Company NameMicro Anvika Limited
Company StatusDissolved
Company Number02013263
CategoryPrivate Limited Company
Incorporation Date23 April 1986(37 years, 11 months ago)
Dissolution Date3 July 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ramesh Uttamram Gohil
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1992(6 years, 3 months after company formation)
Appointment Duration24 years, 11 months (closed 03 July 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbemarle House 1 Albemarle Street
London
W1S 4HA
Director NameMr Atul Rasikbhai Patel
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1992(6 years, 3 months after company formation)
Appointment Duration24 years, 11 months (closed 03 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbemarle House 1 Albemarle Street
London
W1S 4HA
Secretary NameMr Ramesh Uttamram Gohil
NationalityBritish
StatusClosed
Appointed06 January 1995(8 years, 8 months after company formation)
Appointment Duration22 years, 6 months (closed 03 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbemarle House 1 Albemarle Street
London
W1S 4HA
Director NameAtul Gohil
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 February 1995)
RoleFinance Director
Correspondence Address78a The Charter Road
Woodford Green
Essex
IG8 9RE
Director NameMr Milan Ratilal Sheth
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(6 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2002)
RoleSales Director
Correspondence Address94 Kenton Lane
Kenton
Harrow
Middlesex
HA3 8UE
Secretary NameAtul Gohil
NationalityBritish
StatusResigned
Appointed23 July 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 February 1995)
RoleCompany Director
Correspondence Address78a The Charter Road
Woodford Green
Essex
IG8 9RE

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2011
Turnover£36,232,060
Gross Profit£7,942,371
Net Worth£2,131,683
Cash£471,962
Current Liabilities£3,231,833

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 July 2017Final Gazette dissolved following liquidation (1 page)
3 April 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
13 June 2016Liquidators' statement of receipts and payments to 8 April 2016 (26 pages)
24 July 2015Liquidators statement of receipts and payments to 8 April 2015 (24 pages)
24 July 2015Liquidators' statement of receipts and payments to 8 April 2015 (24 pages)
24 July 2015Liquidators statement of receipts and payments to 8 April 2015 (24 pages)
28 May 2014Liquidators' statement of receipts and payments to 8 April 2014 (25 pages)
28 May 2014Liquidators statement of receipts and payments to 8 April 2014 (25 pages)
28 May 2014Liquidators statement of receipts and payments to 8 April 2014 (25 pages)
6 September 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 August 2013Notice to Registrar of Companies of Notice of disclaimer (6 pages)
9 April 2013Notice of move from Administration case to Creditors Voluntary Liquidation (33 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 November 2012Result of meeting of creditors (4 pages)
23 November 2012Statement of affairs with form 2.14B (18 pages)
19 November 2012Statement of administrator's proposal (56 pages)
18 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2012 (9 pages)
18 October 2012Notice of completion of voluntary arrangement (9 pages)
18 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2012 (9 pages)
10 October 2012Appointment of an administrator (1 page)
24 September 2012Registered office address changed from 53 - 54 Tottenham Court Road London W1T 2EJ on 24 September 2012 (2 pages)
23 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
3 July 2012Full accounts made up to 30 September 2011 (21 pages)
9 May 2012Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
15 August 2011Annual return made up to 12 July 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 100,000
(3 pages)
4 January 2011Full accounts made up to 31 March 2010 (21 pages)
9 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
15 February 2010Director's details changed for Mr Atul Patel on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Atul Patel on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Ramesh Uttamram Gohil on 12 February 2010 (2 pages)
12 February 2010Secretary's details changed for Mr Ramesh Uttamram Gohil on 12 February 2010 (1 page)
12 February 2010Director's details changed for Mr Atul Patel on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Ramesh Uttamram Gohil on 12 February 2010 (2 pages)
2 February 2010Full accounts made up to 31 March 2009 (22 pages)
20 July 2009Return made up to 12/07/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (20 pages)
14 July 2008Return made up to 12/07/08; full list of members (4 pages)
3 February 2008Accounts for a medium company made up to 31 March 2007 (17 pages)
29 August 2007Registered office changed on 29/08/07 from: 1 hammersmith grove london W6 0NB (1 page)
28 August 2007Registered office changed on 28/08/07 from: 53-54 tottenham court road london W1T 2EJ (1 page)
16 July 2007Return made up to 12/07/07; full list of members (3 pages)
5 February 2007Accounts for a medium company made up to 31 March 2006 (16 pages)
3 January 2007Particulars of mortgage/charge (9 pages)
13 July 2006Return made up to 12/07/06; full list of members (3 pages)
5 February 2006Full accounts made up to 31 March 2005 (16 pages)
20 July 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 February 2005Full accounts made up to 31 March 2004 (16 pages)
10 November 2004Registered office changed on 10/11/04 from: 377 edgware road london W2 1BT (1 page)
1 November 2004Registered office changed on 01/11/04 from: 377 edgware road london W1 1BT (1 page)
28 October 2004Registered office changed on 28/10/04 from: 53-54 tottenham court road london W1T 2EJ (1 page)
22 July 2004Return made up to 12/07/04; full list of members (8 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
25 July 2003Return made up to 12/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 January 2003Full accounts made up to 31 March 2002 (14 pages)
3 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 September 2002Director resigned (1 page)
3 September 2002£ ic 150000/100000 31/07/02 £ sr 50000@1=50000 (1 page)
9 July 2002Return made up to 12/07/02; full list of members (8 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
17 July 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 February 2001Full accounts made up to 1 April 2000 (13 pages)
5 February 2001Full accounts made up to 1 April 2000 (13 pages)
19 July 2000Return made up to 12/07/00; full list of members (8 pages)
3 February 2000Full accounts made up to 3 April 1999 (13 pages)
3 February 2000Full accounts made up to 3 April 1999 (13 pages)
26 July 1999Return made up to 12/07/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 January 1999Full accounts made up to 31 March 1998 (13 pages)
23 July 1998Return made up to 12/07/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (19 pages)
8 September 1997Director's particulars changed (1 page)
8 September 1997Return made up to 12/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 September 1997Secretary's particulars changed;director's particulars changed (1 page)
9 April 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
9 April 1997£ ic 150025/150000 20/03/97 £ sr 25@1=25 (1 page)
8 April 1997Ad 27/03/97--------- £ si 149925@1=149925 £ ic 100/150025 (2 pages)
8 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 August 1996Return made up to 12/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 April 1996Full accounts made up to 31 March 1995 (15 pages)
14 July 1995Return made up to 12/07/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 1995Full accounts made up to 31 March 1994 (14 pages)
9 March 1989New director appointed (2 pages)
23 April 1986Incorporation (16 pages)