MIDORI INVESTMENT LIMITED

15 Wheeler Dunn Mead, London, NW9 5RY, United Kingdom
StatusDISSOLVED
Company No.03903870
CategoryPrivate Limited Company
Incorporated10 Jan 2000
Age24 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution09 Jul 2013
Years10 years, 11 months, 28 days

SUMMARY

MIDORI INVESTMENT LIMITED is an dissolved private limited company with number 03903870. It was incorporated 24 years, 5 months, 27 days ago, on 10 January 2000 and it was dissolved 10 years, 11 months, 28 days ago, on 09 July 2013. The company address is 15 Wheeler Dunn Mead, London, NW9 5RY, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jul 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Mar 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2012

Action Date: 07 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-07

Officer name: David Demetrios

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2012

Action Date: 24 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Demetrios

Appointment date: 2012-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2012

Action Date: 24 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Sharon Liburd

Termination date: 2012-05-24

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2012

Action Date: 24 May 2012

Category: Address

Type: AD01

Change date: 2012-05-24

Old address: 4th Floor Lawford House Albert Place London N3 1RL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 10 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-10

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 10 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 10 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2009

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/09; full list of members

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Mar 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Feb 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2008

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2007

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/01/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2005

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/01/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2004

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 09/03/04 from: 4TH floor lawford house albert place london N3 1RL

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 09/03/04

Documents

View document PDF

Legacy

Date: 06 Sep 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/01/03

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/03; bearer shares

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/01/02

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 13/06/02 from: athene house the broadway london NW7 3TB

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2002

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/01/01

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 10 Jan 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAPHAM SOLICITORS LIMITED

9-11 BEDFORD ROAD,LONDON,SW4 7SH

Number:08563130
Status:ACTIVE
Category:Private Limited Company

ELGIN ADVISORS LTD

THE COACH HOUSE,BEACONSFIELD,HP9 1HJ

Number:09879616
Status:ACTIVE
Category:Private Limited Company

MARBLE & MARBLE LIMITED

38 BELMONT ROAD,HARROW,HA3 7PN

Number:08511587
Status:ACTIVE
Category:Private Limited Company
Number:SC254140
Status:ACTIVE
Category:Private Limited Company

PICANTE PICTURES LIMITED

FLAT 15 THE SILVERS,BUCKHURST HILL,IG9 5NX

Number:08913862
Status:ACTIVE
Category:Private Limited Company

ROSEMOUNT HOMES (BELFAST) LIMITED

ROSEMOUNT HOUSE,BELFAST,BT3 9HA

Number:NI609226
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source