About

Registered Number: 03284252
Date of Incorporation: 26/11/1996 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: Bay Tree House David Street, Harvel, Gravesend, Kent, DA13 0BT

 

Having been setup in 1996, Mid Level Consultants Ltd have registered office in Kent, it has a status of "Dissolved". We do not know the number of employees at the business. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Kathryn 18 January 2011 18 January 2011 1
WOODGER, Jayne Alison 26 November 1996 30 September 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 27 May 2014
DS01 - Striking off application by a company 14 May 2014
AR01 - Annual Return 26 February 2014
AD01 - Change of registered office address 08 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 21 December 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 14 December 2011
TM01 - Termination of appointment of director 13 December 2011
AP01 - Appointment of director 29 March 2011
AP01 - Appointment of director 29 March 2011
TM01 - Termination of appointment of director 11 March 2011
TM02 - Termination of appointment of secretary 11 March 2011
AP01 - Appointment of director 11 March 2011
AR01 - Annual Return 12 December 2010
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 18 November 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 03 December 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 14 January 2008
363a - Annual Return 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 30 March 2004
287 - Change in situation or address of Registered Office 27 January 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 07 April 2003
287 - Change in situation or address of Registered Office 07 April 2003
AA - Annual Accounts 18 January 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 16 February 2001
363s - Annual Return 11 January 2001
363s - Annual Return 29 February 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 12 August 1998
363s - Annual Return 07 January 1998
225 - Change of Accounting Reference Date 03 November 1997
288c - Notice of change of directors or secretaries or in their particulars 06 February 1997
288a - Notice of appointment of directors or secretaries 16 December 1996
288b - Notice of resignation of directors or secretaries 15 December 1996
288b - Notice of resignation of directors or secretaries 15 December 1996
287 - Change in situation or address of Registered Office 15 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1996
288a - Notice of appointment of directors or secretaries 11 December 1996
NEWINC - New incorporation documents 26 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.