Caterham
Surrey
CR3 5QX
Director Name | Mr Mark Augustenborg ØDum |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 March 2014(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portland House Bressenden Place London SW1E 5RS |
Registered Address | The Officers' Mess Coldstream Road Caterham Surrey CR3 5QX |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Westway |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
5 at £1 | Better Energy Company A/s 50.00% Ordinary |
---|---|
5 at £1 | Mulbrick Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2016 | Application to strike the company off the register (3 pages) |
20 February 2016 | Application to strike the company off the register (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 November 2015 | Company name changed better energy renewables LIMITED\certificate issued on 09/11/15
|
9 November 2015 | Company name changed better energy renewables LIMITED\certificate issued on 09/11/15
|
9 November 2015 | Termination of appointment of Mark Augustenborg Ødum as a director on 3 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Mark Augustenborg Ødum as a director on 3 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Mark Augustenborg Ødum as a director on 3 November 2015 (1 page) |
17 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
20 January 2015 | Registered office address changed from Bronzeoak House Stafford Road Caterham Surrey CR3 6JG to C/O Parkes & Swan Limited the Officers' Mess Coldstream Road Caterham Surrey CR3 5QX on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from Bronzeoak House Stafford Road Caterham Surrey CR3 6JG to C/O Parkes & Swan Limited the Officers' Mess Coldstream Road Caterham Surrey CR3 5QX on 20 January 2015 (1 page) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 October 2014 | Company name changed mulbrick renewables LIMITED\certificate issued on 16/10/14
|
16 October 2014 | Company name changed mulbrick renewables LIMITED\certificate issued on 16/10/14
|
25 March 2014 | Appointment of Mr Mark Augustenborg Ødum as a director (2 pages) |
25 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Appointment of Mr Mark Augustenborg Ødum as a director (2 pages) |
25 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
22 January 2014 | Registered office address changed from Portland House Bressenden Place London SW1E 5RS United Kingdom on 22 January 2014 (2 pages) |
22 January 2014 | Registered office address changed from Portland House Bressenden Place London SW1E 5RS United Kingdom on 22 January 2014 (2 pages) |
20 May 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
20 May 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
26 February 2013 | Incorporation
|
26 February 2013 | Incorporation
|