About

Registered Number: 04936040
Date of Incorporation: 17/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 3 months ago)
Registered Address: DEBBIE DANIELS, Crown House, 855 London Road, Grays, Essex, RM20 3LG

 

Having been setup in 2003, Midsummer House Restaurants (UK) Ltd are based in Grays, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. There is one director listed as Taher, Javed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAHER, Javed 01 December 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
CS01 - N/A 21 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
AA - Annual Accounts 29 October 2018
DS01 - Striking off application by a company 24 October 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 28 October 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 25 October 2013
AD01 - Change of registered office address 10 June 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 17 October 2011
RP04 - N/A 12 September 2011
CERTNM - Change of name certificate 06 June 2011
TM01 - Termination of appointment of director 06 May 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 20 October 2010
TM01 - Termination of appointment of director 05 January 2010
AP03 - Appointment of secretary 23 December 2009
TM02 - Termination of appointment of secretary 23 December 2009
AA - Annual Accounts 01 December 2009
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
AA - Annual Accounts 10 December 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
363a - Annual Return 20 October 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 26 October 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 11 February 2005
225 - Change of Accounting Reference Date 20 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
RESOLUTIONS - N/A 22 October 2003
RESOLUTIONS - N/A 22 October 2003
RESOLUTIONS - N/A 22 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
NEWINC - New incorporation documents 17 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.