address changed from Unit C12 Old Imperial Laundry 71-73 Warriner Gardens London SW11 4XW England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 30 October 2019 (1 page)
28 October 2019Termination of appointment of Louise Souter as a secretary on 28 October 2019 (1 page)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
20 December 2018Notification of Daniel Martin Brown as a person with significant control on 6 April 2016 (2 pages)
20 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
29 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
29 February 2016Registered office address changed from Devonshire House Honeypot Lane Stanmore Middlesex HA7 1JS to Unit C12 Old Imperial Laundry 71-73 Warriner Gardens London SW11 4XW on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Devonshire House Honeypot Lane Stanmore Middlesex HA7 1JS to Unit C12 Old Imperial Laundry 71-73 Warriner Gardens London SW11 4XW on 29 February 2016 (1 page)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 August 2013Director's details changed for Daniel Martin Brown on 24 June 2013 (2 pages)
6 August 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
6 August 2013Secretary's details changed for Louise Souter on 23 June 2013 (2 pages)
6 August 2013Secretary's details changed for Louise Souter on 23 June 2013 (2 pages)
6 August 2013Director's details changed for Daniel Martin Brown on 24 June 2013 (2 pages)
6 August 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
22 May 2012Registered office address changed from Link House 553 High Road Wembley Middlesex HA0 2DW on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Link House 553 High Road Wembley Middlesex HA0 2DW on 22 May 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 June 2010Director's details changed for Daniel Martin Brown on 24 June 2010 (2 pages)
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Daniel Martin Brown on 24 June 2010 (2 pages)
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 August 2009Return made up to 24/06/09; full list of members (3 pages)
6 August 2009Return made up to 24/06/09; full list of members (3 pages)
24 June 2008Incorporation (16 pages)
24 June 2008Incorporation (16 pages)