Company NameMIDE Investments Limited
Company StatusDissolved
Company Number00823281
CategoryPrivate Limited Company
Incorporation Date15 October 1964(59 years, 6 months ago)
Dissolution Date7 November 2000 (23 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Chaim Fried
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBelgian
StatusClosed
Appointed07 December 1998(34 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 07 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Filey Avenue
London
N16 6JJ
Director NameMr Simson Kornbluh
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1998(34 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 07 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Craven Walk
London
N16 6BS
Secretary NameMr Simson Kornbluh
NationalityBritish
StatusClosed
Appointed07 December 1998(34 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 07 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Craven Walk
London
N16 6BS
Director NameNaftali Rokach
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(26 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 December 1998)
RoleCompany Director
Correspondence Address51 Highfield Gardens
London
NW11 9HA
Director NameMrs Toni Rokach
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(26 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 December 1998)
RoleCompany Director
Correspondence Address51 Highfield Gardens
London
NW11 9HA
Secretary NameMrs Toni Rokach
NationalityBritish
StatusResigned
Appointed27 April 1991(26 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 December 1998)
RoleCompany Director
Correspondence Address51 Highfield Gardens
London
NW11 9HA

Location

Registered Address146 New Cavendish Street
London
W1M 7FG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts5 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

7 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2000First Gazette notice for voluntary strike-off (1 page)
5 June 2000Application for striking-off (1 page)
1 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
23 March 1999New director appointed (2 pages)
22 March 1999New secretary appointed;new director appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999Registered office changed on 22/03/99 from: 4 quex road london NW6 4PJ (1 page)
22 March 1999Secretary resigned;director resigned (1 page)
2 March 1999Full accounts made up to 5 April 1998 (7 pages)
5 October 1998Ad 25/09/98--------- £ si 79000@1=79000 £ ic 100/79100 (2 pages)
17 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 September 1998Nc inc already adjusted 04/09/98 (1 page)
8 July 1998Return made up to 27/04/98; full list of members (6 pages)
3 February 1998Full accounts made up to 5 April 1997 (7 pages)
10 October 1997Return made up to 27/04/97; full list of members (6 pages)
7 February 1997Full accounts made up to 5 April 1996 (7 pages)
9 May 1996Return made up to 27/04/96; full list of members (6 pages)
9 May 1996Full accounts made up to 5 April 1995 (6 pages)
9 May 1996Return made up to 27/04/95; full list of members (6 pages)