Company NameMidwest Hides Limited
Company StatusDissolved
Company Number04048765
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 9 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Harry Elias Rabinowicz
Date of BirthJune 1948 (Born 75 years ago)
NationalitySwedish
StatusClosed
Appointed08 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Galleries
9 Abbey Road
London
NW8 9AQ
Secretary NameJoj Eva Lind
NationalitySwedish
StatusClosed
Appointed08 August 2000(same day as company formation)
RoleSecretary
Correspondence Address113a Baker Street
London
W1U 6RS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address113 Flat A
113 Baker Street
London
W1U 6RS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Harry Rabinowicz
100.00%
Ordinary

Accounts

Latest Accounts28 February 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
20 September 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
26 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
18 December 2020Registered office address changed from 21 the Galleries 9 Abbey Road London NW8 9AQ England to 113 Flat a 113 Baker Street London W1U 6RS on 18 December 2020 (1 page)
19 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
2 February 2020Registered office address changed from 9 Berners Place London W1T 3HH to 21 the Galleries 9 Abbey Road London NW8 9AQ on 2 February 2020 (1 page)
1 November 2019Accounts for a dormant company made up to 28 February 2019 (1 page)
22 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
25 October 2018Accounts for a dormant company made up to 28 February 2018 (1 page)
11 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
9 November 2017Accounts for a dormant company made up to 28 February 2017 (1 page)
9 November 2017Accounts for a dormant company made up to 28 February 2017 (1 page)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
18 November 2016Accounts for a dormant company made up to 29 February 2016 (1 page)
18 November 2016Accounts for a dormant company made up to 29 February 2016 (1 page)
17 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
23 October 2015Accounts for a dormant company made up to 28 February 2015 (1 page)
23 October 2015Accounts for a dormant company made up to 28 February 2015 (1 page)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
4 November 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
4 November 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
23 September 2014Secretary's details changed for Joj Eva Lind on 19 September 2014 (1 page)
23 September 2014Secretary's details changed for Joj Eva Lind on 19 September 2014 (1 page)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
13 November 2013Director's details changed for Harry Elias Rabinowicz on 15 October 2013 (2 pages)
13 November 2013Director's details changed for Harry Elias Rabinowicz on 15 October 2013 (2 pages)
16 September 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
16 September 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
24 September 2012Accounts for a dormant company made up to 29 February 2012 (1 page)
24 September 2012Accounts for a dormant company made up to 29 February 2012 (1 page)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
18 October 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
18 October 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
8 September 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
8 September 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
22 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
22 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
22 September 2009Return made up to 08/08/09; full list of members (3 pages)
22 September 2009Return made up to 08/08/09; full list of members (3 pages)
11 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
11 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
19 August 2008Return made up to 08/08/08; full list of members (3 pages)
19 August 2008Return made up to 08/08/08; full list of members (3 pages)
22 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
22 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
10 September 2007Return made up to 08/08/07; full list of members (2 pages)
10 September 2007Return made up to 08/08/07; full list of members (2 pages)
2 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
2 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
25 August 2006Return made up to 08/08/06; full list of members (2 pages)
25 August 2006Return made up to 08/08/06; full list of members (2 pages)
14 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
14 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
16 September 2005Return made up to 08/08/05; full list of members (2 pages)
16 September 2005Return made up to 08/08/05; full list of members (2 pages)
2 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
2 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
17 September 2004Return made up to 08/08/04; full list of members (6 pages)
17 September 2004Return made up to 08/08/04; full list of members (6 pages)
25 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
25 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
19 August 2003Return made up to 08/08/03; full list of members (6 pages)
19 August 2003Return made up to 08/08/03; full list of members (6 pages)
29 August 2002Return made up to 08/08/02; full list of members (6 pages)
29 August 2002Return made up to 08/08/02; full list of members (6 pages)
7 June 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
7 June 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
7 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
7 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
2 November 2001Accounting reference date shortened from 31/08/01 to 28/02/01 (1 page)
2 November 2001Accounting reference date shortened from 31/08/01 to 28/02/01 (1 page)
13 September 2001Ad 08/08/00--------- £ si 1@1 (2 pages)
13 September 2001Ad 08/08/00--------- £ si 1@1 (2 pages)
4 September 2001Return made up to 08/08/01; full list of members
  • 363(287) ‐ Registered office changed on 04/09/01
(6 pages)
4 September 2001Return made up to 08/08/01; full list of members
  • 363(287) ‐ Registered office changed on 04/09/01
(6 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
8 August 2000Incorporation (15 pages)
8 August 2000Incorporation (15 pages)