Company NameMiddlebury Services Limited
Company StatusDissolved
Company Number08403015
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Moshe Brinner
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(3 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 10 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameSimon Christopher Munroe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Pinewood Green
Iver
Buckinghamshire
SL0 0QP
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Moshe Brinner
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,676
Current Liabilities£427,360

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End25 February

Filing History

30 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
8 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
7 August 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(3 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
27 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
4 July 2014Termination of appointment of Darren Symes as a director (1 page)
4 July 2014Registered office address changed from 35 Firs Avenue London N11 3NE on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 35 Firs Avenue London N11 3NE on 4 July 2014 (1 page)
4 July 2014Appointment of Mr Moshe Brinner as a director (2 pages)
28 March 2014Termination of appointment of Simon Munroe as a director (1 page)
28 March 2014Appointment of Mr Darren Symes as a director (2 pages)
28 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Registered office address changed from 72 Halliwick Road London N10 1AB United Kingdom on 28 March 2014 (1 page)
7 March 2013Appointment of Simon Christopher Munroe as a director (2 pages)
7 March 2013Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 7 March 2013 (1 page)
7 March 2013Termination of appointment of Darren Symes as a director (1 page)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)