Company NameMidwest Trade Ltd
Company StatusDissolved
Company Number08831293
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 3 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Diana Agathokleous
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityCypriot
StatusClosed
Appointed03 January 2015(1 year after company formation)
Appointment Duration3 years, 10 months (closed 13 November 2018)
RoleCorporate Administrator
Country of ResidenceCyprus
Correspondence AddressOffice 4.01, 1 Fetter Lane
London
EC4A 1BR
Secretary NameW.I.S. Secretary Services Ltd (Corporation)
StatusClosed
Appointed03 January 2015(1 year after company formation)
Appointment Duration3 years, 10 months (closed 13 November 2018)
Correspondence AddressRoom 4.01, 1 Fetter Lane
London
EC4A 1BR
Director NameMrs Diana Agathokleous
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityCypriot
StatusResigned
Appointed03 January 2014(same day as company formation)
RoleCorporate Administrator
Country of ResidenceCyprus
Correspondence AddressOffice 4.01, 1 Fetter Lane
London
EC4A 1BR
Director NameMr Ilia Filippov
Date of BirthDecember 1963 (Born 60 years ago)
NationalityRussian
StatusResigned
Appointed03 January 2015(1 year after company formation)
Appointment DurationResigned same day (resigned 03 January 2015)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address5-110 Gallerny Proezd
Vasileostrovsky Raion, 199226
St. Petersburg
Russia
Secretary NameW.I.S. Secretary Services Ltd (Corporation)
StatusResigned
Appointed03 January 2014(same day as company formation)
Correspondence AddressRoom 4.01, 1 Fetter Lane
London
EC4A 1BR

Location

Registered AddressOffice 4.01, 1 Fetter Lane
London
EC4A 1BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £1Diana Agathokleous
100.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
16 August 2018Application to strike the company off the register (3 pages)
17 July 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
8 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
13 October 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
13 October 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
5 April 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
5 April 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
17 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
17 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
19 February 2015Appointment of W.I.S. Secretary Services Ltd as a secretary on 3 January 2015 (2 pages)
19 February 2015Appointment of Ms Diana Agathokleous as a director on 3 January 2015 (2 pages)
19 February 2015Termination of appointment of Ilia Filippov as a director on 3 January 2015 (1 page)
19 February 2015Termination of appointment of Ilia Filippov as a director on 3 January 2015 (1 page)
19 February 2015Appointment of Ms Diana Agathokleous as a director on 3 January 2015 (2 pages)
19 February 2015Termination of appointment of Ilia Filippov as a director on 3 January 2015 (1 page)
19 February 2015Appointment of W.I.S. Secretary Services Ltd as a secretary on 3 January 2015 (2 pages)
19 February 2015Appointment of W.I.S. Secretary Services Ltd as a secretary on 3 January 2015 (2 pages)
19 February 2015Appointment of Ms Diana Agathokleous as a director on 3 January 2015 (2 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
30 January 2015Appointment of Mr Ilia Filippov as a director on 3 January 2015 (2 pages)
30 January 2015Termination of appointment of W.I.S. Secretary Services Ltd as a secretary on 3 January 2015 (1 page)
30 January 2015Termination of appointment of Diana Agathokleous as a director on 3 January 2015 (1 page)
30 January 2015Appointment of Mr Ilia Filippov as a director on 3 January 2015 (2 pages)
30 January 2015Termination of appointment of W.I.S. Secretary Services Ltd as a secretary on 3 January 2015 (1 page)
30 January 2015Termination of appointment of Diana Agathokleous as a director on 3 January 2015 (1 page)
30 January 2015Appointment of Mr Ilia Filippov as a director on 3 January 2015 (2 pages)
30 January 2015Termination of appointment of W.I.S. Secretary Services Ltd as a secretary on 3 January 2015 (1 page)
30 January 2015Termination of appointment of Diana Agathokleous as a director on 3 January 2015 (1 page)
29 January 2015Secretary's details changed for W.I.S. Secretary Services Ltd on 17 November 2014 (1 page)
29 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Director's details changed for Mrs Diana Agathokleous on 17 November 2014 (2 pages)
29 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Director's details changed for Mrs Diana Agathokleous on 17 November 2014 (2 pages)
29 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Secretary's details changed for W.I.S. Secretary Services Ltd on 17 November 2014 (1 page)
19 November 2014Registered office address changed from Room 4.08 Fleet House 8 - 12 New Bridge Street London EC4V 6AL United Kingdom to Office 4.01, 1 Fetter Lane London EC4A 1BR on 19 November 2014 (1 page)
19 November 2014Registered office address changed from Room 4.08 Fleet House 8 - 12 New Bridge Street London EC4V 6AL United Kingdom to Office 4.01, 1 Fetter Lane London EC4A 1BR on 19 November 2014 (1 page)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 100
(23 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 100
(23 pages)