Company NameMidas Cam Ltd
DirectorHerbert Dean Cameron
Company StatusLiquidation
Company Number08980884
CategoryPrivate Limited Company
Incorporation Date7 April 2014(9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Herbert Dean Cameron
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319bballards Lane
London
N12 8LY

Location

Registered AddressPearl Assurance House
319bballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Herbert Dean Cameron
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Next Accounts Due31 January 2020 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return21 March 2019 (5 years ago)
Next Return Due4 April 2020 (overdue)

Filing History

19 September 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 September 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
9 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
29 March 2016Compulsory strike-off action has been discontinued (1 page)
28 March 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
24 July 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Director's details changed for Mr Herbert Dean Cameron on 2 February 2015 (2 pages)
24 July 2015Director's details changed for Mr Herbert Dean Cameron on 2 February 2015 (2 pages)
2 February 2015Registered office address changed from Flat 2 6 Park Road Wallington SM6 8AH United Kingdom to 57 Onslow Gardens Wallington Surrey SM6 9QH on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Flat 2 6 Park Road Wallington SM6 8AH United Kingdom to 57 Onslow Gardens Wallington Surrey SM6 9QH on 2 February 2015 (1 page)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)