Company NameMidas Networks Limited
Company StatusDissolved
Company Number04231963
CategoryPrivate Limited Company
Incorporation Date11 June 2001(22 years, 9 months ago)
Dissolution Date13 March 2007 (17 years ago)
Previous NameSpeed 8826 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael Norman Ali
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 13 March 2007)
RoleCompany Director
Correspondence Address18 Sandy Lane
Virginia Water
Surrey
GU25 4TA
Director NameStephen Andrew Appleby
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(9 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 04 April 2005)
RoleCompany Director
Correspondence Address104 Hayes Lane
Bromley
Kent
BR2 9EP
Secretary NameBeverley Ann Appleby
NationalityBritish
StatusResigned
Appointed21 February 2005(3 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 16 January 2006)
RoleSecretary
Correspondence Address104 Hayes Lane
Bromley
Kent
BR2 9EP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameAlexanders Gri Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2002(9 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 13 August 2004)
Correspondence Address43 Gower Street
London
WC1E 6HH

Location

Registered Address104 Hayes Lane
Bromley
Kent
BR2 9EP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2006First Gazette notice for compulsory strike-off (1 page)
25 January 2006Secretary resigned (1 page)
24 October 2005Return made up to 11/06/05; full list of members (6 pages)
10 June 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
29 March 2005Return made up to 11/06/04; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005Director's particulars changed (1 page)
16 March 2005Registered office changed on 16/03/05 from: c/o alexanders g r I 43 gower street london WC1 6EE (1 page)
20 August 2004Secretary resigned (1 page)
17 March 2004Return made up to 11/06/03; full list of members (6 pages)
16 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
15 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
16 April 2002Company name changed speed 8826 LIMITED\certificate issued on 16/04/02 (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002Memorandum and Articles of Association (15 pages)
12 April 2002Director resigned (1 page)
12 April 2002New secretary appointed (2 pages)
12 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 April 2002Secretary resigned (1 page)
4 April 2002Registered office changed on 04/04/02 from: 6-8 underwood street london N1 7JQ (1 page)
11 June 2001Incorporation (19 pages)