About

Registered Number: 05665271
Date of Incorporation: 04/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2 Newnham Drive, Daventry, NN11 8YN,

 

Midaz Lasers Ltd was founded on 04 January 2006 and has its registered office in Daventry, it's status at Companies House is "Active". There are 9 directors listed as Clark, Stuart David, Clark, Stuart David, Dimarco, Bret, Dimarco, Bret, Stark, Douglas Gray, Damzen, Michael, Professor, Simonet, Helene, Stark, Douglas Gray, Tombling, Craig, Dr for Midaz Lasers Ltd. We don't know the number of employees at Midaz Lasers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Stuart David 23 November 2018 - 1
DIMARCO, Bret 23 July 2012 - 1
DAMZEN, Michael, Professor 04 January 2006 23 July 2012 1
SIMONET, Helene 23 July 2012 04 April 2016 1
STARK, Douglas Gray 07 November 2016 23 November 2018 1
TOMBLING, Craig, Dr 15 April 2009 23 July 2012 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Stuart David 23 November 2018 - 1
DIMARCO, Bret 23 July 2012 15 June 2013 1
STARK, Douglas Gray 15 June 2013 23 November 2018 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2020
DS01 - Striking off application by a company 21 July 2020
AA - Annual Accounts 26 March 2020
RESOLUTIONS - N/A 03 February 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 February 2020
SH19 - Statement of capital 03 February 2020
CAP-SS - N/A 03 February 2020
CS01 - N/A 13 December 2019
AD01 - Change of registered office address 13 December 2019
MR04 - N/A 10 December 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 09 January 2019
AP03 - Appointment of secretary 29 November 2018
AP01 - Appointment of director 28 November 2018
TM02 - Termination of appointment of secretary 28 November 2018
TM01 - Termination of appointment of director 28 November 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 12 January 2017
CS01 - N/A 06 January 2017
AP01 - Appointment of director 10 November 2016
MR01 - N/A 09 November 2016
RESOLUTIONS - N/A 27 October 2016
CC04 - Statement of companies objects 27 October 2016
AA - Annual Accounts 20 June 2016
AP01 - Appointment of director 20 April 2016
TM01 - Termination of appointment of director 13 April 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 25 June 2013
AP01 - Appointment of director 21 June 2013
AP03 - Appointment of secretary 20 June 2013
TM01 - Termination of appointment of director 20 June 2013
TM02 - Termination of appointment of secretary 20 June 2013
AR01 - Annual Return 19 February 2013
AA01 - Change of accounting reference date 14 August 2012
RESOLUTIONS - N/A 30 July 2012
AD01 - Change of registered office address 30 July 2012
TM02 - Termination of appointment of secretary 30 July 2012
TM01 - Termination of appointment of director 30 July 2012
TM01 - Termination of appointment of director 30 July 2012
TM01 - Termination of appointment of director 30 July 2012
AP03 - Appointment of secretary 30 July 2012
AP01 - Appointment of director 30 July 2012
AP01 - Appointment of director 30 July 2012
AP01 - Appointment of director 30 July 2012
RESOLUTIONS - N/A 27 July 2012
RESOLUTIONS - N/A 27 July 2012
SH01 - Return of Allotment of shares 27 July 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 25 January 2012
SH01 - Return of Allotment of shares 08 March 2011
SH01 - Return of Allotment of shares 08 March 2011
SH01 - Return of Allotment of shares 08 March 2011
SH01 - Return of Allotment of shares 08 March 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 19 January 2011
RESOLUTIONS - N/A 16 September 2010
SH01 - Return of Allotment of shares 16 September 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
AA - Annual Accounts 16 March 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
363a - Annual Return 15 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 07 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 22 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
225 - Change of Accounting Reference Date 05 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
287 - Change in situation or address of Registered Office 11 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
RESOLUTIONS - N/A 17 July 2006
RESOLUTIONS - N/A 17 July 2006
RESOLUTIONS - N/A 17 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2006
RESOLUTIONS - N/A 26 June 2006
RESOLUTIONS - N/A 26 June 2006
RESOLUTIONS - N/A 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2006
287 - Change in situation or address of Registered Office 26 June 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
NEWINC - New incorporation documents 04 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.