Company NameMidwest Microwave Ltd
Company StatusDissolved
Company Number04817100
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Bente Bulow Bundgaard-Antoine
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDanish
StatusClosed
Appointed01 May 2014(10 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (closed 16 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMr Martin Benedict Fernandez
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(10 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (closed 16 September 2014)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Secretary NameMs Teresa Field
StatusClosed
Appointed01 May 2014(10 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (closed 16 September 2014)
RoleCompany Director
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMr David John Hazell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Headmasters House
1 Hadham Hall Skane Street
Little Hadam
Hertfordshire
SG11 2AU
Secretary NameMr David John Hazell
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Headmasters House
1 Hadham Hall Skane Street
Little Hadam
Hertfordshire
SG11 2AU
Director NameRobert James Leppert
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2004(1 year, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 May 2014)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address9805 Turnberry Trail
Village Of Lakewood
Director NameBrian G Mason
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2004(1 year, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 May 2014)
RolePresident
Country of ResidenceUnited States
Correspondence Address14576 N. Somerset Circle
Liberyville Il 60048
Illinois
United States
Director NameMatthew Paul Meares
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2004(1 year, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 July 2010)
RoleManagement
Country of ResidenceUnited States
Correspondence Address6743 Tiffany Circke
Canton Mi 48187
Missouri
America
Director NameMidwest Microwave International Ltd (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence AddressRussell Way
Widford Industrial Estate
Chelmsford
Essex
CM1 3AA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAccurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Emerson Holding Company Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(4 pages)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(4 pages)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(4 pages)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
22 May 2014Application to strike the company off the register (3 pages)
22 May 2014Application to strike the company off the register (3 pages)
1 May 2014Registered office address changed from 11 Bilton Road Chelmsford Essex CM1 2UP United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 11 Bilton Road Chelmsford Essex CM1 2UP United Kingdom on 1 May 2014 (1 page)
1 May 2014Appointment of Ms Teresa Field as a secretary (2 pages)
1 May 2014Termination of appointment of Robert Leppert as a director (1 page)
1 May 2014Termination of appointment of Brian Mason as a director (1 page)
1 May 2014Termination of appointment of Robert Leppert as a director (1 page)
1 May 2014Appointment of Mr Martin Benedict Fernandez as a director (2 pages)
1 May 2014Registered office address changed from 11 Bilton Road Chelmsford Essex CM1 2UP United Kingdom on 1 May 2014 (1 page)
1 May 2014Appointment of Mr Martin Benedict Fernandez as a director (2 pages)
1 May 2014Termination of appointment of Brian Mason as a director (1 page)
1 May 2014Appointment of Ms Teresa Field as a secretary (2 pages)
1 May 2014Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director (2 pages)
1 May 2014Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director (2 pages)
10 February 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
10 February 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
31 October 2013Termination of appointment of David Hazell as a director (1 page)
31 October 2013Termination of appointment of David Hazell as a secretary (1 page)
31 October 2013Termination of appointment of David Hazell as a director (1 page)
31 October 2013Termination of appointment of David Hazell as a secretary (1 page)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
24 January 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
24 January 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
20 August 2012Registered office address changed from Russell Way Widford Industrial Estate Chelmsford Essex CM1 3AA on 20 August 2012 (1 page)
20 August 2012Registered office address changed from Russell Way Widford Industrial Estate Chelmsford Essex CM1 3AA on 20 August 2012 (1 page)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
13 February 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
13 February 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
21 February 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
21 February 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
28 July 2010Termination of appointment of Matthew Meares as a director (1 page)
28 July 2010Termination of appointment of Matthew Meares as a director (1 page)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
20 January 2010Total exemption full accounts made up to 30 September 2009 (4 pages)
20 January 2010Total exemption full accounts made up to 30 September 2009 (4 pages)
6 July 2009Return made up to 01/07/09; full list of members (4 pages)
6 July 2009Appointment terminated director midwest microwave international LTD (1 page)
6 July 2009Return made up to 01/07/09; full list of members (4 pages)
6 July 2009Appointment terminated director midwest microwave international LTD (1 page)
20 January 2009Total exemption full accounts made up to 30 September 2008 (4 pages)
20 January 2009Total exemption full accounts made up to 30 September 2008 (4 pages)
7 July 2008Return made up to 01/07/08; full list of members (4 pages)
7 July 2008Return made up to 01/07/08; full list of members (4 pages)
17 March 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
17 March 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
24 July 2007Return made up to 01/07/07; no change of members (8 pages)
24 July 2007Return made up to 01/07/07; no change of members (8 pages)
27 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
10 July 2006Return made up to 01/07/06; full list of members (8 pages)
10 July 2006Return made up to 01/07/06; full list of members (8 pages)
22 May 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
22 May 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
20 July 2005Return made up to 01/07/05; full list of members (8 pages)
20 July 2005Return made up to 01/07/05; full list of members (8 pages)
21 April 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
21 April 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
24 November 2004New director appointed (3 pages)
24 November 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
24 November 2004New director appointed (3 pages)
24 November 2004New director appointed (3 pages)
24 November 2004New director appointed (3 pages)
24 November 2004New director appointed (3 pages)
24 November 2004New director appointed (3 pages)
24 November 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
14 July 2004Return made up to 01/07/04; full list of members (7 pages)
14 July 2004Return made up to 01/07/04; full list of members (7 pages)
14 July 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
14 July 2003Ad 01/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 July 2003Ad 01/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 July 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
8 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Secretary resigned (1 page)
1 July 2003Incorporation (17 pages)
1 July 2003Incorporation (17 pages)