Company NameMidos Properties Limited
Company StatusDissolved
Company Number02624228
CategoryPrivate Limited Company
Incorporation Date26 June 1991(32 years, 10 months ago)
Dissolution Date30 August 2023 (7 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Schreiber
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor 29th Floor 40 Bank Street
London
E14 5NR
Secretary NameMrs Irene Schreiber
NationalityAmerican
StatusClosed
Appointed26 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Begbies Traynor 29th Floor 40 Bank Street
London
E14 5NR
Secretary NameMrs Rifka Niederman
NationalityBritish
StatusClosed
Appointed20 April 1998(6 years, 10 months after company formation)
Appointment Duration25 years, 4 months (closed 30 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Stamford Hill
London
N16 5LG
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed26 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Telephone020 88025492
Telephone regionLondon

Location

Registered AddressC/O Begbies Traynor 29th Floor 40
Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Mr David Schreiber
50.00%
Ordinary
1 at £1Sylvia Green
50.00%
Ordinary

Financials

Year2014
Net Worth£49,634
Cash£896
Current Liabilities£5,637,592

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End04 July

Filing History

30 August 2023Final Gazette dissolved following liquidation (1 page)
30 May 2023Return of final meeting in a members' voluntary winding up (15 pages)
26 October 2022Liquidators' statement of receipts and payments to 26 August 2022 (18 pages)
26 October 2021Liquidators' statement of receipts and payments to 26 August 2021 (16 pages)
22 July 2021Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 22 July 2021 (2 pages)
28 September 2020Registered office address changed from 147 Stamford Hill London N16 5LG to 1st Floor 26-28 Bedford Row London WC1R 4HE on 28 September 2020 (2 pages)
25 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-27
(1 page)
25 September 2020Declaration of solvency (5 pages)
25 September 2020Appointment of a voluntary liquidator (3 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
27 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
27 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
27 March 2018Previous accounting period shortened from 5 July 2017 to 4 July 2017 (1 page)
29 June 2017Notification of David Schreiber as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
29 June 2017Notification of Sylvia Green as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Sylvia Green as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of David Schreiber as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 April 2017Previous accounting period shortened from 6 July 2016 to 5 July 2016 (1 page)
3 April 2017Previous accounting period shortened from 6 July 2016 to 5 July 2016 (1 page)
28 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(6 pages)
28 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(6 pages)
28 July 2016Secretary's details changed for Mrs Rivka Niederman on 19 December 2015 (1 page)
28 July 2016Secretary's details changed for Mrs Rivka Niederman on 19 December 2015 (1 page)
25 May 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 March 2016Previous accounting period shortened from 7 July 2015 to 6 July 2015 (1 page)
21 March 2016Previous accounting period shortened from 7 July 2015 to 6 July 2015 (1 page)
18 March 2016Previous accounting period extended from 23 June 2015 to 7 July 2015 (1 page)
18 March 2016Previous accounting period extended from 23 June 2015 to 7 July 2015 (1 page)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Director's details changed for Mr David Schreiber on 25 June 2014 (2 pages)
15 July 2014Secretary's details changed for Mrs Irene Schreiber on 25 June 2014 (1 page)
15 July 2014Secretary's details changed for Mrs Irene Schreiber on 25 June 2014 (1 page)
15 July 2014Director's details changed for Mr David Schreiber on 25 June 2014 (2 pages)
15 July 2014Secretary's details changed for Mrs Rivka Niederman on 25 June 2014 (1 page)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Secretary's details changed for Mrs Rivka Niederman on 25 June 2014 (1 page)
29 May 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 March 2014Previous accounting period shortened from 24 June 2013 to 23 June 2013 (1 page)
19 March 2014Previous accounting period shortened from 24 June 2013 to 23 June 2013 (1 page)
5 March 2014Director's details changed for Mr David Schreiber on 1 January 2014 (2 pages)
5 March 2014Director's details changed for Mr David Schreiber on 1 January 2014 (2 pages)
5 March 2014Director's details changed for Mr David Schreiber on 1 January 2014 (2 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
27 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
27 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
22 June 2012Accounts for a small company made up to 30 June 2011 (6 pages)
22 June 2012Accounts for a small company made up to 30 June 2011 (6 pages)
21 March 2012Previous accounting period shortened from 25 June 2011 to 24 June 2011 (1 page)
