MIDAS SILENCERS LIMITED

6th Floor 25 Farringdon Street, London, EC4A 4AB
StatusDISSOLVED
Company No.00912892
CategoryPrivate Limited Company
Incorporated10 Aug 1967
Age56 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution27 Mar 2013
Years11 years, 1 month, 25 days

SUMMARY

MIDAS SILENCERS LIMITED is an dissolved private limited company with number 00912892. It was incorporated 56 years, 9 months, 11 days ago, on 10 August 1967 and it was dissolved 11 years, 1 month, 25 days ago, on 27 March 2013. The company address is 6th Floor 25 Farringdon Street, London, EC4A 4AB.



Company Fillings

Gazette dissolved liquidation

Date: 27 Mar 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Dec 2012

Action Date: 14 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-12-14

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jun 2012

Action Date: 14 Jun 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-06-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jan 2012

Action Date: 14 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-12-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jun 2011

Action Date: 14 Jun 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-06-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jan 2011

Action Date: 14 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-12-14

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2010

Action Date: 29 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-29

Old address: Lakeside Drive Park Royal London NW10 7HQ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jul 2010

Action Date: 14 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-06-14

Documents

View document PDF

Change corporate director company with change date

Date: 26 Feb 2010

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Diageo Corporate Officer B Limited

Change date: 2009-12-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Feb 2010

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-12-07

Officer name: Diageo Corporate Officer a Limited

Documents

View document PDF

Change corporate director company with change date

Date: 26 Feb 2010

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Diageo Corporate Officer a Limited

Change date: 2009-12-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jan 2010

Action Date: 14 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-12-14

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 24 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2009

Action Date: 04 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-04

Old address: C/O Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Aug 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 13 Aug 2009

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:- replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 13 Aug 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 31/12/2008 from 8 henrietta place london W1G 0NB

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Dec 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 27 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Dec 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Aug 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Dec 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Accounts with made up date

Date: 13 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/04; full list of members

Documents

View document PDF

Resolution

Date: 21 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/03; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with made up date

Date: 24 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 30/07/02 from: harman house 1 george street uxbridge middlesex UB8 1QQ

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/01; no change of members

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 05 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/99; no change of members

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/98 to 30/06/98

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 03 Apr 1997

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/97; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 30 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 03 Apr 1996

Category: Annual-return

Type: 363x

Description: Return made up to 28/02/96; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 03 Apr 1996

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 27 Mar 1996

Category: Address

Type: 287

Description: Registered office changed on 27/03/96 from: east walls chichester west sussex PO19 1PQ

Documents

View document PDF

Legacy

Date: 15 Feb 1996

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 15 Feb 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 May 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/05 to 30/09

Documents

View document PDF

Accounts with made up date

Date: 24 Mar 1995

Action Date: 28 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-28

Documents

View document PDF

Legacy

Date: 24 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with made up date

Date: 25 Mar 1994

Action Date: 29 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-29

Documents

View document PDF

Legacy

Date: 25 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/94; no change of members

Documents

View document PDF

Resolution

Date: 18 May 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 May 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 1993

Action Date: 30 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-30

Documents

View document PDF

Legacy

Date: 20 Mar 1992

Category: Address

Type: 287

Description: Registered office changed on 20/03/92 from: 5 chancery lane london WC2A 1LF

Documents

View document PDF

Legacy

Date: 20 Mar 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 20 Mar 1992

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 1992

Action Date: 31 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 1992

Action Date: 30 Nov 1990

Category: Accounts

Type: AA

Made up date: 1990-11-30

Documents

View document PDF

Auditors resignation company

Date: 05 Jan 1992

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 1991

Action Date: 30 Nov 1989

Category: Accounts

Type: AA

Made up date: 1989-11-30

Documents

View document PDF

Legacy

Date: 17 Jun 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/11 to 31/05

Documents

View document PDF

Legacy

Date: 22 May 1991

Category: Annual-return

Type: 363x

Description: Return made up to 26/03/91; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 1990

Action Date: 30 Nov 1988

Category: Accounts

Type: AA

Made up date: 1988-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 1990

Action Date: 28 Nov 1987

Category: Accounts

Type: AA

Made up date: 1987-11-28

Documents

View document PDF

Legacy

Date: 03 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF


Some Companies

ABSOLUTE MANAGEMENT & MARKETING LTD

BOWMAN HOUSE BUSINESS CENTRE,ROYAL WOTTON BASSETT,SN4 7DB

Number:11469045
Status:ACTIVE
Category:Private Limited Company

BEAUTY LOGIC LTD

FLAT 40 CANDY WHARF,LONDON,E3 4RL

Number:08212893
Status:ACTIVE
Category:Private Limited Company

GOGOL DEVELOPERS LIMITED

22 BLACKHORSE CLOSE,AMERSHAM,HP6 6JE

Number:10607758
Status:ACTIVE
Category:Private Limited Company

JBH SALES AGENCIES LIMITED

2 ACORN AVENUE,BRAINTREE,CM7 2LR

Number:07391344
Status:ACTIVE
Category:Private Limited Company

METROHOMES & PROPERTY LTD

CAMBRIDGE HOUSE,LONDON,E11 2PU

Number:05616197
Status:ACTIVE
Category:Private Limited Company

READSPEAKER LIMITED

THE MOORINGS,SALE,M33 7BH

Number:06465579
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source