MIDAZ LASERS LIMITED

Register to unlock more data on OkredoRegister

MIDAZ LASERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05665271

Incorporation date

04/01/2006

Size

Small

Contacts

Registered address

Registered address

Unit 2 Newnham Drive, Daventry NN11 8YNCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2006)
dot icon13/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon28/07/2020
First Gazette notice for voluntary strike-off
dot icon21/07/2020
Application to strike the company off the register
dot icon26/03/2020
Accounts for a small company made up to 2019-09-28
dot icon03/02/2020
Statement by Directors
dot icon03/02/2020
Statement of capital on 2020-02-03
dot icon03/02/2020
Solvency Statement dated 28/01/20
dot icon03/02/2020
Resolutions
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon13/12/2019
Registered office address changed from St. Thomas Place Cambridgeshire Business Park Ely Cambridgeshire CB7 4EX to Unit 2 Newnham Drive Daventry NN11 8YN on 2019-12-13
dot icon10/12/2019
Satisfaction of charge 056652710001 in full
dot icon25/06/2019
Accounts for a small company made up to 2018-09-29
dot icon09/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon29/11/2018
Appointment of Mr Stuart David Clark as a secretary on 2018-11-23
dot icon28/11/2018
Appointment of Mr Stuart David Clark as a director on 2018-11-23
dot icon28/11/2018
Termination of appointment of Douglas Gray Stark as a secretary on 2018-11-23
dot icon28/11/2018
Termination of appointment of Douglas Gray Stark as a director on 2018-11-23
dot icon16/04/2018
Full accounts made up to 2017-09-30
dot icon15/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon12/01/2017
Full accounts made up to 2016-10-01
dot icon06/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon10/11/2016
Appointment of Mr Douglas Gray Stark as a director on 2016-11-07
dot icon09/11/2016
Registration of charge 056652710001, created on 2016-11-07
dot icon27/10/2016
Resolutions
dot icon27/10/2016
Statement of company's objects
dot icon20/06/2016
Full accounts made up to 2015-10-03
dot icon20/04/2016
Appointment of Mr Daniel Hunter as a director on 2016-04-18
dot icon13/04/2016
Termination of appointment of Helene Simonet as a director on 2016-04-04
dot icon21/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon27/02/2015
Full accounts made up to 2014-09-28
dot icon16/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon02/07/2014
Full accounts made up to 2013-09-28
dot icon24/03/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon25/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon21/06/2013
Appointment of Mr Mitchell Arnold Mcpeek as a director
dot icon20/06/2013
Appointment of Mr Douglas Gray Stark as a secretary
dot icon20/06/2013
Termination of appointment of Robert Anthony as a director
dot icon20/06/2013
Termination of appointment of Bret Dimarco as a secretary
dot icon19/02/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon14/08/2012
Current accounting period shortened from 2012-12-31 to 2012-09-30
dot icon30/07/2012
Registered office address changed from Bioincubator Unit Imperial College Bessemer Building Rsm Level Prince Consort Road London SW7 2BP on 2012-07-30
dot icon30/07/2012
Termination of appointment of John Ellison as a secretary
dot icon30/07/2012
Termination of appointment of Paul Atherton as a director
dot icon30/07/2012
Termination of appointment of Craig Tombling as a director
dot icon30/07/2012
Termination of appointment of Michael Damzen as a director
dot icon30/07/2012
Appointment of Bret Dimarco as a secretary
dot icon30/07/2012
Appointment of Helene Simonet as a director
dot icon30/07/2012
Appointment of Bret Dimarco as a director
dot icon30/07/2012
Appointment of Robert Byron Anthony as a director
dot icon30/07/2012
Resolutions
dot icon27/07/2012
Resolutions
dot icon27/07/2012
Statement of capital following an allotment of shares on 2012-07-23
dot icon27/07/2012
Resolutions
dot icon06/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon08/03/2011