21 March 2012Previous accounting period shortened from 25 June 2011 to 24 June 2011 (1 page)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
24 June 2011Accounts for a small company made up to 30 June 2010 (6 pages)
24 June 2011Accounts for a small company made up to 30 June 2010 (6 pages)
23 March 2011Previous accounting period shortened from 26 June 2010 to 25 June 2010 (1 page)
23 March 2011Previous accounting period shortened from 26 June 2010 to 25 June 2010 (1 page)
1 July 2010Accounts for a small company made up to 30 June 2009 (6 pages)
1 July 2010Accounts for a small company made up to 30 June 2009 (6 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
10 March 2010Previous accounting period shortened from 27 June 2009 to 26 June 2009 (1 page)
10 March 2010Previous accounting period shortened from 27 June 2009 to 26 June 2009 (1 page)
29 July 2009Return made up to 26/06/09; full list of members (3 pages)
29 July 2009Return made up to 26/06/09; full list of members (3 pages)
2 July 2009Accounts for a small company made up to 30 June 2008 (6 pages)
2 July 2009Accounts for a small company made up to 30 June 2008 (6 pages)
1 April 2009Accounting reference date shortened from 28/06/2008 to 27/06/2008 (1 page)
1 April 2009Accounting reference date shortened from 28/06/2008 to 27/06/2008 (1 page)
2 July 2008Secretary's change of particulars / rivka niederman / 20/04/1998 (1 page)
2 July 2008Secretary's change of particulars / rivka niederman / 20/04/1998 (1 page)
2 July 2008Return made up to 26/06/08; full list of members (3 pages)
2 July 2008Return made up to 26/06/08; full list of members (3 pages)
26 June 2008Accounts for a small company made up to 30 June 2007 (6 pages)
26 June 2008Accounts for a small company made up to 30 June 2007 (6 pages)
26 March 2008Prev sho from 29/06/2007 to 28/06/2007 (1 page)
26 March 2008Prev sho from 29/06/2007 to 28/06/2007 (1 page)
23 August 2007Return made up to 26/06/07; full list of members (2 pages)
23 August 2007Return made up to 26/06/07; full list of members (2 pages)
24 July 2007Accounts for a small company made up to 30 June 2006 (6 pages)
24 July 2007Accounts for a small company made up to 30 June 2006 (6 pages)
29 April 2007Accounting reference date shortened from 30/06/06 to 29/06/06 (1 page)
29 April 2007Accounting reference date shortened from 30/06/06 to 29/06/06 (1 page)
10 August 2006Return made up to 26/06/06; full list of members (2 pages)
10 August 2006Return made up to 26/06/06; full list of members (2 pages)
20 June 2006Accounts for a small company made up to 30 June 2005 (6 pages)
20 June 2006Accounts for a small company made up to 30 June 2005 (6 pages)
18 July 2005Return made up to 26/06/05; full list of members (2 pages)
18 July 2005Return made up to 26/06/05; full list of members (2 pages)
4 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
4 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
22 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
8 July 2003Return made up to 26/06/03; full list of members (7 pages)
8 July 2003Return made up to 26/06/03; full list of members (7 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
5 July 2002Return made up to 26/06/02; full list of members (7 pages)
5 July 2002Return made up to 26/06/02; full list of members (7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
16 July 2001Return made up to 26/06/01; full list of members (6 pages)
16 July 2001Return made up to 26/06/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 August 2000Return made up to 26/06/00; full list of members (6 pages)
2 August 2000Return made up to 26/06/00; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
16 August 1999Registered office changed on 16/08/99 from: unit 3 third floor 5-13 hatton wall london EC1N 8HX (1 page)
16 August 1999Registered office changed on 16/08/99 from: unit 3 third floor 5-13 hatton wall london EC1N 8HX (1 page)
11 August 1999Return made up to 26/06/99; no change of members (4 pages)
11 August 1999Return made up to 26/06/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
10 July 1998Return made up to 26/06/98; full list of members (6 pages)
10 July 1998Return made up to 26/06/98; full list of members (6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
6 August 1997Return made up to 26/06/97; no change of members (4 pages)
6 August 1997Return made up to 26/06/97; no change of members (4 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
29 August 1996Return made up to 26/06/96; full list of members (6 pages)
29 August 1996Return made up to 26/06/96; full list of members (6 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
21 June 1994Return made up to 26/06/94; full list of members (5 pages)
21 June 1994Return made up to 26/06/94; full list of members (5 pages)
4 May 1994Accounts for a small company made up to 30 June 1993 (7 pages)
4 May 1994Accounts for a small company made up to 30 June 1993 (7 pages)
5 October 1992Return made up to 26/06/92; full list of members (5 pages)
5 October 1992Return made up to 26/06/92; full list of members (5 pages)
26 June 1991Incorporation (12 pages)
26 June 1991Incorporation (12 pages)