Company NameMidbeck Limited
Company StatusDissolved
Company Number01301220
CategoryPrivate Limited Company
Incorporation Date4 March 1977(47 years, 2 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAvner Suissa
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(14 years, 9 months after company formation)
Appointment Duration15 years, 9 months (closed 25 September 2007)
RoleCompany Director
Correspondence AddressGaiden
Hartsbourne Road, Bushey Heath
Bushey
Hertfordshire
WD23 1JJ
Secretary NameSusan Merrill Suissa
NationalityBritish
StatusClosed
Appointed19 December 1991(14 years, 9 months after company formation)
Appointment Duration15 years, 9 months (closed 25 September 2007)
RoleCompany Director
Correspondence AddressGaiden
Hartsbourne Road, Bushey Heath
Bushey
Hertfordshire
WD23 1JJ
Director NameSusan Merrill Suissa
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(14 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2002)
RoleSecretary
Correspondence AddressGaidan Hartsbourne Road
Bushey
Watford
Hertfordshire
WD2 1JJ

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£273,067
Cash£240,552
Current Liabilities£72,983

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
16 January 2006Return made up to 19/12/05; full list of members (2 pages)
27 January 2005Return made up to 19/12/04; full list of members (2 pages)
25 January 2005Director's particulars changed (1 page)
25 January 2005Secretary's particulars changed (1 page)
24 September 2004Registered office changed on 24/09/04 from: 58-59 margaret street london W1W 8SN (1 page)
23 December 2003Return made up to 19/12/03; full list of members (5 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 February 2003Registered office changed on 07/02/03 from: 58-59 margaret street london W1N 7FG (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 January 2003Return made up to 19/12/02; full list of members (5 pages)
22 May 2002Director resigned (1 page)
27 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 December 2001Location of debenture register (1 page)
31 December 2001Return made up to 19/12/01; full list of members (5 pages)
28 December 2000Return made up to 19/12/00; full list of members (5 pages)
28 December 2000Location of register of members (1 page)
25 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 February 2000Return made up to 19/12/99; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 December 1998Return made up to 19/12/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 January 1998Return made up to 19/12/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 December 1996Return made up to 19/12/96; no change of members
  • 363(287) ‐ Registered office changed on 27/12/96
(4 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)