Company NameMidas (U.K.) Limited
Company StatusDissolved
Company Number02852746
CategoryPrivate Limited Company
Incorporation Date13 September 1993(30 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBarry Daniel Singer
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1994(8 months, 3 weeks after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence AddressOrlando
Wexham Street
Stoke Poges
Buckinghamshire
Director NameMr Laurence Francis Whelan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1994(8 months, 3 weeks after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address5 Bulkeley Close
Englefield Green
Surrey
TW20 0NS
Secretary NameMichele Louise Perkins
NationalityBritish
StatusCurrent
Appointed31 October 1995(2 years, 1 month after company formation)
Appointment Duration28 years, 6 months
RoleMarket Operator
Correspondence Address174 High Street
Langley
Slough
Berkshire
SL3 8LF
Director NameMr Colin Charles Alan Muncey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(6 years, 3 months after company formation)
Appointment Duration24 years, 4 months
RoleMarket Operator
Country of ResidenceEngland
Correspondence Address79 Ruddlesway
Windsor
Berkshire
SL4 5SG
Director NameBonita Muncey
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993
Appointment Duration1 year, 6 months (resigned 10 March 1995)
RoleMarket Management
Correspondence Address281 Feltham Hill Road
Ashford
Middlesex
TW15 1LT
Secretary NameMr Colin Muncey
NationalityEnglish
StatusResigned
Appointed13 September 1993(same day as company formation)
RoleMarket Officer
Correspondence Address281 Feltham Hill Road
Ashford
Middlesex
TW15 1LT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address4th Floor Holborn Hall
100 Grays Inn Road
London
WC1X 8AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£37,346
Cash£16,469
Current Liabilities£62,104

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

21 August 2004Dissolved (1 page)
21 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
21 May 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
22 September 2003Liquidators statement of receipts and payments (5 pages)
18 April 2003Registered office changed on 18/04/03 from: 8 baltic street east london EC1Y 0UP (1 page)
15 April 2003Liquidators statement of receipts and payments (5 pages)
3 October 2002Liquidators statement of receipts and payments (5 pages)
19 September 2001Statement of affairs (10 pages)
19 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2001Appointment of a voluntary liquidator (1 page)
11 September 2001Registered office changed on 11/09/01 from: falcon wharf lombard road batersea london SW11 3RF (1 page)
2 August 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
12 February 2001Return made up to 13/09/00; full list of members (7 pages)
11 September 2000Accounts for a small company made up to 31 October 1999 (8 pages)
16 February 2000New director appointed (2 pages)
10 September 1999Return made up to 13/09/99; no change of members (4 pages)
8 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
15 October 1998Return made up to 13/09/98; no change of members (4 pages)
21 September 1998Registered office changed on 21/09/98 from: first floor brassey house new zealand avenue walton on thames surrey KT12 0QD (1 page)
24 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
6 October 1997Return made up to 13/09/97; full list of members (5 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
28 February 1997Accounts for a small company made up to 31 October 1995 (7 pages)
6 October 1996Return made up to 13/09/96; change of members (6 pages)
30 November 1995Secretary resigned;new secretary appointed (2 pages)
30 October 1995Return made up to 13/09/95; change of members (6 pages)
7 September 1995Director resigned (2 pages)