Company NameMidshield Limited
Company StatusDissolved
Company Number05520121
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)
Dissolution Date29 September 2016 (7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJennifer Prince
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2012(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 29 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2RU
Director NameMaurice Golker
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 Raleigh Close
Hendon
London
NW4 2TA
Director NameMr Mark Morris
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address22 Brampton Grove
London
NW4 4AG
Secretary NameMaurice Golker
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 Raleigh Close
Hendon
London
NW4 2TA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSt Martins House
The Runway
South Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2011
Turnover£471,706
Net Worth-£4,007,221
Cash£112,888
Current Liabilities£685,733

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

29 September 2016Final Gazette dissolved following liquidation (1 page)
29 September 2016Final Gazette dissolved following liquidation (1 page)
29 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-01-31
(1 page)
29 June 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
29 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-01-31
(1 page)
29 June 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
6 April 2016Liquidators' statement of receipts and payments to 30 January 2016 (17 pages)
6 April 2016Liquidators' statement of receipts and payments to 30 January 2016 (17 pages)
6 April 2016Liquidators statement of receipts and payments to 30 January 2016 (17 pages)
25 February 2015Liquidators statement of receipts and payments to 30 January 2015 (16 pages)
25 February 2015Liquidators' statement of receipts and payments to 30 January 2015 (16 pages)
25 February 2015Liquidators' statement of receipts and payments to 30 January 2015 (16 pages)
27 March 2014Liquidators' statement of receipts and payments to 30 January 2014 (13 pages)
27 March 2014Liquidators statement of receipts and payments to 30 January 2014 (13 pages)
27 March 2014Liquidators' statement of receipts and payments to 30 January 2014 (13 pages)
15 February 2013Registered office address changed from , Devonshire House, 1 Devonshire Street, London, W1W 5DR on 15 February 2013 (2 pages)
15 February 2013Registered office address changed from , Devonshire House, 1 Devonshire Street, London, W1W 5DR on 15 February 2013 (2 pages)
14 February 2013Statement of affairs with form 4.19 (3 pages)
14 February 2013Statement of affairs with form 4.19 (3 pages)
14 February 2013Appointment of a voluntary liquidator (3 pages)
14 February 2013Appointment of a voluntary liquidator (3 pages)
24 August 2012Full accounts made up to 30 November 2011 (14 pages)
24 August 2012Full accounts made up to 30 November 2011 (14 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 100
(3 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 100
(3 pages)
2 March 2012Appointment of Jennifer Prince as a director (3 pages)
2 March 2012Appointment of Jennifer Prince as a director (3 pages)
24 February 2012Termination of appointment of Mark Morris as a director (2 pages)
24 February 2012Termination of appointment of Mark Morris as a director (2 pages)
8 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
5 August 2011Full accounts made up to 30 November 2010 (14 pages)
5 August 2011Full accounts made up to 30 November 2010 (14 pages)
31 August 2010Full accounts made up to 30 November 2009 (14 pages)
31 August 2010Full accounts made up to 30 November 2009 (14 pages)
11 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
11 August 2010Termination of appointment of Maurice Golker as a director (1 page)
11 August 2010Termination of appointment of Maurice Golker as a director (1 page)
11 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
11 August 2010Termination of appointment of Maurice Golker as a secretary (1 page)
11 August 2010Termination of appointment of Maurice Golker as a secretary (1 page)
9 August 2010Termination of appointment of Maurice Golker as a director (2 pages)
9 August 2010Termination of appointment of Maurice Golker as a secretary (2 pages)
9 August 2010Termination of appointment of Maurice Golker as a secretary (2 pages)
9 August 2010Termination of appointment of Maurice Golker as a director (2 pages)
3 February 2010Full accounts made up to 30 November 2008 (14 pages)
3 February 2010Full accounts made up to 30 November 2008 (14 pages)
2 September 2009Return made up to 27/07/09; full list of members (3 pages)
2 September 2009Return made up to 27/07/09; full list of members (3 pages)
30 September 2008Full accounts made up to 30 November 2007 (13 pages)
30 September 2008Full accounts made up to 30 November 2007 (13 pages)
5 August 2008Return made up to 27/07/08; full list of members (3 pages)
5 August 2008Return made up to 27/07/08; full list of members (3 pages)
7 September 2007Return made up to 27/07/07; no change of members (7 pages)
7 September 2007Return made up to 27/07/07; no change of members (7 pages)
5 June 2007Full accounts made up to 30 November 2006 (14 pages)
5 June 2007Full accounts made up to 30 November 2006 (14 pages)
17 August 2006Return made up to 27/07/06; full list of members (7 pages)
17 August 2006Return made up to 27/07/06; full list of members (7 pages)
27 April 2006Particulars of mortgage/charge (7 pages)
27 April 2006Particulars of mortgage/charge (7 pages)
27 April 2006Particulars of mortgage/charge (7 pages)
27 April 2006Particulars of mortgage/charge (7 pages)
2 December 2005Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
2 December 2005Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
22 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2005Particulars of mortgage/charge (3 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
15 August 2005Ad 27/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2005Ad 27/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005New secretary appointed;new director appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New secretary appointed;new director appointed (2 pages)
27 July 2005Incorporation (19 pages)
27 July 2005Incorporation (19 pages)