Statement of capital following an allotment of shares on 2011-02-22
dot icon08/03/2011
Statement of capital following an allotment of shares on 2011-02-22
dot icon08/03/2011
Statement of capital following an allotment of shares on 2011-02-22
dot icon08/03/2011
Statement of capital following an allotment of shares on 2010-02-22
dot icon03/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon16/09/2010
Statement of capital following an allotment of shares on 2010-08-26
dot icon16/09/2010
Resolutions
dot icon21/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon06/01/2010
Director's details changed for Professor Michael Damzen on 2010-01-04
dot icon06/01/2010
Director's details changed for Dr Craig Tombling on 2010-01-04
dot icon29/04/2009
Director appointed dr craig tombling
dot icon23/04/2009
Appointment terminate, director alfred kurt dietel logged form
dot icon23/04/2009
Appointment terminated director paul may
dot icon16/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/02/2009
Appointment terminated director alfred dietel
dot icon13/02/2009
Director appointed paul graham may logged form
dot icon15/01/2009
Return made up to 04/01/09; full list of members
dot icon18/04/2008
Ad 31/03/08\gbp si [email protected]=39.651\gbp ic 171/210.651\
dot icon10/04/2008
Director's change of particulars / alfred dietel / 01/08/2006
dot icon07/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 04/01/08; full list of members
dot icon26/06/2007
Ad 14/06/07--------- £ si [email protected]=27 £ ic 144/171
dot icon05/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/01/2007
Return made up to 04/01/07; full list of members
dot icon16/01/2007
Secretary resigned
dot icon05/10/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon05/10/2006
Ad 25/09/06--------- £ si [email protected]=22 £ ic 122/144
dot icon16/08/2006
New director appointed
dot icon11/08/2006
Registered office changed on 11/08/06 from: 9400 garsington road oxford business park oxford oxfordshire OX4 2HN
dot icon04/08/2006
New secretary appointed
dot icon17/07/2006
Resolutions
dot icon17/07/2006
Resolutions
dot icon17/07/2006
Resolutions
dot icon06/07/2006
Ad 28/06/06--------- £ si [email protected]=30 £ ic 92/122
dot icon26/06/2006
New director appointed
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Resolutions
dot icon26/06/2006
S-div 15/06/06
dot icon26/06/2006
Ad 15/06/06--------- £ si [email protected]=91 £ ic 1/92
dot icon26/06/2006
Registered office changed on 26/06/06 from: 21 wilson street london EC2M 2TD
dot icon23/01/2006
New secretary appointed
dot icon23/01/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon16/01/2006
Secretary resigned
dot icon04/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2019
dot iconLast change occurred
28/09/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/09/2019
dot iconNext account date
28/09/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/01/2006 - 04/01/2006
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/01/2006 - 04/01/2006
43699
Atherton, Paul David, Dr
Director
30/06/2006 - 23/07/2012
17
Mcpeek, Mitchell Arnold
Director
15/06/2013 - Present
4
Simonet, Helene
Director
23/07/2012 - 04/04/2016
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MIDAZ LASERS LIMITED

MIDAZ LASERS LIMITED is an(a) Dissolved company incorporated on 04/01/2006 with the registered office located at Unit 2 Newnham Drive, Daventry NN11 8YN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MIDAZ LASERS LIMITED?

toggle

MIDAZ LASERS LIMITED is currently Dissolved. It was registered on 04/01/2006 and dissolved on 13/10/2020.

Where is MIDAZ LASERS LIMITED located?

toggle

MIDAZ LASERS LIMITED is registered at Unit 2 Newnham Drive, Daventry NN11 8YN.

What does MIDAZ LASERS LIMITED do?

toggle

MIDAZ LASERS LIMITED operates in the Manufacture of optical precision instruments (26.70/1 - SIC 2007) sector.

What is the latest filing for MIDAZ LASERS LIMITED?

toggle

The latest filing was on 13/10/2020: Final Gazette dissolved via voluntary strike-off.