About

Registered Number: 05460483
Date of Incorporation: 23/05/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 30/03/2017 (7 years and 2 months ago)
Registered Address: 20 Kirkdale Road, Leytonstone, London, E11 1HP

 

Mike Brown Technology Ltd was founded on 23 May 2005 and has its registered office in London, it's status is listed as "Dissolved". The organisation has one director listed as Richards, Sonja. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RICHARDS, Sonja 25 May 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 March 2017
L64.07 - Release of Official Receiver 30 December 2016
COCOMP - Order to wind up 11 November 2015
SOAS(A) - Striking-off action suspended (Section 652A) 16 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2015
DS01 - Striking off application by a company 03 June 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 24 May 2006
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
NEWINC - New incorporation documents 23 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.