Company NameMiddlelaser Limited
Company StatusDissolved
Company Number03947621
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Dissolution Date31 October 2006 (17 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePatrick Healy
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed04 July 2000(3 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 31 October 2006)
RoleBanker
Correspondence AddressMain Street
Dingle
County Kerry
Ireland
Secretary NameLillie Healy
NationalityIrish
StatusClosed
Appointed14 March 2001(1 year after company formation)
Appointment Duration5 years, 7 months (closed 31 October 2006)
RoleHousewife
Correspondence AddressMain Street
Dingle
County Kerry
Irish
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address31 Cricklewood Broadway
London
NW2 3JX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£966
Cash£1,277
Current Liabilities£600

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
20 August 2004Return made up to 14/03/03; full list of members (8 pages)
17 August 2004Compulsory strike-off action has been discontinued (1 page)
16 August 2004Return made up to 14/03/04; full list of members (8 pages)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
11 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2001New director appointed (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001Secretary resigned (1 page)
21 June 2001Registered office changed on 21/06/01 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 March 2000Incorporation (13 pages)