Meopham
Gravesend
Kent
DA13 0BB
Director Name | Mr Alexander James Stevenson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(2 years after company formation) |
Appointment Duration | 22 years, 4 months (resigned 04 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a Leggatts Way Watford Hertfordshire WD24 5NE |
Secretary Name | Mr Alexander James Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(2 years after company formation) |
Appointment Duration | 22 years, 4 months (resigned 04 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a Leggatts Way Watford Hertfordshire WD24 5NE |
Website | micram.co.uk |
---|
Registered Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Alexander James Stevenson 50.00% Ordinary |
---|---|
500 at £1 | Andrew Lawrence Fothergill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,909 |
Cash | £44,266 |
Current Liabilities | £89,730 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 November 1995 | Delivered on: 14 November 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 17 bourne industrial estate borough green kent. Fixed charge over the benefit of all covenants and rights affecting or concerning the property described above; the plant machinery and fixtures and fittings furniture equipment implements and utensils; the present or future goodwill of any business. See the mortgage charge document for full details. Outstanding |
---|---|
2 October 1992 | Delivered on: 13 October 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2017 | Application to strike the company off the register (3 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
12 September 2014 | Termination of appointment of Alexander James Stevenson as a secretary on 4 August 2014 (1 page) |
12 September 2014 | Termination of appointment of Alexander James Stevenson as a director on 4 August 2014 (1 page) |
12 September 2014 | Termination of appointment of Alexander James Stevenson as a director on 4 August 2014 (1 page) |
12 September 2014 | Termination of appointment of Alexander James Stevenson as a secretary on 4 August 2014 (1 page) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
20 April 2005 | Return made up to 23/03/05; full list of members (3 pages) |
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
31 March 2004 | Return made up to 23/03/04; full list of members (5 pages) |
11 January 2004 | Resolutions
|
1 April 2003 | Return made up to 23/03/03; full list of members (5 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
28 March 2002 | Return made up to 23/03/02; full list of members (5 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page) |
6 April 2001 | Return made up to 23/03/01; full list of members (5 pages) |
21 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 April 2000 | Return made up to 23/03/00; full list of members (5 pages) |
10 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
7 May 1999 | Return made up to 23/03/99; full list of members (5 pages) |
22 April 1999 | Full accounts made up to 30 June 1996 (16 pages) |
13 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
13 April 1999 | Full accounts made up to 30 June 1997 (13 pages) |
25 June 1998 | Company name changed micram computers maintenance lim ited\certificate issued on 26/06/98 (2 pages) |
23 June 1998 | Return made up to 23/03/98; full list of members (5 pages) |
25 March 1997 | Return made up to 23/03/97; full list of members (6 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (15 pages) |
24 March 1996 | Return made up to 23/03/96; full list of members (6 pages) |
14 November 1995 | Particulars of mortgage/charge (4 pages) |
20 June 1995 | Return made up to 23/03/95; full list of members (8 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (14 pages) |