Company NameMid Analytics Limited
Company StatusDissolved
Company Number05514589
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 9 months ago)
Dissolution Date8 March 2010 (14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hassan Armand
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(same day as company formation)
RoleIt Architect
Country of ResidenceEngland
Correspondence Address15 Grange Rise
Codicote
Hitchin
Hertfordshire
SG4 8YR
Director NamePhilip Howard Whitehurst
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(same day as company formation)
RoleProfessional Financial Service
Country of ResidenceEngland
Correspondence Address44 Hestercombe Avenue
London
SW6 5LJ
Secretary NameLMG Services Limited (Corporation)
StatusClosed
Appointed04 January 2006(5 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 08 March 2010)
Correspondence AddressFourth Floor
2-4 Great Eastern Street
London
EC2A 3NT
Secretary NamePhilip Howard Whitehurst
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hestercombe Avenue
London
SW6 5LJ

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£72,651
Cash£15,015
Current Liabilities£94,587

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2010Final Gazette dissolved following liquidation (1 page)
8 December 2009Notice of move from Administration to Dissolution on 12 October 2009 (10 pages)
8 December 2009Notice of move from Administration to Dissolution (10 pages)
15 May 2009Result of meeting of creditors (18 pages)
15 May 2009Result of meeting of creditors (18 pages)
27 December 2008Statement of administrator's proposal (20 pages)
27 December 2008Statement of administrator's proposal (20 pages)
24 October 2008Registered office changed on 24/10/2008 from fourth floor 2-4 great eastern street london EC2A 3NT (1 page)
24 October 2008Appointment of an administrator (1 page)
24 October 2008Registered office changed on 24/10/2008 from fourth floor 2-4 great eastern street london EC2A 3NT (1 page)
24 October 2008Appointment of an administrator (1 page)
28 July 2008Return made up to 20/07/08; full list of members (4 pages)
28 July 2008Return made up to 20/07/08; full list of members (4 pages)
17 October 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
17 October 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 August 2007Return made up to 20/07/07; full list of members (2 pages)
9 August 2007Return made up to 20/07/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
16 October 2006Secretary's particulars changed (1 page)
16 October 2006Secretary's particulars changed (1 page)
16 October 2006Registered office changed on 16/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page)
16 October 2006Registered office changed on 16/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page)
18 August 2006Return made up to 20/07/06; full list of members (2 pages)
18 August 2006Return made up to 20/07/06; full list of members (2 pages)
24 February 2006New secretary appointed (1 page)
24 February 2006Registered office changed on 24/02/06 from: c/o lewis alexander & collins chartered accountants 103 portland street manchester M1 6DF (1 page)
24 February 2006Registered office changed on 24/02/06 from: c/o lewis alexander & collins chartered accountants 103 portland street manchester M1 6DF (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006New secretary appointed (1 page)
7 September 2005Ad 20/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2005Ad 20/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2005Incorporation (10 pages)
20 July 2005Incorporation (10 pages)