Company NameMulbrick Renewables Limited
Company StatusDissolved
Company Number08419068
CategoryPrivate Limited Company
Incorporation Date26 February 2013(11 years, 2 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous NamesMulbrick Renewables Limited and Better Energy Renewables Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ravishankar Tumuluri
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed26 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Officers' Mess Coldstream Road
Caterham
Surrey
CR3 5QX
Director NameMr Mark Augustenborg ØDum
Date of BirthMay 1973 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed03 March 2014(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House Bressenden Place
London
SW1E 5RS

Location

Registered AddressThe Officers' Mess
Coldstream Road
Caterham
Surrey
CR3 5QX
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

5 at £1Better Energy Company A/s
50.00%
Ordinary
5 at £1Mulbrick Limited
50.00%
Ordinary

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10
(3 pages)
4 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10
(3 pages)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (3 pages)
20 February 2016Application to strike the company off the register (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 November 2015Company name changed better energy renewables LIMITED\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03
(3 pages)
9 November 2015Company name changed better energy renewables LIMITED\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03
(3 pages)
9 November 2015Termination of appointment of Mark Augustenborg Ødum as a director on 3 November 2015 (1 page)
9 November 2015Termination of appointment of Mark Augustenborg Ødum as a director on 3 November 2015 (1 page)
9 November 2015Termination of appointment of Mark Augustenborg Ødum as a director on 3 November 2015 (1 page)
17 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10
(5 pages)
17 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10
(5 pages)
20 January 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 October 2014Company name changed mulbrick renewables LIMITED\certificate issued on 16/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
(3 pages)
16 October 2014Company name changed mulbrick renewables LIMITED\certificate issued on 16/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
(3 pages)
25 March 2014Appointment of Mr Mark Augustenborg Ødum as a director (2 pages)
25 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10
(3 pages)
25 March 2014Appointment of Mr Mark Augustenborg Ødum as a director (2 pages)
25 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10
(3 pages)
22 January 2014Registered office address changed from Portland House Bressenden Place London SW1E 5RS United Kingdom on 22 January 2014 (2 pages)
22 January 2014Registered office address changed from Portland House Bressenden Place London SW1E 5RS United Kingdom on 22 January 2014 (2 pages)
20 May 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
20 May 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)