Company NameMykrochip Technology Limited
Company StatusDissolved
Company Number01895138
CategoryPrivate Limited Company
Incorporation Date13 March 1985(39 years, 1 month ago)
Dissolution Date5 November 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Paul Robert Johns
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1993(8 years, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 05 November 2002)
RoleComputer Consultant
Correspondence Address2 Kelsey Head
Cosham
Portsmouth
Hampshire
PO6 4TA
Secretary NameMr Anthony John Stevens
NationalityBritish
StatusClosed
Appointed15 June 1994(9 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 05 November 2002)
RoleCompany Director
Correspondence AddressRobinsmead Hamm Court
Weybridge
Surrey
KT13 8YD
Director NameMr Paul Robert Johns
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 1993)
RoleComputer Consultant
Correspondence Address6 Rydal Court
The Downs
London
SW20 8HX
Director NameMr Anthony John Stevens
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 1994)
RoleComputer Consultant
Correspondence AddressRobinsmead Hamm Court
Weybridge
Surrey
KT13 8YD
Secretary NameMr Paul Robert Johns
NationalityBritish
StatusResigned
Appointed19 November 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 March 1993)
RoleCompany Director
Correspondence Address2 Kelsey Head
Cosham
Portsmouth
Hampshire
PO6 4TA
Secretary NameMr Peter Karl Kempsies
NationalityBritish
StatusResigned
Appointed11 March 1993(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 1994)
RoleCompany Director
Correspondence Address86b Melbury Gardens
West Wimbledon
London
SW20 0DN

Location

Registered Address118 Baker Street
London
W1M 1LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£78,262
Net Worth£9,400
Cash£20,163
Current Liabilities£26,073

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2002First Gazette notice for compulsory strike-off (1 page)
27 November 2000Return made up to 19/11/00; full list of members (6 pages)
14 August 2000Registered office changed on 14/08/00 from: 2 kelsey head cosham portsmouth PO6 4TA (1 page)
1 December 1999Return made up to 19/11/99; full list of members (6 pages)
17 November 1999Full accounts made up to 30 June 1999 (12 pages)
10 December 1998Full accounts made up to 30 June 1998 (12 pages)
8 December 1998Return made up to 19/11/98; no change of members (4 pages)
1 December 1997Return made up to 19/11/97; full list of members (5 pages)
18 November 1997Full accounts made up to 30 June 1997 (7 pages)
27 November 1996Return made up to 19/11/96; no change of members (4 pages)
27 October 1996Full accounts made up to 30 June 1996 (7 pages)
20 December 1995Return made up to 19/11/95; no change of members (4 pages)
12 October 1995Full accounts made up to 30 June 1995 (7 pages)
19 June 1995Accounts for a small company made up to 30 June 1994 (7 pages)