Company NameMidthorpe Limited
Company StatusDissolved
Company Number04310016
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Eric John Rachar
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityCanadian
StatusClosed
Appointed31 October 2001(1 week after company formation)
Appointment Duration5 years, 6 months (closed 08 May 2007)
RoleConsultant
Country of ResidenceCanada
Correspondence Address11 Evesham House
Hereford Road
London
W2 4PD
Secretary NameMr Eric John Rachar
NationalityCanadian
StatusClosed
Appointed12 September 2002(10 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 08 May 2007)
RoleConsultant
Country of ResidenceCanada
Correspondence Address11 Evesham House
Hereford Road
London
W2 4PD
Secretary NameMs Jane Campbell
NationalityBritish
StatusClosed
Appointed03 December 2002(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Evesham House
Hereford Road
London
W2 4PD
Secretary NameJane Campbell
NationalityBritish
StatusResigned
Appointed31 October 2001(1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 September 2002)
RoleTeacher
Correspondence Address32 St Petersburgh Place
London
W2 4LD
Director NameCompany Director (UK) Limited (Corporation)
Date of BirthJune 1999 (Born 24 years ago)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence AddressInternational House
226 Seven Sisters Road Finsbury Park
London
N4 3GG
Secretary NameCompany Secretary (UK) Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence AddressInternational House
226 Seven Sisters Road
Finsbury Park London
N4 3GG

Location

Registered AddressC/O Law Partners
28-30 Saint Johns Square
London
EC1M 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
12 December 2006Application for striking-off (1 page)
9 October 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 April 2006Return made up to 24/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2006New secretary appointed (2 pages)
5 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
13 December 2004Return made up to 24/10/04; full list of members (7 pages)
8 December 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
18 November 2003Return made up to 24/10/03; full list of members (5 pages)
31 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
2 March 2003Registered office changed on 02/03/03 from: 32 st petersburgh place london W2 4LD (1 page)
31 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 December 2002Resolutions
  • RES13 ‐ Re shares 28/02/02
(1 page)
31 December 2002Nc inc already adjusted 27/02/02 (1 page)
13 December 2002Return made up to 24/10/02; full list of members (6 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001Registered office changed on 08/11/01 from: 501 international house 223 regent street, london W1B 2QD (1 page)
8 November 2001New secretary appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001New director appointed (2 pages)
24 October 2001Incorporation (18 pages)