Company NameMidas Rtm Company Limited
Company StatusDissolved
Company Number08209011
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 September 2012(11 years, 6 months ago)
Dissolution Date7 March 2023 (1 year ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Dougald Stewart Grant Graham
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2019(7 years after company formation)
Appointment Duration3 years, 5 months (closed 07 March 2023)
RoleHospital System Executive
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Kadeem Anthony Pringle
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 07 March 2023)
RoleSales Representative
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Martin Corrigan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address216 High Road
Romford
RM6 6LS
Director NameMrs Alison Grace Graham
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(same day as company formation)
RoleProject Manager
Country of ResidenceWiltshire
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMs Naznin Khan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence Address1-3 Lansdowne Square
Northfleet
Kent
DA11 9LX
Director NameMr Christopher McCrow
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(same day as company formation)
RoleWe Designer
Country of ResidenceEngland
Correspondence Address21 Gladstone Place
Brighton
BN2 3QE
Director NameMr Alexander Tyrrell
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2019(6 years, 8 months after company formation)
Appointment Duration3 years (resigned 25 May 2022)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80,000 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

25 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 September 2016Confirmation statement made on 11 September 2016 with updates (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 December 2015Registered office address changed from 1-3 Lansdowne Square Northfleet Kent DA11 9LX to 216 High Road Romford RM6 6LS on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 1-3 Lansdowne Square Northfleet Kent DA11 9LX to 216 High Road Romford RM6 6LS on 2 December 2015 (1 page)
16 November 2015Annual return made up to 11 September 2015 no member list (4 pages)
15 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
8 December 2014Annual return made up to 11 September 2014 no member list (5 pages)
17 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
4 October 2013Annual return made up to 11 September 2013 no member list (5 pages)
11 September 2012Incorporation (21 pages)