Company NameMidrunners Limited
Company StatusDissolved
Company Number03868687
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 6 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)
Previous NameShipping & Financial Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NamePriya Walia
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1999(6 days after company formation)
Appointment Duration2 years, 9 months (closed 06 August 2002)
RoleBarrister
Correspondence Address1 Nevil Close
Moor Park
Northwood
Middlesex
HA6 2FF
Secretary NamePriya Walia
NationalityBritish
StatusClosed
Appointed04 November 1999(6 days after company formation)
Appointment Duration2 years, 9 months (closed 06 August 2002)
RoleBarrister
Correspondence Address1 Nevil Close
Moor Park
Northwood
Middlesex
HA6 2FF
Director NameSukhwinder Sokhi
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleService
Correspondence Address2 Saint Stephens Close
Southall
Middlesex
UB1 2UL
Secretary NameKulwant Matharu
NationalityKenyan
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address27 Riverside Road
London
N15 6DA

Location

Registered Address45 The Mall
London
W5 3TJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
9 February 2001Return made up to 29/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/01
(7 pages)
11 January 2001Registered office changed on 11/01/01 from: techwest house 10 warple way london W3 0UE (1 page)
28 November 2000Company name changed shipping & financial services li mited\certificate issued on 29/11/00 (2 pages)
7 July 2000New secretary appointed;new director appointed (2 pages)
26 November 1999Registered office changed on 26/11/99 from: 122 high street london W3 6QX (1 page)
26 November 1999Director resigned (1 page)
4 November 1999Secretary resigned (1 page)
29 October 1999Incorporation (14 pages)