Company NameMiddlesex Trading Limited
DirectorMichelle Louise Waterhouse
Company StatusActive - Proposal to Strike off
Company Number07658757
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 11 months ago)

Directors

Director NameMrs Michelle Louise Waterhouse
Date of BirthAugust 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed06 June 2011(same day as company formation)
RoleElectrical Wholesale
Country of ResidenceEngland
Correspondence Address143 Church Road
Northolt
Middlesex
UB5 5AG
Director NameMr Jayesh Somabhai Patel
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(1 month, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 17 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Church Road
Northolt
Middlesex
UB5 5AG
Secretary NameMr Jitin Ratilal Dixit
StatusResigned
Appointed21 July 2011(1 month, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 17 October 2011)
RoleCompany Director
Correspondence Address143 Church Road
Northolt
Middlesex
UB5 5AG

Location

Registered Address143 Church Road
Northolt
Middlesex
UB5 5AG
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNortholt Mandeville
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due31 December 2012 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Next Return Due20 June 2017 (overdue)

Charges

24 June 2011Delivered on: 25 June 2011
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

14 February 2023Compulsory strike-off action has been suspended (1 page)
24 January 2023First Gazette notice for compulsory strike-off (1 page)
24 December 2014Restoration by order of the court (5 pages)
24 December 2014Restoration by order of the court (5 pages)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
17 October 2011Termination of appointment of Jitin Dixit as a secretary (1 page)
17 October 2011Termination of appointment of Jitin Dixit as a secretary (1 page)
17 October 2011Termination of appointment of Jayesh Patel as a director (1 page)
17 October 2011Termination of appointment of Jayesh Patel as a director (1 page)
27 July 2011Appointment of Mr Jayesh Somabhai Patel as a director (2 pages)
27 July 2011Appointment of Mr Jayesh Somabhai Patel as a director (2 pages)
26 July 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 3
(3 pages)
26 July 2011Appointment of Mr Jitin Ratilal Dixit as a secretary (1 page)
26 July 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 3
(3 pages)
26 July 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
26 July 2011Appointment of Mr Jitin Ratilal Dixit as a secretary (1 page)
26 July 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
25 June 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)