Company NameMicro Chemical Products Limited
Company StatusDissolved
Company Number00927125
CategoryPrivate Limited Company
Incorporation Date9 February 1968(56 years, 2 months ago)
Dissolution Date9 October 2007 (16 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameGiles Seymour Croce
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1992(24 years, 8 months after company formation)
Appointment Duration14 years, 11 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address294 Staines Road East
Sunbury On Thames
Middlesex
TW16 5AX
Director NameMichael Richard Seymour Croce
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1992(24 years, 8 months after company formation)
Appointment Duration14 years, 11 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address89 Blenheim Gardens
Kingston Upon Thames
Surrey
KT2 7BJ
Secretary NameGiles Seymour Croce
NationalityBritish
StatusClosed
Appointed20 October 1992(24 years, 8 months after company formation)
Appointment Duration14 years, 11 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address294 Staines Road East
Sunbury On Thames
Middlesex
TW16 5AX

Location

Registered Address24a Grove Road
London
SW13 0HH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Financials

Year2014
Turnover£53,522
Gross Profit£11,535
Net Worth£413,271
Cash£413,271

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

26 June 2007First Gazette notice for voluntary strike-off (1 page)
14 May 2007Application for striking-off (1 page)
26 September 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
6 June 2006Return made up to 20/10/05; full list of members (5 pages)
2 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
15 November 2004Return made up to 20/10/04; full list of members (5 pages)
17 November 2003Return made up to 20/10/03; full list of members (5 pages)
7 October 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
2 November 2002Return made up to 20/10/02; full list of members (5 pages)
15 May 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
3 November 2001Return made up to 20/10/01; full list of members (5 pages)
25 September 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
30 October 2000Return made up to 20/10/00; full list of members (6 pages)
11 September 2000Full accounts made up to 31 January 2000 (10 pages)
15 October 1999Return made up to 20/10/99; full list of members (6 pages)
20 August 1999Full accounts made up to 31 January 1999 (11 pages)
6 November 1998Return made up to 20/10/98; full list of members (5 pages)
23 March 1998Full accounts made up to 31 January 1998 (11 pages)
7 November 1997Return made up to 20/10/97; full list of members (5 pages)
18 March 1997Full accounts made up to 31 January 1997 (11 pages)
8 November 1996Return made up to 20/10/96; full list of members (5 pages)
29 March 1996Full accounts made up to 31 January 1996 (11 pages)
1 November 1995Return made up to 20/10/95; full list of members (10 pages)
8 April 1987Company name changed discoto chemicals LIMITED\certificate issued on 08/04/87 (2 pages)