Company NameMicroscans Limited
Company StatusDissolved
Company Number01430688
CategoryPrivate Limited Company
Incorporation Date18 June 1979(44 years, 10 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard John Jones
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(11 years, 10 months after company formation)
Appointment Duration12 years, 4 months (closed 23 September 2003)
RoleComputer Systems Consultant
Correspondence Address129 The Hawthorns
Charvil
Reading
Berkshire
RG10 9TT
Secretary NameMartin Richard Jones
NationalityBritish
StatusClosed
Appointed01 February 2002(22 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address63 Birdhill Avenue
Reading
Berkshire
RG2 7JU
Secretary NameMitzi Sharon Cutler
NationalityBritish
StatusResigned
Appointed02 May 1991(11 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 April 2000)
RoleCompany Director
Correspondence AddressWestbrook 1 Great Owl Road
Chigwell
Essex
IG7 6AL
Secretary NameJanet Bailey
NationalityBritish
StatusResigned
Appointed06 April 2000(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2002)
RoleScientist
Correspondence Address129 The Hawthorns
Charvil
Reading
Berkshire
RG10 9TT

Location

Registered AddressRoxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,445
Current Liabilities£2,708

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
28 April 2003Application for striking-off (1 page)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (2 pages)
20 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 May 2001Return made up to 02/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(6 pages)
7 July 2000Return made up to 02/05/00; full list of members (7 pages)
26 May 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 May 2000New secretary appointed (2 pages)
15 April 2000Secretary resigned (1 page)
2 June 1999Return made up to 02/05/99; no change of members (4 pages)
1 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 October 1998Return made up to 02/05/98; full list of members (6 pages)
30 October 1997Director's particulars changed (1 page)
30 October 1997Return made up to 02/05/97; no change of members (6 pages)
11 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 May 1996Return made up to 02/05/96; no change of members (4 pages)
3 August 1995Return made up to 02/05/95; full list of members (6 pages)