Company NameMidday (UK) Limited
Company StatusDissolved
Company Number06429159
CategoryPrivate Limited Company
Incorporation Date16 November 2007(16 years, 5 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)
Previous NameWizard Wi-Fi Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSal Bakhsh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2009(1 year, 2 months after company formation)
Appointment Duration2 years (closed 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Lodge
24 Church Lane
Kirkella
East Yorkshire
HU10 7TA
Director NameAlison Claire Carr
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2009(1 year, 2 months after company formation)
Appointment Duration2 years (closed 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Lodge
24 Church Lane
Kirkella
East Yorkshire
HU10 7TA
Director NameGraham Bolton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Princes Dock Steeet
Hull
East Yorkshire
HU1 2LP
Secretary NameMr Stephen Frederick Goodhand
NationalityBritish
StatusResigned
Appointed16 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Western Gailes Way
Hull
East Yorks
HU8 9EQ
Director NameMr Stephen Frederick Goodhand
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(10 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 May 2009)
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address31 Western Gailes Way
Hull
East Yorks
HU8 9EQ
Director NameMrs Mederin Larvin
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(1 year, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Paddock West Leys Road
Swanland
Kingston Upon Hull
East Yorkshire
HU14 3LX

Location

Registered AddressSuite 2 Stable Court
Hesslewood Business Park Ferriby Road
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Financials

Year2014
Turnover£535
Gross Profit£535
Net Worth£214
Cash£147
Current Liabilities£1,871

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

15 February 2011Final Gazette dissolved following liquidation (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 November 2009Appointment of a voluntary liquidator (1 page)
18 November 2009Appointment of a voluntary liquidator (1 page)
18 November 2009Statement of affairs with form 4.19 (16 pages)
18 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-12
(1 page)
18 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2009Statement of affairs with form 4.19 (16 pages)
13 October 2009Registered office address changed from 16 Princes Dock Street Hull East Yorkshire HU1 2LP on 13 October 2009 (2 pages)
13 October 2009Registered office address changed from 16 Princes Dock Street Hull East Yorkshire HU1 2LP on 13 October 2009 (2 pages)
19 May 2009Appointment terminated secretary stephen goodhand (1 page)
19 May 2009Appointment Terminated Director stephen goodhand (1 page)
19 May 2009Appointment terminated director stephen goodhand (1 page)
19 May 2009Appointment Terminated Secretary stephen goodhand (1 page)
5 May 2009Appointment terminated director mederin larvin (1 page)
5 May 2009Appointment Terminated Director mederin larvin (1 page)
25 February 2009Director appointed mederin larvin (1 page)
25 February 2009Director appointed mederin larvin (1 page)
19 February 2009Director appointed alison carr (2 pages)
19 February 2009Director appointed sal bakhsh (2 pages)
19 February 2009Director appointed sal bakhsh (2 pages)
19 February 2009Director appointed alison carr (2 pages)
5 February 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
5 February 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
30 January 2009Company name changed wizard wi-fi LIMITED\certificate issued on 02/02/09 (2 pages)
30 January 2009Company name changed wizard wi-fi LIMITED\certificate issued on 02/02/09 (2 pages)
11 December 2008Return made up to 16/11/08; full list of members (3 pages)
11 December 2008Return made up to 16/11/08; full list of members (3 pages)
22 October 2008Notice of assignment of name or new name to shares (1 page)
22 October 2008Notice of assignment of name or new name to shares (1 page)
20 October 2008Director appointed mr stephen frederick goodhand (2 pages)
20 October 2008Director appointed mr stephen frederick goodhand (2 pages)
1 October 2008Appointment Terminated Director graham bolton (1 page)
1 October 2008Appointment terminated director graham bolton (1 page)
28 March 2008Secretary's Change of Particulars / stephen goodhand / 26/03/2008 / HouseName/Number was: , now: 31; Street was: flat 2 holly lodge, now: western gailes way; Area was: 15 carr lane, now: ; Post Town was: willerby, now: hull; Region was: north humberside, now: east yorks; Post Code was: HU10 6JP, now: HU8 9EQ (1 page)
28 March 2008Secretary's change of particulars / stephen goodhand / 26/03/2008 (1 page)
16 November 2007Incorporation (17 pages)
16 November 2007Incorporation (17 pages)