Company NameMidas Property Management Ltd
DirectorLouis Wilkinson
Company StatusActive - Proposal to Strike off
Company Number08537847
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 11 months ago)
Previous NamesRecycling Phone Shop Ltd and Midas Distribution Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Louis Wilkinson
Date of BirthApril 1982 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2023(10 years, 1 month after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cwa Accountants First Floor
271 Upper Street
London
N1 2UQ
Director NameMr Ashraf Mohamed
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Stanhope Road
Finchley
N12 9DT
Director NameMrs Shamini Mengrani
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(3 years after company formation)
Appointment Duration7 years (resigned 01 June 2023)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressC/O Cwa Accountants First Floor
271 Upper Street
London
N1 2UQ
Director NameMr Nicholas Duncan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2023(10 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cwa Accountants First Floor
271 Upper Street
London
N1 2UQ

Location

Registered AddressC/O Cwa Accountants First Floor
271 Upper Street
London
N1 2UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Ashraf Mohamed
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

9 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
30 March 2017Accounts for a dormant company made up to 30 May 2016 (2 pages)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
16 November 2016Director's details changed for Mrs Shamini Mohamed on 6 June 2016 (2 pages)
17 June 2016Appointment of Mrs Shamini Mohamed as a director (2 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Termination of appointment of Ashraf Mohamed as a director on 1 June 2016 (1 page)
15 June 2016Termination of appointment of Ashraf Mohamed as a director on 1 June 2016 (1 page)
15 June 2016Appointment of Mrs Shamini Mohamed as a director on 1 June 2016 (2 pages)
1 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 August 2015Registered office address changed from 2nd Floor 5 Hawthorne Business Park 165 Granville Road London NW2 2AZ to C/O Cwa Certified Accountants 403 Hornsey Road London N19 4DX on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 2nd Floor 5 Hawthorne Business Park 165 Granville Road London NW2 2AZ to C/O Cwa Certified Accountants 403 Hornsey Road London N19 4DX on 5 August 2015 (1 page)
1 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
3 February 2015Compulsory strike-off action has been discontinued (1 page)
2 February 2015Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014Registered office address changed from Suite 1 Solar House 915 High Road London N12 8QJ to 2Nd Floor 5 Hawthorne Business Park 165 Granville Road London NW2 2AZ on 15 July 2014 (2 pages)
24 December 2013Resolutions
  • RES13 ‐ Change of registered office address 16/12/2013
(1 page)
23 December 2013Registered office address changed from 14-16 Stanhope Road Finchley N12 9DT England on 23 December 2013 (2 pages)
20 December 2013Change of name notice (2 pages)
20 December 2013Company name changed recycling phone shop LTD\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-16
(2 pages)
21 May 2013Incorporation
Statement of capital on 2013-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)