Company NameMidagold Limited
Company StatusDissolved
Company Number04727703
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameHong Quang Tran
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(1 week after company formation)
Appointment Duration4 years, 2 months (closed 19 June 2007)
RoleGeneral Manager
Correspondence Address20 Langton Road
Brixton
London
SW9 6UY
Secretary NameLy Mui Tran
NationalityBritish
StatusClosed
Appointed16 April 2003(1 week after company formation)
Appointment Duration4 years, 2 months (closed 19 June 2007)
RoleWork Shop Manager
Correspondence Address20 Langton Road
Brixton
London
SW9 6UY
Secretary NameHong Quang Tran
NationalityBritish
StatusResigned
Appointed16 April 2003(1 week after company formation)
Appointment Duration4 weeks, 1 day (resigned 15 May 2003)
RoleGeneral Manager
Correspondence Address20 Langton Road
Brixton
London
SW9 6UY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressUnit 9 Stephen House
1b Darnley Road
London
E9 6QH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Financials

Year2014
Turnover£71,663
Gross Profit£62,694
Net Worth-£21,164
Cash£6,912
Current Liabilities£35,872

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
8 January 2007Application for striking-off (1 page)
3 May 2006Return made up to 09/04/06; full list of members (6 pages)
5 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
15 April 2005Return made up to 09/04/05; full list of members (6 pages)
10 February 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
28 April 2004Return made up to 09/04/04; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
(6 pages)
31 January 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
24 May 2003Director resigned (1 page)
24 May 2003Secretary resigned (1 page)
22 May 2003Secretary resigned (1 page)
28 April 2003New secretary appointed;new director appointed (2 pages)
28 April 2003New secretary appointed (2 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Registered office changed on 25/04/03 from: 8/10 stamford hill london N16 6XZ (1 page)