Company NameMutanderis UK Recoveries Limited
Company StatusDissolved
Company Number07017469
CategoryPrivate Limited Company
Incorporation Date13 September 2009(14 years, 6 months ago)
Dissolution Date18 September 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Hatton Byrne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2013(3 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Director NameMiss Karen Nichola Reilly
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address79 Magnaville Road
Bishop's Stortford
Hertfordshire
CM23 4DW
Director NameMr David Jackson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 14 January 2013)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameIcmis Limited (Corporation)
StatusResigned
Appointed13 September 2009(same day as company formation)
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Icmis LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,945

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
26 June 2018Application to strike the company off the register (3 pages)
19 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
21 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
30 September 2016Register inspection address has been changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3, the Exchange 9 Station Road Stansted Essex CM24 8BE (1 page)
30 September 2016Register inspection address has been changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3, the Exchange 9 Station Road Stansted Essex CM24 8BE (1 page)
29 September 2016Termination of appointment of Icmis Limited as a director on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Icmis Limited as a director on 29 September 2016 (1 page)
28 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
27 September 2016Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE (1 page)
27 September 2016Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE (1 page)
12 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
12 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 March 2014Total exemption full accounts made up to 31 December 2012 (11 pages)
3 March 2014Total exemption full accounts made up to 31 December 2012 (11 pages)
14 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
14 October 2013Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page)
14 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
14 October 2013Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page)
24 September 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 September 2013Appointment of Mr Mark Hatton Byrne as a director (2 pages)
24 September 2013Appointment of Mr Mark Hatton Byrne as a director (2 pages)
23 January 2013Termination of appointment of David Jackson as a director (1 page)
23 January 2013Termination of appointment of David Jackson as a director (1 page)
14 November 2012Register(s) moved to registered office address (1 page)
14 November 2012Register(s) moved to registered inspection location (1 page)
14 November 2012Register(s) moved to registered inspection location (1 page)
14 November 2012Register(s) moved to registered office address (1 page)
15 October 2012Director's details changed for Icmis Limited on 6 August 2012 (2 pages)
15 October 2012Register(s) moved to registered inspection location (1 page)
15 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
15 October 2012Register inspection address has been changed (1 page)
15 October 2012Register inspection address has been changed (1 page)
15 October 2012Director's details changed for Icmis Limited on 6 August 2012 (2 pages)
15 October 2012Director's details changed for Icmis Limited on 6 August 2012 (2 pages)
15 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
15 October 2012Register(s) moved to registered inspection location (1 page)
8 October 2012Current accounting period shortened from 30 September 2013 to 31 December 2012 (1 page)
8 October 2012Current accounting period shortened from 30 September 2013 to 31 December 2012 (1 page)
8 August 2012Registered office address changed from , the Jet Centre Hangar One, London Stansted Airport, Essex, CM24 1RY on 8 August 2012 (1 page)
8 August 2012Registered office address changed from , the Jet Centre Hangar One, London Stansted Airport, Essex, CM24 1RY on 8 August 2012 (1 page)
8 August 2012Registered office address changed from , the Jet Centre Hangar One, London Stansted Airport, Essex, CM24 1RY on 8 August 2012 (1 page)
3 July 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
16 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
26 April 2011Termination of appointment of Karen Reilly as a director (1 page)
26 April 2011Appointment of Mr David Jackson as a director (2 pages)
26 April 2011Termination of appointment of Karen Reilly as a director (1 page)
26 April 2011Appointment of Mr David Jackson as a director (2 pages)
20 April 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
20 April 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Icmis Limited on 13 September 2010 (2 pages)
28 September 2010Director's details changed for Icmis Limited on 13 September 2010 (2 pages)
19 October 2009Appointment of Icmis Limited as a director (2 pages)
19 October 2009Appointment of Icmis Limited as a director (2 pages)
19 October 2009Appointment of Miss Karen Nichola Reilly as a director (2 pages)
19 October 2009Termination of appointment of John King as a director (1 page)
19 October 2009Appointment of Miss Karen Nichola Reilly as a director (2 pages)
19 October 2009Termination of appointment of John King as a director (1 page)
19 October 2009Termination of appointment of Aci Secretaries Limited as a secretary (1 page)
19 October 2009Termination of appointment of Aci Secretaries Limited as a secretary (1 page)
13 September 2009Incorporation (12 pages)
13 September 2009Incorporation (12 pages)