West Riffa 920
Arabian Gulf
Bahrain
Director Name | Mr Rashid Hamid Al Zayani |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | Bahraini |
Status | Current |
Appointed | 21 March 2018(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Bahrain |
Correspondence Address | Suite 2 Vista Business Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ |
Director Name | Mr Kersi Master |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2018(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Bahrain |
Correspondence Address | Building 174 Road No. 25 Block No 517 Saar Bahrain |
Secretary Name | Yusuf Ghuloom Ali Dashti |
---|---|
Nationality | Bahraini |
Status | Resigned |
Appointed | 10 November 1998(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2001) |
Role | Legal Advisor |
Correspondence Address | Villa No 1021 Road 1516 East Riffa 915 Arabian Gulf Bahrain |
Secretary Name | Salman Abdulla Al Shaikh |
---|---|
Nationality | Bahraini |
Status | Resigned |
Appointed | 01 June 2001(2 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 31 May 2011) |
Role | Chief Executive |
Correspondence Address | PO Box 5939 Manama State Of Bahrain Foreign |
Secretary Name | Mr Mohamed Mustafa Rafea |
---|---|
Status | Resigned |
Appointed | 31 May 2011(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | PO Box 5939 Building No 744 Road 5128 Block 951 Bahrain |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | midalcable.com |
---|---|
Email address | [email protected] |
Telephone | 020 85380152 |
Telephone region | London |
Registered Address | Suite 2 Vista Business Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
2 at £1 | Midal Cables LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£409,552 |
Cash | £113,403 |
Current Liabilities | £17,844 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 1 week from now) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
---|---|
11 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
2 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
28 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
18 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
17 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
29 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
2 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
1 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
18 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Termination of appointment of Salman Al Shaikh as a secretary (1 page) |
27 September 2011 | Appointment of Mr Mohamed Mustafa Rafea as a secretary (2 pages) |
22 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
9 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 October 2009 | Director's details changed for Hamid Al Zayani on 28 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
28 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
23 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
23 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
14 November 2006 | Return made up to 28/10/06; full list of members (6 pages) |
22 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
29 November 2005 | Return made up to 28/10/05; full list of members (6 pages) |
14 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
12 November 2003 | Return made up to 28/10/03; full list of members (6 pages) |
25 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
19 November 2002 | Return made up to 28/10/02; full list of members (6 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
5 September 2001 | New secretary appointed (2 pages) |
8 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 June 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 25 cranes drive surbiton surrey KT5 8AJ (1 page) |
7 December 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
2 December 1999 | Return made up to 28/10/99; full list of members
|
20 November 1998 | Director resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | Company name changed millennia exports LIMITED\certificate issued on 17/11/98 (3 pages) |
28 October 1998 | Incorporation (16 pages) |