About

Registered Number: 06074889
Date of Incorporation: 30/01/2007 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (7 years and 2 months ago)
Registered Address: 4 Venetia Road, Finsbury Park, London, N4 1EJ

 

Founded in 2007, Midas Touch Property Consultants Ltd are based in London, it's status at Companies House is "Dissolved". This company does not have any directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 15 November 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 19 February 2014
AD04 - Change of location of company records to the registered office 19 February 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 17 February 2011
AD01 - Change of registered office address 16 February 2011
AA - Annual Accounts 31 October 2010
AR01 - Annual Return 30 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2010
TM02 - Termination of appointment of secretary 30 March 2010
AA - Annual Accounts 15 November 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
NEWINC - New incorporation documents 30 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.