Company NameMidi White Limited
DirectorMichael Mansfield
Company StatusActive - Proposal to Strike off
Company Number08751028
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 October 2013(10 years, 6 months ago)
Previous NameMansfield Legal Chambers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69101Barristers at law

Directors

Director NameMr Michael Mansfield
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2013(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address7 New Square
London
WC2A 3QS
Director NameMs Rita Sethi
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address5 Chancery Lane
London
WC2A 1LG
Director NameMr Alexis Slatter
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address5 Chancery Lane
London
WC2A 1LG
Director NameMr Mark McDonald
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address5 Chancery Lane
London
WC2A 1LG

Location

Registered Address7 New Square
London
WC2A 3QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£55,947
Cash£6,791
Current Liabilities£116,330

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return28 October 2021 (2 years, 6 months ago)
Next Return Due11 November 2022 (overdue)

Filing History

13 December 2022Voluntary strike-off action has been suspended (1 page)
15 November 2022First Gazette notice for voluntary strike-off (1 page)
7 November 2022Application to strike the company off the register (3 pages)
26 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
17 November 2021Confirmation statement made on 28 October 2021 with updates (3 pages)
27 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
30 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
5 February 2020Confirmation statement made on 28 October 2018 with no updates (3 pages)
5 February 2020Confirmation statement made on 28 October 2019 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 October 2018 (5 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019Micro company accounts made up to 31 October 2017 (5 pages)
19 April 2019Compulsory strike-off action has been suspended (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
12 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-09
(3 pages)
7 December 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 December 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 November 2017Compulsory strike-off action has been discontinued (1 page)
14 November 2017Compulsory strike-off action has been discontinued (1 page)
13 November 2017Cessation of Mark Mcdonald as a person with significant control on 10 October 2017 (1 page)
13 November 2017Termination of appointment of Mark Mcdonald as a director on 10 October 2017 (1 page)
13 November 2017Cessation of Mark Mcdonald as a person with significant control on 10 October 2017 (1 page)
13 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
13 November 2017Director's details changed for Mr Michael Mansfield on 1 September 2017 (2 pages)
13 November 2017Registered office address changed from 14 Gray's Inn Road London WC1X 8HN to 7 New Square London WC2A 3QS on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 14 Gray's Inn Road London WC1X 8HN to 7 New Square London WC2A 3QS on 13 November 2017 (1 page)
13 November 2017Director's details changed for Mr Michael Mansfield on 1 September 2017 (2 pages)
13 November 2017Termination of appointment of Mark Mcdonald as a director on 10 October 2017 (1 page)
13 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
8 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
8 August 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
8 August 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
26 June 2016Registered office address changed from 5 Chancery Lane London WC2A 1LG to 14 Gray's Inn Road London WC1X 8HN on 26 June 2016 (2 pages)
26 June 2016Registered office address changed from 5 Chancery Lane London WC2A 1LG to 14 Gray's Inn Road London WC1X 8HN on 26 June 2016 (2 pages)
4 November 2015Termination of appointment of Alexis Slatter as a director on 30 October 2015 (1 page)
4 November 2015Annual return made up to 28 October 2015 no member list (4 pages)
4 November 2015Annual return made up to 28 October 2015 no member list (4 pages)
4 November 2015Termination of appointment of Alexis Slatter as a director on 30 October 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 September 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 November 2014Annual return made up to 28 October 2014 no member list (5 pages)
14 November 2014Annual return made up to 28 October 2014 no member list (5 pages)
13 November 2014Termination of appointment of Rita Sethi as a director on 27 October 2014 (2 pages)
13 November 2014Termination of appointment of Rita Sethi as a director on 27 October 2014 (2 pages)
28 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
28 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)