Company NameMidmac Business Development Limited
Company StatusDissolved
Company Number01810593
CategoryPrivate Limited Company
Incorporation Date24 April 1984(40 years ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSalah Jacques Hawila
Date of BirthOctober 1944 (Born 79 years ago)
NationalityLebanese
StatusClosed
Appointed08 October 1991(7 years, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 26 August 2003)
RoleCompany Director
Correspondence AddressPark Place
Crimp Hill, Englefield Green
Egham
Surrey
TW20 0YB
Director NameRaghib Hani Kublawi
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityJordinian
StatusClosed
Appointed08 October 1991(7 years, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 26 August 2003)
RoleGeneral Manager
Correspondence AddressPO Box 2569
Riyadh
Saudi Arabia
Director NameKamal Shukri Nasr
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(7 years, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 26 August 2003)
RoleSecretary
Correspondence Address33 Stafford Court
Kensington High Street
London
W8 7DL
Director NameRamzi Fouad Nassif
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(7 years, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 26 August 2003)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address12 Parkmead
London
SW15 5BS
Director NameKhaled Salam Racy
Date of BirthMarch 1945 (Born 79 years ago)
NationalityLebanese
StatusClosed
Appointed08 October 1991(7 years, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 26 August 2003)
RoleEngineer
Correspondence Address18 Hawkswell Gardens
Summertown
Oxford
OX2 7EX
Secretary NameKamal Shukri Nasr
NationalityBritish
StatusClosed
Appointed16 October 1992(8 years, 5 months after company formation)
Appointment Duration10 years, 10 months (closed 26 August 2003)
RoleSecretary
Correspondence Address33 Stafford Court
Kensington High Street
London
W8 7DL
Secretary NameMr Thomas Patrick Macleod Walsh
NationalityBritish
StatusResigned
Appointed08 October 1991(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 October 1992)
RoleCompany Director
Correspondence AddressHighclere Farm
Highclere
Newbury
Berkshire
RG15 9PY
Director NameJohn Derek Anderson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(12 years, 2 months after company formation)
Appointment Duration12 months (resigned 30 June 1997)
RoleManager
Correspondence Address204 Coleherne Court
Redcliffe Gardens
London
SW5 0DT

Location

Registered Address1 Gresham Street
London
EC2V 7BU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
18 April 2002Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 October 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2000Return made up to 08/10/00; full list of members (7 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
16 February 2000Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
9 November 1998Return made up to 08/10/98; no change of members (6 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
12 November 1997Return made up to 08/10/97; full list of members (8 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
25 July 1997Director resigned (1 page)
15 October 1996Return made up to 08/10/96; no change of members
  • 363(287) ‐ Registered office changed on 15/10/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
2 September 1996New director appointed (2 pages)
13 October 1995Return made up to 08/10/95; no change of members (6 pages)
16 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)