Company NameMidliness Limited
Company StatusDissolved
Company Number10135076
CategoryPrivate Limited Company
Incorporation Date20 April 2016(7 years, 11 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Brown
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2020(3 years, 9 months after company formation)
Appointment Duration3 years (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodland Place Properties Hurricane Way
Wickford
SS11 8YB
Director NameMiss Leshia Thompson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor De Burgh House
Market Road
Wickford
Essex
SS12 0FD
Director NameMs Carla Ursula Assiba Thomas
Date of BirthNovember 1982 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed20 October 2016(6 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
SS12 0FD

Location

Registered Address3 Gurton Court
28 High Street
Burnham-On-Crouch
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2022First Gazette notice for voluntary strike-off (1 page)
28 October 2022Application to strike the company off the register (1 page)
16 August 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
9 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
18 November 2021Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP United Kingdom to 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA on 18 November 2021 (1 page)
7 September 2021Register inspection address has been changed to Woodland Place Properties Hurricane Way Wickford SS11 8YB (1 page)
7 September 2021Register(s) moved to registered inspection location Woodland Place Properties Hurricane Way Wickford SS11 8YB (1 page)
6 September 2021Director's details changed for Mr Anthony Brown on 27 July 2021 (2 pages)
6 September 2021Change of details for Mr Anthony Brown as a person with significant control on 27 July 2021 (2 pages)
12 May 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
11 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
6 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
6 February 2020Notification of Anthony Brown as a person with significant control on 24 January 2020 (2 pages)
6 February 2020Appointment of Mr Anthony Brown as a director on 24 January 2020 (2 pages)
6 February 2020Termination of appointment of Carla Ursula Assiba Thomas as a director on 24 January 2020 (1 page)
6 February 2020Cessation of Barbara Jane Justin as a person with significant control on 24 January 2020 (1 page)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
20 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
22 February 2018Change of details for Mrs Barbara Jane Justin as a person with significant control on 31 January 2018 (2 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
8 January 2018Director's details changed for Ms Carla Ursula Assiba Thomas on 2 December 2017 (2 pages)
15 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
20 October 2016Appointment of Ms Carla Ursula Assiba Thomas as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Ms Carla Ursula Assiba Thomas as a director on 20 October 2016 (2 pages)
20 October 2016Termination of appointment of Leshia Thompson as a director on 20 October 2016 (1 page)
20 October 2016Termination of appointment of Leshia Thompson as a director on 20 October 2016 (1 page)
20 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-20
  • GBP 100
(22 pages)
20 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-20
  • GBP 100
(22 pages)