Midland House 41 King Street Limited

General information

Name:

Midland House 41 King Street Ltd

Office Address:

Penniwells Edgwarebury Lane Elstree WD6 3RG Borehamwood

Number: 06726396

Incorporation date: 2008-10-17

Dissolution date: 2023-10-24

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was registered in Borehamwood registered with number: 06726396. It was established in 2008. The office of this firm was situated at Penniwells Edgwarebury Lane Elstree. The zip code for this location is WD6 3RG. The enterprise was formally closed on 2023-10-24, meaning it had been active for fifteen years.

The limited company had an individual director: David K. who was guiding it from 2008-10-17 to dissolution date on 2023-10-24.

Executives who had significant control over the firm were: David K. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Leoni K. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

David K.

Role: Director

Appointed: 17 October 2008

Latest update: 26 November 2023

Leoni K.

Role: Secretary

Appointed: 17 October 2008

Latest update: 26 November 2023

People with significant control

David K.
Notified on 17 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Leoni K.
Notified on 17 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 31 October 2023
Confirmation statement last made up date 17 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 27 July 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 26 February 2016
Annual Accounts 20 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 20 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts 11 June 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 11 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 8th, August 2023
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

J.d. Bregman & Co Limited

Address:

Churchill House 120 Bunns Lane

Post code:

NW7 2AS

City / Town:

Mill Hill

Accountant/Auditor,
2016

Name:

J.d. Bregman & Co Limited

Address:

Churchill House 120 Bunns Lane

Post code:

NW7 2AS

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
15
Company Age

Similar companies nearby

Closest companies