About

Registered Number: 03445839
Date of Incorporation: 07/10/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/09/2016 (7 years and 8 months ago)
Registered Address: 46 Vivian Avenue, Hendon Central, London, NW4 3XP

 

Having been setup in 1997, Midex Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". Beagley, Derek John, Pollecutt, Maureen Betty are the current directors of this company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAGLEY, Derek John 07 October 1997 - 1
Secretary Name Appointed Resigned Total Appointments
POLLECUTT, Maureen Betty 07 October 1997 10 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 02 June 2016
4.68 - Liquidator's statement of receipts and payments 10 December 2015
AD01 - Change of registered office address 16 October 2014
RESOLUTIONS - N/A 15 October 2014
4.20 - N/A 15 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 15 October 2014
RESOLUTIONS - N/A 24 September 2014
CERTNM - Change of name certificate 24 September 2014
CONNOT - N/A 24 September 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 02 December 2013
TM02 - Termination of appointment of secretary 02 December 2013
TM02 - Termination of appointment of secretary 02 December 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 04 November 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 05 September 2005
287 - Change in situation or address of Registered Office 04 February 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 31 October 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 18 March 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 29 November 1999
AA - Annual Accounts 09 August 1999
287 - Change in situation or address of Registered Office 06 January 1999
363s - Annual Return 16 October 1998
288c - Notice of change of directors or secretaries or in their particulars 17 August 1998
287 - Change in situation or address of Registered Office 17 August 1998
288c - Notice of change of directors or secretaries or in their particulars 06 August 1998
287 - Change in situation or address of Registered Office 31 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
288b - Notice of resignation of directors or secretaries 31 October 1997
288b - Notice of resignation of directors or secretaries 31 October 1997
NEWINC - New incorporation documents 07 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.