Company NameProkwest Limited
Company StatusDissolved
Company Number06252909
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Dissolution Date25 August 2017 (6 years, 8 months ago)
Previous NameMidlex One Hundred And Fifty Six Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sundip Singh Bhasin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(4 years, 3 months after company formation)
Appointment Duration5 years, 12 months (closed 25 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Secretary NameRJM Secretaries Limited (Corporation)
StatusClosed
Appointed30 June 2007(1 month, 1 week after company formation)
Appointment Duration10 years, 1 month (closed 25 August 2017)
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Director NameMr David McLaren Rabagliati
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShepherds Well
Forest Row
East Sussex
RH18 5BG
Secretary NameMr John Stephen Morrall
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Aylestone Avenue
Brondesbury Park
London
NW6 7AA
Director NameMr Rohan Antony Seevaratnam
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 17 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Ridge Hill
London
NW11 8PN

Location

Registered AddressPO Box 500
2 Hardman Street
Manchester
Lancashire
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Rohan Antony Seevaratnam
100.00%
Ordinary

Financials

Year2014
Net Worth-£157,242
Cash£4,843
Current Liabilities£1,082,095

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 November

Charges

18 July 2007Delivered on: 2 August 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 8, cambridge court, tindale crescent, bishop auckland, county durham. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 July 2007Delivered on: 2 August 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 7, cambridge court, tindale crescent, bishop auckland, county durham. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 July 2007Delivered on: 2 August 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 6, cambridge court, tindale crescent, bishop auckland, county durham. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 July 2007Delivered on: 2 August 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 5, cambridge court, tindale crescent, bishop auckland, county durham. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 July 2007Delivered on: 2 August 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 4, cambridge court, tindale crescent, bishop auckland, county durham. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 July 2007Delivered on: 2 August 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 3, cambridge court, tindale crescent, bishop auckland, county durham. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 July 2007Delivered on: 2 August 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 28, cambridge court, tindale crescent, bishop auckland, county durham. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 July 2007Delivered on: 2 August 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 27, cambridge court, tindale crescent, bishop auckland, county durham. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 July 2007Delivered on: 2 August 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 26, cambridge court, tindale crescent, bishop auckland, county durham. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 July 2007Delivered on: 2 August 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 25, cambridge court, tindale crescent, bishop auckland, county durham. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 July 2007Delivered on: 2 August 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 24, cambridge court, tindale crescent, bishop auckland, county durham. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 July 2007Delivered on: 2 August 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 23, cambridge court, tindale crescent, bishop auckland, county durham. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 July 2007Delivered on: 2 August 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 22, cambridge court, tindale crescent, bishop auckland, county durham. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 July 2007Delivered on: 2 August 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 21, cambridge court, tindale crescent, bishop auckland, county durham. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 July 2007Delivered on: 2 August 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 20, cambridge court, tindale crescent, bishop auckland, county durham. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 July 2007Delivered on: 2 August 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 19, cambridge court, tindale crescent, bishop auckland, county durham. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 July 2007Delivered on: 2 August 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 18, cambridge court, tindale crescent, bishop auckland, county durham. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 July 2007Delivered on: 2 August 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 17, cambridge court, tindale crescent, bishop auckland, county durham. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 July 2007Delivered on: 2 August 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 16, cambridge court, tindale crescent, bishop auckland, county durham. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 July 2007Delivered on: 2 August 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 15, cambridge court, tindale crescent, bishop auckland, county durham. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 July 2007Delivered on: 2 August 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 14, cambridge court, tindale crescent, bishop auckland, county durham. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 July 2007Delivered on: 2 August 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 12, cambridge court, tindale crescent, bishop auckland, county durham. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 July 2007Delivered on: 2 August 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 11, cambridge court, tindale crescent, bishop auckland, county durham. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 July 2007Delivered on: 2 August 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 10, cambridge court, tindale crescent, bishop auckland, county durham. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 July 2007Delivered on: 2 August 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 9, cambridge court, tindale crescent, bishop auckland, county durham. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

