Company NameMiddleton (UK) Limited
Company StatusDissolved
Company Number04464960
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin Stein
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Emerald Court
Woodside Park Road Finchley
London
N12 8XD
Secretary NamePegasus Participation Limited (Corporation)
StatusClosed
Appointed08 April 2004(1 year, 9 months after company formation)
Appointment Duration13 years, 7 months (closed 21 November 2017)
Correspondence AddressWickhams Cay 1
Road Town
Tortola
Foreign
Secretary NameHector Ramos
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Albemarle Street
London
W1S 4HG
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressC/O Cofid Corporate Services Limited Suite 112
23 King Street
London
SW1Y 6QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

500 at £1Chantset LTD
50.00%
Ordinary
500 at £1Crossways London LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,956
Current Liabilities£37,623

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(4 pages)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(4 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 August 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 August 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(4 pages)
6 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(4 pages)
7 January 2015Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(4 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(4 pages)
22 April 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
22 April 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
24 February 2014Registered office address changed from 16 Dover Street London W1S 4LR on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 16 Dover Street London W1S 4LR on 24 February 2014 (1 page)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
8 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 June 2009Return made up to 19/06/09; full list of members (3 pages)
19 June 2009Return made up to 19/06/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 March 2009Registered office changed on 02/03/2009 from 6 albemarle street london W1S 4HG (1 page)
2 March 2009Registered office changed on 02/03/2009 from 6 albemarle street london W1S 4HG (1 page)
8 August 2008Return made up to 19/06/08; full list of members (3 pages)
8 August 2008Return made up to 19/06/08; full list of members (3 pages)
29 April 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
29 April 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
13 July 2007Return made up to 19/06/07; full list of members (2 pages)
13 July 2007Return made up to 19/06/07; full list of members (2 pages)
27 June 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
27 June 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
29 June 2006Return made up to 19/06/06; full list of members (2 pages)
29 June 2006Return made up to 19/06/06; full list of members (2 pages)
11 April 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
11 April 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
21 July 2005Return made up to 19/06/05; full list of members (6 pages)
21 July 2005Return made up to 19/06/05; full list of members (6 pages)
9 November 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
9 November 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
15 July 2004Return made up to 19/06/04; full list of members (6 pages)
15 July 2004Return made up to 19/06/04; full list of members (6 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
26 October 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
26 October 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
3 July 2003Return made up to 19/06/03; full list of members
  • 363(287) ‐ Registered office changed on 03/07/03
(6 pages)
3 July 2003Return made up to 19/06/03; full list of members
  • 363(287) ‐ Registered office changed on 03/07/03
(6 pages)
8 July 2002Ad 28/06/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 July 2002Ad 28/06/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 July 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
8 July 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
26 June 2002New director appointed (5 pages)
26 June 2002New secretary appointed (5 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002New secretary appointed (5 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002New director appointed (5 pages)
19 June 2002Incorporation (17 pages)
19 June 2002Incorporation (17 pages)