Company NameMutanderis (135) Limited
DirectorSharon Ann Ferrari
Company StatusDissolved
Company Number02649117
CategoryPrivate Limited Company
Incorporation Date26 September 1991(32 years, 7 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMrs Sharon Ann Ferrari
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1993(1 year, 7 months after company formation)
Appointment Duration31 years
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressEyot Lodge
Walton Lane
Weybridge
Surrey
KT13 8LU
Secretary NameRaymond Frederick Lewis
NationalityBritish
StatusCurrent
Appointed01 December 1995(4 years, 2 months after company formation)
Appointment Duration28 years, 5 months
RoleSecretary
Correspondence AddressThe Coach House
Chinthurst Lane Bramley
Guildford
Surrey
GU5 0DR
Director NameTimothy Stuart Bishop
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(1 year after company formation)
Appointment Duration8 months (resigned 28 May 1993)
RoleChartered Accountant
Correspondence Address42 Wordsworth Road
Hampton
Middlesex
TW12 1ER
Director NameDavid Mark Kilding
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Walter Road
Wokingham
Berkshire
RG41 3JA
Director NameMr Robert Woodland Ferrari
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(1 year after company formation)
Appointment Duration7 months (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEyot Lodge
Walton Lane
Weybridge
Surrey
KT13 8LU
Secretary NameTimothy Stuart Bishop
NationalityBritish
StatusResigned
Appointed26 September 1992(1 year after company formation)
Appointment Duration8 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address42 Wordsworth Road
Hampton
Middlesex
TW12 1ER
Secretary NameJohn Wilson
NationalityBritish
StatusResigned
Appointed09 November 1992(1 year, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 April 1993)
RoleCompany Director
Correspondence Address20 Islet Park Drive
Maidenhead
Berkshire
SL6 8LF
Director NameRajive Kapoor
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed14 December 1992(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 May 1996)
RoleSales Director
Correspondence AddressVilla Karema 8 Charlton Kings
Weybridge
Surrey
KT13 9QW
Director NameMr David William Meddings
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1996)
RoleChartered Accountant
Correspondence Address13 Montagu Square
London
W1H 1RB
Secretary NameDarren John Searle
NationalityBritish
StatusResigned
Appointed30 April 1993(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 November 1995)
RoleCompany Director
Correspondence Address92 Maplin Park
Windsor
Berkshire
SL3 8XY
Director NameDarren John Searle
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 1995)
RoleFinancial Controller
Correspondence Address92 Maplin Park
Windsor
Berkshire
SL3 8XY

Location

Registered AddressValentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,844
Cash£296,863
Current Liabilities£561,280

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 December 2002Dissolved (1 page)
10 September 2002Return of final meeting in a creditors' voluntary winding up (5 pages)
3 July 2002Liquidators statement of receipts and payments (5 pages)
20 December 2001Liquidators statement of receipts and payments (5 pages)
11 June 2001Liquidators statement of receipts and payments (5 pages)
9 January 2001Liquidators statement of receipts and payments (5 pages)
13 June 2000Liquidators statement of receipts and payments (5 pages)
15 December 1999Liquidators statement of receipts and payments (5 pages)
10 June 1999Liquidators statement of receipts and payments (5 pages)
11 January 1999Statement of affairs (4 pages)
22 December 1998Liquidators statement of receipts and payments (5 pages)
15 December 1997Registered office changed on 15/12/97 from: morgan brown & spofforth 82 st john street london EC1M 4JN (1 page)
11 December 1997Appointment of a voluntary liquidator (1 page)
11 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 December 1997Declaration of solvency (3 pages)
24 September 1997Director resigned (1 page)
24 September 1997Registered office changed on 24/09/97 from: morgan brown & spofforth 82 st john street london EC1M 4JN (1 page)
24 September 1997Director's particulars changed (1 page)
24 September 1997Return made up to 28/05/97; no change of members
  • 363(287) ‐ Registered office changed on 24/09/97
(4 pages)
24 September 1997Director resigned (1 page)
31 January 1997Accounts for a small company made up to 30 September 1995 (6 pages)
3 October 1996New secretary appointed (2 pages)
2 January 1996Accounts for a small company made up to 30 September 1994 (5 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Secretary resigned;director resigned (2 pages)
21 July 1995Return made up to 28/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)