About

Registered Number: 04723919
Date of Incorporation: 04/04/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (6 years ago)
Registered Address: New Vernon House Vernon Avenue, Beeston, Nottingham, NG9 2NS,

 

Founded in 2003, Mimosa Recovery Ltd has its registered office in Nottingham, it's status is listed as "Dissolved". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARON, Phillip 01 December 2006 31 May 2007 1
CROSBY, Julie Elaine 12 October 2005 28 April 2007 1
MILLAR, Ronald William 01 February 2008 26 February 2011 1
WAINE, Susan Elizabeth 20 August 2008 30 November 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 June 2018
DISS16(SOAS) - N/A 22 June 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
3.6 - Abstract of receipt and payments in receivership 06 January 2016
RM02 - N/A 06 January 2016
3.6 - Abstract of receipt and payments in receivership 06 January 2016
3.6 - Abstract of receipt and payments in receivership 19 August 2015
RM01 - N/A 07 July 2014
TM01 - Termination of appointment of director 05 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AR01 - Annual Return 27 April 2013
AD01 - Change of registered office address 16 March 2013
AA - Annual Accounts 04 March 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 28 April 2012
AA01 - Change of accounting reference date 27 June 2011
AR01 - Annual Return 03 May 2011
TM01 - Termination of appointment of director 26 February 2011
TM01 - Termination of appointment of director 26 February 2011
TM01 - Termination of appointment of director 26 February 2011
TM02 - Termination of appointment of secretary 26 February 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
AA - Annual Accounts 26 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
363a - Annual Return 22 July 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
AA - Annual Accounts 11 July 2007
363a - Annual Return 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
395 - Particulars of a mortgage or charge 25 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
395 - Particulars of a mortgage or charge 13 April 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
AA - Annual Accounts 07 July 2006
363a - Annual Return 20 April 2006
287 - Change in situation or address of Registered Office 20 April 2006
287 - Change in situation or address of Registered Office 29 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2005
395 - Particulars of a mortgage or charge 01 July 2005
AA - Annual Accounts 16 June 2005
225 - Change of Accounting Reference Date 16 June 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 10 May 2005
287 - Change in situation or address of Registered Office 19 January 2005
287 - Change in situation or address of Registered Office 12 July 2004
363s - Annual Return 12 May 2004
395 - Particulars of a mortgage or charge 06 January 2004
288a - Notice of appointment of directors or secretaries 15 July 2003
287 - Change in situation or address of Registered Office 05 June 2003
287 - Change in situation or address of Registered Office 22 May 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 May 2007 Outstanding

N/A

Debenture 03 April 2007 Outstanding

N/A

Debenture 29 June 2005 Fully Satisfied

N/A

Debenture 30 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.