Company NameMicro Corporation P.L.C.
DirectorMohamed Mawji
Company StatusDissolved
Company Number02414916
CategoryPublic Limited Company
Incorporation Date18 August 1989(34 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Mohamed Mawji
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleManaging Director
Correspondence Address65 Hempstead Road
Watford
Hertfordshire
WD17 3HD
Secretary NameMrs Fatema Mawji
NationalityBritish
StatusCurrent
Appointed18 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address65 Hempstead Road
Watford
Hertfordshire
WD17 3HD
Director NameMrs Fatema Mawji
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 22 February 1995)
RoleManaging Director
Correspondence Address65 Hempstead Road
Watford
Hertfordshire
WD17 3HD

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£1,139,543
Gross Profit£196,356
Net Worth£36,420
Current Liabilities£150,384

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

8 February 2003Dissolved (1 page)
8 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 2002Liquidators statement of receipts and payments (5 pages)
16 April 2002Liquidators statement of receipts and payments (5 pages)
16 October 2001Liquidators statement of receipts and payments (5 pages)
3 April 2001Liquidators statement of receipts and payments (5 pages)
6 October 2000Liquidators statement of receipts and payments (5 pages)
23 March 2000Liquidators statement of receipts and payments (5 pages)
23 September 1999Liquidators statement of receipts and payments (5 pages)
25 March 1999Liquidators statement of receipts and payments (5 pages)
14 October 1998Liquidators statement of receipts and payments (5 pages)
16 April 1998Liquidators statement of receipts and payments (5 pages)
9 October 1997Liquidators statement of receipts and payments (5 pages)
16 April 1997Liquidators statement of receipts and payments (5 pages)
7 October 1996Liquidators statement of receipts and payments (5 pages)
2 April 1996Liquidators statement of receipts and payments (5 pages)
27 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 March 1995Appointment of a voluntary liquidator (2 pages)
10 March 1995Registered office changed on 10/03/95 from: c/o jessa & co 5 lancelot parade lancelot road wembley middlesex HA0 2AJ (1 page)
8 March 1995Director resigned (2 pages)