Company NameMidass Communications Limited
DirectorTracey Lowe
Company StatusDissolved
Company Number03075978
CategoryPrivate Limited Company
Incorporation Date5 July 1995(28 years, 10 months ago)

Business Activity

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

Directors

Director NameTracey Lowe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1998(2 years, 6 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressChiltern House
Cow Roast
Tring
Hertfordshire
HP23 5RF
Secretary NameJanet Rose Lowe
NationalityBritish
StatusCurrent
Appointed20 May 1998(2 years, 10 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address10 Badminton Close
Stevenage
Hertfordshire
SG2 8SR
Director NameMr Ronald John Lowe
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(1 day after company formation)
Appointment Duration2 years (resigned 06 July 1997)
RoleCompany Director
Correspondence Address10 Badminton Close
Stevenage
Hertfordshire
SG2 8SR
Secretary NameJanet Rose Lowe
NationalityBritish
StatusResigned
Appointed06 July 1995(1 day after company formation)
Appointment Duration2 years (resigned 06 July 1997)
RoleCompany Director
Correspondence Address10 Badminton Close
Stevenage
Hertfordshire
SG2 8SR
Director NamePaul Brian Cameron
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1997(2 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 December 1997)
RoleCompany Director
Correspondence Address11 Hastings Way
Croxley Green
Rickmansworth
Hertfordshire
WD3 3SQ
Director NameAndrew Stephen Lowe
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1997(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 May 1998)
RoleCompany Director
Correspondence AddressChiltern House
Cow Roast
Tring
Hertfordshire
HP23 5RF
Secretary NameAndrew Stephen Lowe
NationalityBritish
StatusResigned
Appointed06 July 1997(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 May 1998)
RoleCompany Director
Correspondence AddressChiltern House
Cow Roast
Tring
Hertfordshire
HP23 5RF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address24 Upton Road
Watford
Hertfordshire
WD1 7EP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

27 February 2001Dissolved (1 page)
27 November 2000Completion of winding up (1 page)
27 October 1999Order of court to wind up (1 page)
15 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
3 August 1998Return made up to 05/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 July 1998New secretary appointed (1 page)
2 July 1998Secretary resigned;director resigned (1 page)
5 June 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
1 October 1997New secretary appointed;new director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997Ad 01/05/97--------- £ si 99@1 (2 pages)
1 October 1997Secretary resigned (1 page)
23 September 1997Return made up to 05/07/97; no change of members (4 pages)
2 July 1997Registered office changed on 02/07/97 from: 2 cow lane high street bushey watford hertfordshire WD2 3EL (1 page)
22 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
22 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1996Return made up to 05/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 1996Accounting reference date shortened from 05/07/96 to 30/06/96 (1 page)
25 January 1996Accounting reference date notified as 05/07 (1 page)