Company NameMidas Catering Limited
Company StatusDissolved
Company Number05648243
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 5 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Maneet Ranmal
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Simmons Way
Whetstone
London
N20 0TH
Director NameMr Sunil Varma
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 Long Walk
New Malden
Surrey
KT3 3EJ
Secretary NameMr Maneet Ranmal
NationalityBritish
StatusClosed
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Simmons Way
Whetstone
London
N20 0TH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address95 Leather Lane
London
EC1N 7TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£47,166
Current Liabilities£63,778

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2008Return made up to 07/12/07; full list of members (2 pages)
14 December 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
10 April 2007Return made up to 07/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
20 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006New secretary appointed (2 pages)