Company NameMidas Touch (IT) Solutions Limited
Company StatusDissolved
Company Number08573159
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

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

Director

Director NameMs Kastur Dinesh Meghani
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address88 Bawdsey Avenue
Ilford
IG2 7TJ

Location

Registered AddressUnit 85 Waterhouse Business Centre
2 Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Shareholders

1 at £1Kastur Dinesh Meghani
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£22,650
Current Liabilities£22,650

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
17 August 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017Application to strike the company off the register (3 pages)
18 July 2017Application to strike the company off the register (3 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
20 September 2016Micro company accounts made up to 30 June 2016 (2 pages)
20 September 2016Micro company accounts made up to 30 June 2016 (2 pages)
30 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
28 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Raod Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Raod Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Raod Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
18 June 2013Incorporation (36 pages)
18 June 2013Incorporation (36 pages)