Company NameMidwest Information Systems Ltd
Company StatusDissolved
Company Number03410502
CategoryPrivate Limited Company
Incorporation Date28 July 1997(26 years, 9 months ago)
Dissolution Date5 November 2002 (21 years, 6 months ago)
Previous NameMidwest Technology (UK) Limited

Business Activity

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

Directors

Director NameMajid Gholizadeh
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIranian
StatusClosed
Appointed28 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Compayne Gardens
London
NW6 3DH
Secretary NameHamid Gholizadeh
NationalityIranian
StatusClosed
Appointed28 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 9 12 Compayne Gardens
London
NW6 3DH
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address266 Lavender Hill
Clapham Junction
London
SW11 1LJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
2 May 2002Application for striking-off (1 page)
9 October 2001Secretary resigned (1 page)
3 October 2001Return made up to 28/07/01; full list of members (6 pages)
25 January 2001Return made up to 28/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
(6 pages)
5 September 2000Full accounts made up to 31 March 2000 (7 pages)
2 December 1999Full accounts made up to 31 March 1999 (7 pages)
27 July 1999Return made up to 28/07/99; full list of members (6 pages)
27 January 1999Ad 31/12/97--------- premium £ si 98@1 (2 pages)
27 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 January 1999Memorandum and Articles of Association (12 pages)
27 January 1999Registered office changed on 27/01/99 from: 78 cranbrook road london W4 2LH (1 page)
23 December 1998Full accounts made up to 31 March 1998 (8 pages)
4 August 1998Return made up to 28/07/98; full list of members (6 pages)
9 September 1997Company name changed midwest technology (uk) LIMITED\certificate issued on 10/09/97 (2 pages)
5 September 1997Registered office changed on 05/09/97 from: pars & co 38 gratton road london W14 0JX (1 page)
5 September 1997New director appointed (1 page)
5 September 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
5 September 1997New secretary appointed (1 page)
8 August 1997Registered office changed on 08/08/97 from: imperial house 1 harley place clifton down bristol BS8 3JT (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Secretary resigned (1 page)