Company NameMidas Real Estate Developments Ltd
Company StatusDissolved
Company Number07145478
CategoryPrivate Limited Company
Incorporation Date3 February 2010(14 years, 2 months ago)
Dissolution Date22 March 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gurkeertan Bhaker
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lanehouse Road
Stockton On Tees
TS17 8AF
Director NameHarpreet Singh
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sheraton Hall
Hartlepool
TS27 4RD

Location

Registered AddressWalsh Taylor Oxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£132
Current Liabilities£161,354

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 March 2017Final Gazette dissolved following liquidation (1 page)
22 March 2017Final Gazette dissolved following liquidation (1 page)
22 December 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
22 December 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
2 February 2016Liquidators' statement of receipts and payments to 11 December 2015 (18 pages)
2 February 2016Liquidators' statement of receipts and payments to 11 December 2015 (18 pages)
2 February 2016Liquidators statement of receipts and payments to 11 December 2015 (18 pages)
20 February 2015Liquidators' statement of receipts and payments to 11 December 2014 (19 pages)
20 February 2015Liquidators' statement of receipts and payments to 11 December 2014 (19 pages)
20 February 2015Liquidators statement of receipts and payments to 11 December 2014 (19 pages)
30 December 2013Registered office address changed from 15 Lanehouse Road Thornaby Stockton on Tees TS17 8AF England on 30 December 2013 (2 pages)
30 December 2013Registered office address changed from 15 Lanehouse Road Thornaby Stockton on Tees TS17 8AF England on 30 December 2013 (2 pages)
23 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 2013Appointment of a voluntary liquidator (1 page)
23 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 2013Statement of affairs with form 4.19 (6 pages)
23 December 2013Statement of affairs with form 4.19 (6 pages)
23 December 2013Appointment of a voluntary liquidator (1 page)
10 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-02-10
  • GBP 100
(4 pages)
10 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-02-10
  • GBP 100
(4 pages)
10 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-02-10
  • GBP 100
(4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
7 February 2012Director's details changed for Harpreet Singh on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Harpreet Singh on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Harpreet Singh on 7 February 2012 (2 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
1 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)