About

Registered Number: 04817100
Date of Incorporation: 01/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (9 years and 7 months ago)
Registered Address: EMERSON, Accurist House, 44 Baker Street, London, W1U 7AL

 

Midwest Microwave Ltd was founded on 01 July 2003, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Midwest Microwave Ltd. Field, Teresa, Midwest Microwave International Ltd are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDWEST MICROWAVE INTERNATIONAL LTD 01 July 2003 30 June 2009 1
Secretary Name Appointed Resigned Total Appointments
FIELD, Teresa 01 May 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 September 2014
AR01 - Annual Return 24 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 June 2014
DS01 - Striking off application by a company 22 May 2014
AP01 - Appointment of director 01 May 2014
AP03 - Appointment of secretary 01 May 2014
AD01 - Change of registered office address 01 May 2014
AP01 - Appointment of director 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
AA - Annual Accounts 10 February 2014
TM01 - Termination of appointment of director 31 October 2013
TM02 - Termination of appointment of secretary 31 October 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 24 January 2013
AD01 - Change of registered office address 20 August 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 21 February 2011
TM01 - Termination of appointment of director 28 July 2010
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 06 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 17 March 2008
363s - Annual Return 24 July 2007
AA - Annual Accounts 27 April 2007
363s - Annual Return 10 July 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 21 April 2005
225 - Change of Accounting Reference Date 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
363s - Annual Return 14 July 2004
225 - Change of Accounting Reference Date 14 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2003
RESOLUTIONS - N/A 08 July 2003
RESOLUTIONS - N/A 08 July 2003
RESOLUTIONS - N/A 08 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
NEWINC - New incorporation documents 01 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.