Company NameMidius Limited
Company StatusDissolved
Company Number02853711
CategoryPrivate Limited Company
Incorporation Date15 September 1993(30 years, 7 months ago)
Dissolution Date13 July 1999 (24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameTristram Stanley Bishop
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1993(2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 13 July 1999)
RoleBusiness Consultant
Correspondence Address209b Lordship Lane
East Dulwich
London
SE22 8HA
Director NameMark Holdforth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1996(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 13 July 1999)
RoleCarpenter Joiner
Correspondence Address26 Rother House
London
SE15 3JB
Secretary NameSajit Sahadevan
NationalityBritish
StatusClosed
Appointed12 November 1996(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 13 July 1999)
RoleSecretary
Correspondence Address777 Eastern Avenue
Newbury Park
Essex
IG2 7RX
Director NameSucha Singh Dhami
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 12 November 1996)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address20 Roxeth Green Avenue
Harrow
Middlesex
HA2 8AF
Secretary NameSucha Singh Dhami
NationalityBritish
StatusResigned
Appointed29 September 1993(2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 12 November 1996)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address20 Roxeth Green Avenue
Harrow
Middlesex
HA2 8AF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressUnit 46 Brockley Cross Business
Centreulwich
Endwell Road
London
SE4 2PD
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardTelegraph Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
17 November 1997Return made up to 15/09/97; no change of members
  • 363(287) ‐ Registered office changed on 17/11/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
14 November 1996Return made up to 15/09/96; full list of members
  • 363(287) ‐ Registered office changed on 14/11/96
(6 pages)
14 November 1996New secretary appointed (2 pages)
14 November 1996Secretary resigned;director resigned (1 page)
14 November 1996New director appointed (2 pages)
10 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
8 November 1995Return made up to 15/09/95; full list of members
  • 363(287) ‐ Registered office changed on 08/11/95
(6 pages)
13 June 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
13 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)