MIDTAKE LIMITED
Status | DISSOLVED |
Company No. | 02326330 |
Category | Private Limited Company |
Incorporated | 07 Dec 1988 |
Age | 35 years, 5 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 04 Mar 2014 |
Years | 10 years, 2 months, 30 days |
SUMMARY
MIDTAKE LIMITED is an dissolved private limited company with number 02326330. It was incorporated 35 years, 5 months, 27 days ago, on 07 December 1988 and it was dissolved 10 years, 2 months, 30 days ago, on 04 March 2014. The company address is Ludgate House Ludgate House, London, SE1 9UY.
Company Fillings
Gazette dissolved voluntary
Date: 04 Mar 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Nov 2013
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 25 Oct 2013
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 25 Oct 2013
Action Date: 25 Oct 2013
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2013-10-25
Documents
Legacy
Date: 25 Oct 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 22/10/13
Documents
Resolution
Date: 25 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 22 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Accounts with accounts type dormant
Date: 31 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Accounts with accounts type dormant
Date: 17 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Resolution
Date: 27 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 27 May 2011
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 02 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-02
Documents
Accounts with accounts type dormant
Date: 17 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 24 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Michael Perkins
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2009
Action Date: 02 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-02
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/06; full list of members
Documents
Accounts with made up date
Date: 09 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/05; full list of members
Documents
Accounts with made up date
Date: 28 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/04; full list of members
Documents
Accounts with made up date
Date: 19 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 03 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/03; full list of members
Documents
Accounts with made up date
Date: 22 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/02; full list of members
Documents
Accounts with made up date
Date: 20 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/01; full list of members
Documents
Accounts with accounts type full
Date: 27 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 24 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 26 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/99; full list of members
Documents
Accounts with accounts type full
Date: 13 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 14 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/98; full list of members
Documents
Legacy
Date: 20 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 07 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/97; full list of members
Documents
Accounts with accounts type full
Date: 28 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 03 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Nov 1996
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/96; full list of members
Documents
Legacy
Date: 24 Jun 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/06 to 31/12
Documents
Legacy
Date: 15 Apr 1996
Category: Address
Type: 287
Description: Registered office changed on 15/04/96 from: 8,montague close, london bridge, london. SE1 9RD
Documents
Legacy
Date: 23 Nov 1995
Category: Annual-return
Type: 363x
Description: Return made up to 02/11/95; full list of members
Documents
Accounts with accounts type full
Date: 05 Sep 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 04 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 23 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Nov 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Nov 1994
Category: Annual-return
Type: 363x
Description: Return made up to 02/11/94; full list of members
Documents
Accounts with accounts type full
Date: 11 Nov 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 16 Sep 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Dec 1993
Category: Annual-return
Type: 363x
Description: Return made up to 02/11/93; full list of members
Documents
Accounts with accounts type full
Date: 21 Sep 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 25 Nov 1992
Category: Annual-return
Type: 363x
Description: Return made up to 02/11/92; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 1992
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Resolution
Date: 19 Mar 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jan 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 17 Dec 1991
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 09 Dec 1991
Category: Annual-return
Type: 363x
Description: Return made up to 06/11/91; full list of members
Documents
Legacy
Date: 14 Nov 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Resolution
Date: 28 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jun 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Jun 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 May 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 May 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 28 Apr 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Apr 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 23 Apr 1991
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Jan 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 15/11/90; full list of members; amend
Documents
Legacy
Date: 08 Jan 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Dec 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 06 Dec 1990
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Legacy
Date: 20 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/11/90; full list of members
Documents
Legacy
Date: 20 Nov 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/05 to 30/06
Documents
Legacy
Date: 20 Aug 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 02 Feb 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 05/04 to 31/05
Documents
Legacy
Date: 22 Sep 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 17 Feb 1989
Category: Capital
Type: 88(2)
Description: Wd 03/02/89 ad 27/01/89--------- £ si 999900@1=999900 £ ic 100/1000000
Documents
Legacy
Date: 17 Feb 1989
Category: Capital
Type: 123
Description: Nc inc already adjusted
Documents
Resolution
Date: 17 Feb 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Feb 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jan 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 24 Jan 1989
Category: Address
Type: 287
Description: Registered office changed on 24/01/89 from: 2 baches street london N1 6UB
Documents
Some Companies
HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS
Number: | 11789449 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,CRAWLEY,RH10 1HT
Number: | 04647962 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARK ROAD,KENLEY,CR8 5AS
Number: | 05272045 |
Status: | ACTIVE |
Category: | Private Limited Company |
172 PRINCE OF WALES LANE,BIRMINGHAM,B14 4LH
Number: | 04642819 |
Status: | ACTIVE |
Category: | Private Limited Company |
M L ELECTRICAL SOLUTIONS LIMITED
WATERGATE HOUSE,CHESTER,CH1 2LF
Number: | 08861163 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 314 REGENTS PARK ROAD,LONDON,N3 2LT
Number: | 11892136 |
Status: | ACTIVE |
Category: | Private Limited Company |