MIDAS MIDCO LIMITED
Overview
| Company Name | MIDAS MIDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06883223 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MIDAS MIDCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MIDAS MIDCO LIMITED located?
| Registered Office Address | No.1 Croydon 12th Floor 12-16 Addiscombe Road CR0 0XT Croydon United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MIDAS MIDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| HACKREMCO (NO. 2591) LIMITED | Apr 21, 2009 | Apr 21, 2009 |
What are the latest accounts for MIDAS MIDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for MIDAS MIDCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Statement of capital on May 29, 2013
| 4 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on May 28, 2013
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Feb 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Appointment of Mr Supraj Ram Rajagopalan as a director on Aug 31, 2012 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Alexander Francis Stewart Leslie as a director on Aug 31, 2012 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period shortened from Mar 31, 2013 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 11, 2012
| 4 pages | SH01 | ||||||||||||||
Termination of appointment of Julian Friedrich Wilhelm Maria Barenfanger as a director on Aug 31, 2012 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Philipp Theodor Schwalber as a director on Aug 31, 2012 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2012 | 12 pages | AA | ||||||||||||||
Termination of appointment of Justin Gary Leong as a director on Jul 19, 2012 | 1 pages | TM01 | ||||||||||||||
Appointment of Julian Friedrich Wilhelm Maria Barenfanger as a director on Jul 19, 2012 | 2 pages | AP01 | ||||||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||||||
Annual return made up to Feb 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Registered office address changed from No 1 Croydon 12-16 Addiscombe Road Croydon Surrey CR0 0XT United Kingdom on May 08, 2012 | 1 pages | AD01 | ||||||||||||||
Who are the officers of MIDAS MIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SULLY, Robert James | Secretary | Croydon 12th Floor 12-16 Addiscombe Road CR0 0XT Croydon No.1 United Kingdom | 162043990001 | |||||||
| LESLIE, Alexander Francis Stewart | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | United Kingdom | British | 111387010002 | |||||
| RAJAGOPALAN, Supraj Ram | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | United Kingdom | British | 171178240001 | |||||
| VENKATESWARAN, Subramanian | Secretary | 12-16 Addiscombe Road CR0 0XT Croydon No 1 Croydon Surrey United Kingdom | 154735300001 | |||||||
| HACKWOOD SECRETARIES LIMITED | Secretary | EC2Y 8HQ London One Silk Street | 129202280001 | |||||||
| BARENFANGER, Julian Friedrich Wilhelm Maria | Director | 2 More London Riverside SE1 2AP London Hgcapital United Kingdom | United Kingdom | German | 170787190001 | |||||
| LEONG, Justin Gary | Director | 2 More London Riverside SE1 2AP London Hg Capital | United Kingdom | Australian | 138316950004 | |||||
| NEWCOMBE, Paul Alan | Director | Silk Street EC2Y 8HQ London One United Kingdom | United Kingdom | British | 202798400001 | |||||
| SCHWALBER, Philipp Theodor | Director | 2 More London Riverside SE1 2AP London Hg Capital London United Kingdom | United Kingdom | Germany | 140673770005 |
Does MIDAS MIDCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 25, 2009 Delivered On Oct 03, 2009 | Outstanding | Amount secured All monies due or to become due from any charging company or any other obligor to any secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0