About

Registered Number: 07008103
Date of Incorporation: 03/09/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 5 months ago)
Registered Address: Unit 9 Cedar House, Parkway Porters Wood, St. Albans, Hertfordshire, AL3 6PA,

 

Based in St. Albans in Hertfordshire, Midas R2r Ltd was established in 2009, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. The current directors of the company are listed as Burrows, Donna, Juneja, Omar in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROWS, Donna 03 September 2009 01 November 2009 1
JUNEJA, Omar 01 April 2010 01 January 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
DISS16(SOAS) - N/A 21 December 2013
GAZ1 - First notification of strike-off action in London Gazette 12 November 2013
DISS16(SOAS) - N/A 30 April 2013
GAZ1 - First notification of strike-off action in London Gazette 19 February 2013
AD01 - Change of registered office address 03 December 2012
TM01 - Termination of appointment of director 22 November 2012
AR01 - Annual Return 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
AP01 - Appointment of director 10 June 2011
AA - Annual Accounts 10 June 2011
AA01 - Change of accounting reference date 10 June 2011
AD01 - Change of registered office address 02 June 2011
AR01 - Annual Return 19 May 2011
TM01 - Termination of appointment of director 19 May 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 24 November 2010
AA01 - Change of accounting reference date 23 June 2010
CERTNM - Change of name certificate 11 May 2010
CONNOT - N/A 26 April 2010
TM01 - Termination of appointment of director 22 April 2010
AP01 - Appointment of director 22 April 2010
AP01 - Appointment of director 22 April 2010
SH01 - Return of Allotment of shares 22 April 2010
288a - Notice of appointment of directors or secretaries 01 October 2009
NEWINC - New incorporation documents 03 September 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 15 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.