25 August 2017Final Gazette dissolved following liquidation (1 page)
25 August 2017Final Gazette dissolved following liquidation (1 page)
25 May 2017Notice of move from Administration to Dissolution (19 pages)
25 May 2017Notice of move from Administration to Dissolution (19 pages)
29 December 2016Administrator's progress report to 15 November 2016 (15 pages)
29 December 2016Administrator's progress report to 15 November 2016 (15 pages)
21 September 2016Registered office address changed from 15-19 Cavendish Place London W1G 0DD to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester Lancashire M60 2AT on 21 September 2016 (2 pages)
21 September 2016Registered office address changed from 15-19 Cavendish Place London W1G 0DD to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester Lancashire M60 2AT on 21 September 2016 (2 pages)
17 August 2016Statement of affairs with form 2.14B/2.15B (7 pages)
17 August 2016Statement of affairs with form 2.14B/2.15B (7 pages)
2 August 2016Notice of deemed approval of proposals (30 pages)
2 August 2016Notice of deemed approval of proposals (30 pages)
19 July 2016Statement of administrator's proposal (35 pages)
19 July 2016Statement of administrator's proposal (35 pages)
26 May 2016Appointment of an administrator (1 page)
26 May 2016Appointment of an administrator (1 page)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
28 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
28 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
1 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
18 February 2015Compulsory strike-off action has been discontinued (1 page)
18 February 2015Compulsory strike-off action has been discontinued (1 page)
17 February 2015Total exemption small company accounts made up to 30 November 2013 (3 pages)
17 February 2015Total exemption small company accounts made up to 30 November 2013 (3 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
9 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
18 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
1 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
23 January 2013Compulsory strike-off action has been suspended (1 page)
23 January 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
28 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
28 February 2012Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
28 February 2012Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
26 October 2011Appointment of Sundip Singh Bhasin as a director (3 pages)
26 October 2011Appointment of Sundip Singh Bhasin as a director (3 pages)
13 July 2011Termination of appointment of Rohan Seevaratnam as a director (2 pages)
13 July 2011Termination of appointment of Rohan Seevaratnam as a director (2 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
18 May 2010Secretary's details changed for Rjm Secretaries Limited on 18 May 2010 (2 pages)
18 May 2010Secretary's details changed for Rjm Secretaries Limited on 18 May 2010 (2 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
16 July 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 July 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 May 2009Return made up to 18/05/09; full list of members (3 pages)
26 May 2009Return made up to 18/05/09; full list of members (3 pages)
19 September 2008Return made up to 18/05/08; full list of members (3 pages)
19 September 2008Return made up to 18/05/08; full list of members (3 pages)
17 September 2008Registered office changed on 17/09/2008 from 15-19 cavendish place london W1G 0DD (1 page)
17 September 2008Location of debenture register (1 page)
17 September 2008Location of register of members (1 page)
17 September 2008Location of debenture register (1 page)
17 September 2008Location of register of members (1 page)
17 September 2008Registered office changed on 17/09/2008 from 15-19 cavendish place london W1G 0DD (1 page)
15 May 2008Director's change of particulars / rohan seevaratnam / 01/04/2008 (1 page)
15 May 2008Director's change of particulars / rohan seevaratnam / 01/04/2008 (1 page)
1 October 2007Registered office changed on 01/10/07 from: 3 cloth street barbican london EC1A 7NP (1 page)
1 October 2007Registered office changed on 01/10/07 from: 3 cloth street barbican london EC1A 7NP (1 page)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (7 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007New director appointed (3 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (3 pages)
18 July 2007New secretary appointed (2 pages)
12 June 2007Company name changed midlex one hundred and fifty six LIMITED\certificate issued on 12/06/07 (2 pages)
12 June 2007Company name changed midlex one hundred and fifty six LIMITED\certificate issued on 12/06/07 (2 pages)
18 May 2007Incorporation (21 pages)
18 May 2007Incorporation (21 pages)