Company NameMidas International Limited
Company StatusDissolved
Company Number05518144
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 8 months ago)
Dissolution Date7 October 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMaurice Naji Lawee
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Holne Chase
London
N2 0QN
Secretary NameMrs Ronit Lawee
NationalityIsraeli
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Holne Chase
London
N2 0QN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address198 West End Lane
London
NW6 1SG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50k at £1Maurice Naji Lawee
100.00%
Ordinary

Financials

Year2014
Net Worth-£291,264
Cash£839
Current Liabilities£292,518

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
12 June 2014Application to strike the company off the register (3 pages)
29 April 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 April 2014Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
16 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 50,000
(3 pages)
15 August 2013Termination of appointment of Ronit Lawee as a secretary (1 page)
5 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
31 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
22 August 2009Compulsory strike-off action has been discontinued (1 page)
21 August 2009Return made up to 26/07/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 August 2008Return made up to 26/07/08; full list of members (3 pages)
4 October 2007Registered office changed on 04/10/07 from: 132 wigmore street london W1 (1 page)
4 October 2007Location of register of members (1 page)
4 October 2007Location of debenture register (1 page)
4 October 2007Return made up to 26/07/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
10 October 2006Return made up to 26/07/06; full list of members (2 pages)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 January 2006Ad 07/12/05-22/12/05 £ si 49999@1=49999 £ ic 1/50000 (2 pages)
14 September 2005Registered office changed on 14/09/05 from: 132 wigmore street london W1N 2PG (1 page)
14 September 2005New director appointed (3 pages)
18 August 2005Director resigned (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005Secretary resigned (1 page)
26 July 2005Incorporation (16 pages)