MUTANDERIS 577 LIMITED

MUTANDERIS 577 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMUTANDERIS 577 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04473541
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MUTANDERIS 577 LIMITED?

    • (6603) /

    Where is MUTANDERIS 577 LIMITED located?

    Registered Office Address
    16 St Clare Street
    London
    EC3N 1LQ
    Undeliverable Registered Office AddressNo

    What were the previous names of MUTANDERIS 577 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLER INTERNATIONAL LOSS ADJUSTERS LIMITEDFeb 20, 2004Feb 20, 2004
    MI LOSS ADJUSTERS LIMITEDJul 17, 2002Jul 17, 2002
    MUTANDERIS (439) LIMITEDJun 29, 2002Jun 29, 2002

    What are the latest accounts for MUTANDERIS 577 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for MUTANDERIS 577 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 24, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Jun 29, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2011

    Statement of capital on Jul 21, 2011

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Jun 29, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Ian Dudley Porton on Jun 01, 2010

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2008

    15 pagesAA

    Termination of appointment of Malcolm Hughes as a director

    1 pagesTM01

    legacy

    8 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    15 pagesAA

    legacy

    1 pages288c

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnAug 06, 2008

    legacy

    363(288)
    annual-returnAug 06, 2008

    legacy

    363(288)

    legacy

    7 pages395

    Group of companies' accounts made up to Dec 31, 2006

    15 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    9 pages363s

    legacy

    pages363(288)

    Who are the officers of MUTANDERIS 577 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEIER, Ian
    Appledore Road
    TN30 7DD Tenterden
    Brunger Cottage
    Kent
    Secretary
    Appledore Road
    TN30 7DD Tenterden
    Brunger Cottage
    Kent
    British63882710003
    LITTLEBOY, Michael Andrew
    11 Oakwood Court
    ME16 8AF Maidstone
    Kent
    Director
    11 Oakwood Court
    ME16 8AF Maidstone
    Kent
    EnglandBritish80409210001
    PORTON, Ian Dudley
    Green Lane
    TN6 2BX Crowborough
    Willow
    East Sussex
    Director
    Green Lane
    TN6 2BX Crowborough
    Willow
    East Sussex
    EnglandBritish83414290003
    BART SECRETARIES LIMITED
    C/O Laytons Carmelite 5th Floor
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    Nominee Secretary
    C/O Laytons Carmelite 5th Floor
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    900005780001
    BRADLEY, Angus Robert
    Villa 7, Street 3, Springs 8,
    Dubai,
    United Arab Emirates
    Director
    Villa 7, Street 3, Springs 8,
    Dubai,
    United Arab Emirates
    New Zealand125479190001
    CHAMBERS, John
    Apt 101 Old Bu Ameen Building
    Dubai
    United Arab Emirates
    Director
    Apt 101 Old Bu Ameen Building
    Dubai
    United Arab Emirates
    British84229430001
    HENDERSON, Russell David Harry
    Flat A 2/F Moulin Court
    65 Blue Pool Road
    Happy Valley
    Hong Kong
    Director
    Flat A 2/F Moulin Court
    65 Blue Pool Road
    Happy Valley
    Hong Kong
    British19200060004
    HUGHES, Malcolm
    Glendhu
    Kilteragh Drive
    Foxrock
    Dublin 18
    Rep Of Ireland
    Director
    Glendhu
    Kilteragh Drive
    Foxrock
    Dublin 18
    Rep Of Ireland
    IrelandIrish32873930002
    HUMPHREYS, Adrian Denis
    9 Keeble Park
    CM9 6YG Maldon
    Essex
    Director
    9 Keeble Park
    CM9 6YG Maldon
    Essex
    EnglandBritish72904650001
    KOLBE, Jurgen
    El Rosal Ed
    Sudamerica Piso 6d
    Caralas 1060 A
    Miranda
    Venezuela
    Director
    El Rosal Ed
    Sudamerica Piso 6d
    Caralas 1060 A
    Miranda
    Venezuela
    German84230130001
    POSNETT, Andrew
    4 Valley Road
    TN6 1ET Crowborough
    East Sussex
    Director
    4 Valley Road
    TN6 1ET Crowborough
    East Sussex
    British84230250002
    ROYLE, David Michael
    Al Attar Escala Building
    P.O. Box 29091
    Dubai
    U.A.E.
    Director
    Al Attar Escala Building
    P.O. Box 29091
    Dubai
    U.A.E.
    British94169360001
    SAVAGE, Mark
    9 Christchurch Road
    DA1 3DH Dartford
    Kent
    Director
    9 Christchurch Road
    DA1 3DH Dartford
    Kent
    British124816680001
    STACEY, Simon Philip
    Greenside Cottage Navestockside
    CM14 5SD Brentwood
    Essex
    Director
    Greenside Cottage Navestockside
    CM14 5SD Brentwood
    Essex
    British49723530001
    BART MANAGEMENT LIMITED
    C/O Laytons Carmelite 5th Floor
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    Nominee Director
    C/O Laytons Carmelite 5th Floor
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    900005790001

    Does MUTANDERIS 577 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Aug 05, 2008
    Delivered On Aug 06, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Finance One Limited
    Transactions
    • Aug 06, 2008Registration of a charge (395)
    Rent deposit deed
    Created On Dec 04, 2002
    Delivered On Dec 13, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Moniews held by the chargees under the terms of a rent deposit deed.
    Persons Entitled
    • Jonathan Paul White and Dennis John Cope
    Transactions
    • Dec 13, 2002Registration of a charge (395)
    Rent deposit deed
    Created On Sep 02, 2002
    Delivered On Sep 13, 2002
    Outstanding
    Amount secured
    Initially £15,750.00 and all monies due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Monies held by the chargee under the terms of a rent deposit deed dated 2/9/2002 in respect of l/hold premises at ground floor,boundary house,7-17 jewry st,london EC3N 2EX.
    Persons Entitled
    • Frogmore Investments Limited
    Transactions
    • Sep 13, 2002Registration of a charge (395)
    Debenture
    Created On Jul 17, 2002
    Delivered On Jul 26, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company (formerly mutanderis (439) limited) to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 26, 2002Registration of a charge (395)
    • Jun 21, 2003Statement that part or whole of property from a floating charge has been released (403b)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0