Company NameMidas (London) Limited
Company StatusDissolved
Company Number03662599
CategoryPrivate Limited Company
Incorporation Date5 November 1998(25 years, 6 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameSegun Amuchienwa
Date of BirthApril 1977 (Born 47 years ago)
NationalityNigerian
StatusClosed
Appointed05 November 1998(same day as company formation)
RoleBusinessman
Correspondence Address2 Shelley House 48 Lanhill Road
London
W9 2BY
Secretary NameTobe Abayomi Amuchienwa
NationalityNigerian
StatusClosed
Appointed26 February 1999(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address217 Montagu Road
London
N18 2NA
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameAdanna Amuchienwa
NationalityNigerian
StatusResigned
Appointed05 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address217 Montagu Road
London
N18 2NA
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed05 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address14 Hendon Lane
London
N3 1TR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£2,952
Net Worth-£1,378
Cash£475
Current Liabilities£535

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
6 March 2001Full accounts made up to 30 November 1999 (9 pages)
6 March 2001Return made up to 05/11/00; full list of members (6 pages)
25 April 2000Return made up to 05/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 February 2000Registered office changed on 24/02/00 from: 41 priors shopping centre 704 high road london N17 0AE (1 page)
23 March 1999New secretary appointed (2 pages)
20 November 1998Registered office changed on 20/11/98 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
19 November 1998Secretary resigned (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998Director resigned (1 page)
19 November 1998New secretary appointed (2 pages)
5 November 1998Incorporation (12 pages)