Company NameMidas Security Services Limited
Company StatusDissolved
Company Number02816918
CategoryPrivate Limited Company
Incorporation Date11 May 1993(30 years, 11 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)
Previous NameMidas Security Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoger Lynton Cattell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1993(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 06 November 2001)
RoleSecretary
Correspondence AddressTheccans
Ringshall
Berkhamsted
Hertfordshire
HP4 1LU
Director NameDavid Martin Perry
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1993(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 06 November 2001)
RoleDirector & Shareholder
Correspondence AddressBadgers Wood Rodona Road
St Georges Hill
Weybridge
Surrey
KT13 0NP
Director NameDavid John Robertson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1993(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 06 November 2001)
RoleCompany Director
Correspondence Address48/50 Stradbroke Drive
Chigwell
Essex
IG7 5QZ
Secretary NameRoger Lynton Cattell
NationalityBritish
StatusClosed
Appointed18 June 1993(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 06 November 2001)
RoleAccountant
Correspondence AddressTheccans
Ringshall
Berkhamsted
Hertfordshire
HP4 1LU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address149a Shenley Road
Borehamwood
Hertfordshire
WD6 1AH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£48,550
Gross Profit£46,925
Net Worth-£26,129
Current Liabilities£27,504

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End28 August

Filing History

6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
7 June 2001Application for striking-off (1 page)
23 April 2001Full accounts made up to 31 August 2000 (12 pages)
23 May 2000Full accounts made up to 29 August 1999 (11 pages)
23 May 2000Return made up to 11/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 January 2000Location of register of members (1 page)
12 August 1999Amended full accounts made up to 29 August 1998 (13 pages)
24 May 1999Return made up to 11/05/99; no change of members (4 pages)
2 March 1999Company name changed midas security LIMITED\certificate issued on 03/03/99 (3 pages)
15 December 1998Full accounts made up to 29 August 1998 (13 pages)
29 July 1998Full accounts made up to 29 August 1997 (12 pages)
21 October 1997Particulars of mortgage/charge (4 pages)
4 June 1997Return made up to 11/05/97; full list of members (7 pages)
19 May 1997Company name changed blenheim identiguard LIMITED\certificate issued on 20/05/97 (2 pages)
20 December 1996Full accounts made up to 30 August 1996 (12 pages)
23 May 1996Return made up to 11/05/96; no change of members (6 pages)
8 June 1995Return made up to 11/05/95; no change of members (12 pages)
24 March 1995Full accounts made up to 26 August 1994 (12 pages)