Company NameMidband Limited
Company StatusDissolved
Company Number05100568
CategoryPrivate Limited Company
Incorporation Date13 April 2004(20 years ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)
Previous NameMichco 413 Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameLudovic Cazenave
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed04 July 2006(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 14 October 2008)
RoleCompany Director
Correspondence Address24 Rue Saint Jean
Lyon
69005
Foreign
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed24 July 2006(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 14 October 2008)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameMs Sharon Elisabeth Bates
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 24 July 2006)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address50 Winslade Road
Sidmouth
Devon
EX10 9EX
Director NamePierre Andre Denis
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed02 November 2004(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 24 July 2006)
RoleCompany Director
Correspondence Address18c Rue De La Doua
Villeurbanne
69100
France
Director NameVincent Frering
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed02 November 2004(6 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 2006)
RoleSurgeon
Correspondence Address14 Guai Romain Rolland
Lyon
69005
Foreign
Secretary NameMs Sharon Elisabeth Bates
NationalityBritish
StatusResigned
Appointed02 November 2004(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 24 July 2006)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address50 Winslade Road
Sidmouth
Devon
EX10 9EX
Director NameMichelmores Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence AddressWoodwater House
Exeter
Devon
EX2 5WR
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence AddressWoodwater House
Exeter
Devon
EX2 5WR

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
13 May 2008Application for striking-off (1 page)
26 June 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
9 February 2007Return made up to 09/02/07; full list of members (3 pages)
31 January 2007Director's particulars changed (1 page)
17 November 2006Return made up to 13/04/06; full list of members (3 pages)
16 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
27 October 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006Secretary resigned;director resigned (1 page)
10 August 2006New secretary appointed (2 pages)
2 August 2006Registered office changed on 02/08/06 from: c/o mossop & whitham 63 high street sidmouth EX10 8ED (1 page)
15 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
20 May 2005Return made up to 13/04/05; full list of members
  • 363(287) ‐ Registered office changed on 20/05/05
(7 pages)
16 May 2005Registered office changed on 16/05/05 from: 63 high street sidmouth devon EX10 8ED (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004Registered office changed on 11/11/04 from: 18 cathedral yard exeter devon EX1 1HE (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New secretary appointed;new director appointed (2 pages)