About

Registered Number: 04356296
Date of Incorporation: 18/01/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (8 years and 11 months ago)
Registered Address: 96 Church Lane, Cheshunt, Hertfordshire, EN8 0EA

 

Having been setup in 2002, Mutoh Authorised Resellers (UK) Ltd are based in Hertfordshire, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. There are 3 directors listed as Flynn, Beverley, Flynn, Alan Michael, Broughall, Anthony Stephen for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLYNN, Alan Michael 25 January 2002 - 1
BROUGHALL, Anthony Stephen 25 January 2002 25 January 2005 1
Secretary Name Appointed Resigned Total Appointments
FLYNN, Beverley 25 January 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2015
AA - Annual Accounts 12 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DS01 - Striking off application by a company 13 December 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 10 January 2011
DISS40 - Notice of striking-off action discontinued 05 June 2010
AR01 - Annual Return 04 June 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 23 April 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 17 June 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 16 February 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 02 February 2006
AA - Annual Accounts 02 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 31 January 2005
AA - Annual Accounts 21 January 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 04 February 2003
363s - Annual Return 04 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
287 - Change in situation or address of Registered Office 05 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2002
225 - Change of Accounting Reference Date 05 February 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
NEWINC - New incorporation documents 18 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.