Company NameMidas Security Limited
Company StatusDissolved
Company Number03504217
CategoryPrivate Limited Company
Incorporation Date4 February 1998(26 years, 2 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)
Previous NamesLecania Limited and The Curtain Workshop Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameJayne Cattell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1998(8 months, 3 weeks after company formation)
Appointment Duration23 years, 4 months (closed 08 March 2022)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood
Trout Rise, Loudwater
Rickmansworth
Hertfordshire
WD3 4JY
Director NameMr Roger Lynton Cattell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1998(8 months, 3 weeks after company formation)
Appointment Duration23 years, 4 months (closed 08 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTanglewood
Trout Rise, Loudwater
Rickmansworth
Hertfordshire
WD3 4JY
Secretary NameMr Roger Lynton Cattell
NationalityBritish
StatusClosed
Appointed29 October 1998(8 months, 3 weeks after company formation)
Appointment Duration23 years, 4 months (closed 08 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTanglewood
Trout Rise, Loudwater
Rickmansworth
Hertfordshire
WD3 4JY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone020 89051539
Telephone regionLondon

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

Shareholders

1 at £1Jayne Cattell
50.00%
Ordinary
1 at £1Roger Lynton Cattell
50.00%
Ordinary

Financials

Year2014
Net Worth-£90
Current Liabilities£90

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2021First Gazette notice for voluntary strike-off (1 page)
13 December 2021Application to strike the company off the register (3 pages)
25 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
29 April 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
29 April 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
22 April 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
22 April 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
19 April 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
19 April 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
4 February 2010Director's details changed for Roger Lynton Cattell on 3 February 2010 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Jayne Cattell on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Roger Lynton Cattell on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Roger Lynton Cattell on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Jayne Cattell on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Jayne Cattell on 3 February 2010 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 February 2009Return made up to 04/02/09; full list of members (4 pages)
4 February 2009Return made up to 04/02/09; full list of members (4 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
4 February 2008Return made up to 04/02/08; full list of members (3 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 04/02/08; full list of members (3 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
17 February 2007Return made up to 04/02/07; full list of members (7 pages)
17 February 2007Return made up to 04/02/07; full list of members (7 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
15 February 2006Return made up to 04/02/06; full list of members (7 pages)
15 February 2006Return made up to 04/02/06; full list of members (7 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
11 February 2005Return made up to 04/02/05; full list of members (7 pages)
11 February 2005Return made up to 04/02/05; full list of members (7 pages)
1 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
1 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
16 February 2004Return made up to 04/02/04; full list of members (7 pages)
16 February 2004Return made up to 04/02/04; full list of members (7 pages)
23 December 2003Director's particulars changed (1 page)
23 December 2003Secretary's particulars changed (1 page)
23 December 2003Secretary's particulars changed (1 page)
23 December 2003Director's particulars changed (1 page)
14 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
3 March 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
15 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
8 February 2002Return made up to 04/02/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
(6 pages)
8 February 2002Return made up to 04/02/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
(6 pages)
17 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
17 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
12 February 2001Return made up to 04/02/01; full list of members (6 pages)
12 February 2001Return made up to 04/02/01; full list of members (6 pages)
11 December 2000Full accounts made up to 31 March 2000 (12 pages)
11 December 2000Full accounts made up to 31 March 2000 (12 pages)
8 August 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
8 August 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
23 February 2000Return made up to 04/02/00; full list of members (6 pages)
23 February 2000Return made up to 04/02/00; full list of members (6 pages)
14 January 2000Accounts for a dormant company made up to 28 February 1999 (1 page)
14 January 2000Accounts for a dormant company made up to 28 February 1999 (1 page)
14 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1999Company name changed the curtain workshop LIMITED\certificate issued on 03/03/99 (2 pages)
2 March 1999Company name changed the curtain workshop LIMITED\certificate issued on 03/03/99 (2 pages)
21 February 1999Return made up to 04/02/99; full list of members (6 pages)
21 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 February 1999Return made up to 04/02/99; full list of members (6 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
6 November 1998New secretary appointed;new director appointed (2 pages)
6 November 1998Secretary resigned;director resigned (1 page)
6 November 1998Registered office changed on 06/11/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
6 November 1998Registered office changed on 06/11/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998New secretary appointed;new director appointed (2 pages)
6 November 1998Secretary resigned;director resigned (1 page)
27 July 1998Company name changed lecania LIMITED\certificate issued on 28/07/98 (2 pages)
27 July 1998Company name changed lecania LIMITED\certificate issued on 28/07/98 (2 pages)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1998Incorporation (18 pages)
4 February 1998Incorporation (18 pages)