MIDMARK 7 LIMITED
Overview
Company Name | MIDMARK 7 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC112719 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MIDMARK 7 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MIDMARK 7 LIMITED located?
Registered Office Address | 4th Floor 115 George Street EH2 4JN Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MIDMARK 7 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for MIDMARK 7 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 | ||
Confirmation statement made on Aug 19, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Aug 19, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Aug 19, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Aug 19, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Aug 19, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Aug 19, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||
Confirmation statement made on Aug 19, 2016 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||
Termination of appointment of Anne-Marie Naylor as a director on Oct 09, 2015 | 1 pages | TM01 | ||
Appointment of Mrs Melissa Vicki Carmel Bowers as a director on Oct 09, 2015 | 2 pages | AP01 | ||
Annual return made up to Aug 19, 2015 no member list | 3 pages | AR01 | ||
Termination of appointment of Sarah Spearing as a secretary on Jul 06, 2015 | 1 pages | TM02 | ||
Appointment of Miss Sarah Spearing as a secretary on Jul 06, 2015 | 2 pages | AP03 | ||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||
Annual return made up to Aug 19, 2014 no member list | 3 pages | AR01 | ||
Who are the officers of MIDMARK 7 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOWERS, Melissa Vicki Carmel | Director | 10 Westminster Road SK10 1BX Macclesfield Westminster House Cheshire England | England | British | Accountant | 201797020001 | ||||
TAYLOR, David Alexander John | Director | 10 Westminster Road SK10 1BX Macclesfield Westminster House Cheshire United Kingdom | United Kingdom | British | Chartered Accountant | 91741430001 | ||||
KENNY, Declan Thomas, Mr. | Secretary | 17 Park Close Glen Vine IM4 4HB Isle Of Man | Irish | Accountant | 61673710001 | |||||
OLDCORN, Phillip John, Sol | Secretary | 37 Fremantle Road HP13 7PQ High Wycombe Buckinghamshire | British | Solicitor | 61510120001 | |||||
SPEARING, Sarah | Secretary | 10 Westminster Road SK10 1BX Macclesfield Westminster House Cheshire England | 199126250001 | |||||||
THORPE, David Mark | Secretary | 47 Downhall Ley SG9 9NJ Buntingford Hertfordshire | British | 11809630003 | ||||||
FNTC (SECRETARIES) LIMITED | Secretary | International House Castle Hill Victoria Road IM2 4RB Douglas Isle Of Man | 59454990001 | |||||||
BROOMHEAD, Philip Michael | Director | 48 Fletcher Road Chiswick W4 5AS London | United Kingdom | British | Solicitor | 49890410007 | ||||
BROOMHEAD, Philip Michael | Director | 48 Fletcher Road Chiswick W4 5AS London | United Kingdom | British | Solicitor | 49890410007 | ||||
CONEY, Byron Dean | Director | 83 Albert Bridge Road SW11 4PH London | Us Citizen | Lawyer | 735360001 | |||||
COUSINS, Michael | Director | Victoria House WC1 London | British | Director | 15620070001 | |||||
COX, David Jonathan | Director | 4 Exchange Mews TN4 9RQ Tunbridge Wells Kent | England | British | New Business Director | 71870000003 | ||||
FAIRWEATHER, Peter Kenneth | Director | 9a Goldings Road IG10 2QR Loughton Essex | British | Broker | 746680002 | |||||
FISHER, Harry Adams | Director | 171 95030 Los Gatos California Usa | Us Citizen | Financial Manager | 32285820001 | |||||
GARDNER BOUGAARD, Paul Frederick Francis | Director | 56 Howitt Road Belsize Park NW3 4LJ London | United Kingdom | British | Barrister | 46417150001 | ||||
GRIFFERTY, Thomas Hartley | Director | 3024 Tours Road Mississuaga Ontario Canada | Canadian | Insurance Executive | 71880820001 | |||||
MCDONALD, Amanda Joanne | Director | Dacre Road SG5 1QJ Hitchin 10 Hertfordshire | United Kingdom | British | Marketing Executive | 119544290001 | ||||
MCLEAN, Alistair Charles Peter | Director | 17 Woodfield Lane KT21 2BQ Ashtead Surrey | British | Manager | 52498270001 | |||||
MULLER, Mark Alan | Director | Fernlea Droghadfayle Road IM9 6EL Port Erin Isle Of Man | South African | Director | 82455870001 | |||||
NAYLOR, Anne-Marie | Director | 10 Westminster Road SK10 1BX Macclesfield Westminster House Cheshire United Kingdom | United Kingdom | British | Chartered Accountant | 141208910002 | ||||
SCOTT, Brigit, Mrs. | Director | 47 Ballabrooie Grove IM1 4EX Douglas Isle Of Man | Isle Of Man | British | Assistant Manager | 93137570001 | ||||
SEELDRAYERS, Anthony Desmond | Director | 1 Olafs Close Governors Hill IM2 7AR Douglas Isle Of Man | Isle Of Man | Irish, | Chartered Secretary | 79752570001 | ||||
THORPE, David Mark | Director | 47 Downhall Ley SG9 9NJ Buntingford Hertfordshire | British | Company Secretary | 11809630003 |
Who are the persons with significant control of MIDMARK 7 LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Alexander John Taylor | Aug 15, 2016 | 115 George Street EH2 4JN Edinburgh 4th Floor | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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