Company NameMicram Computer Maintenance Limited
Company StatusDissolved
Company Number02484496
CategoryPrivate Limited Company
Incorporation Date23 March 1990(34 years, 1 month ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)
Previous NameMicram Computers Maintenance Limited

Business Activity

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

Directors

Director NameMr Andrew Lawrence Fothergill
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1992(2 years after company formation)
Appointment Duration25 years, 5 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Millers Walk
Meopham
Gravesend
Kent
DA13 0BB
Director NameMr Alexander James Stevenson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(2 years after company formation)
Appointment Duration22 years, 4 months (resigned 04 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Leggatts Way
Watford
Hertfordshire
WD24 5NE
Secretary NameMr Alexander James Stevenson
NationalityBritish
StatusResigned
Appointed23 March 1992(2 years after company formation)
Appointment Duration22 years, 4 months (resigned 04 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Leggatts Way
Watford
Hertfordshire
WD24 5NE

Contact

Websitemicram.co.uk

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Alexander James Stevenson
50.00%
Ordinary
500 at £1Andrew Lawrence Fothergill
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,909
Cash£44,266
Current Liabilities£89,730

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

7 November 1995Delivered 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 1992Delivered 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

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
25 May 2017Application to strike the company off the register (3 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(3 pages)
12 September 2014Termination of appointment of Alexander James Stevenson as a secretary on 4 August 2014 (1 page)
12 September 2014Termination of appointment of Alexander James Stevenson as a director on 4 August 2014 (1 page)
12 September 2014Termination of appointment of Alexander James Stevenson as a director on 4 August 2014 (1 page)
12 September 2014Termination of appointment of Alexander James Stevenson as a secretary on 4 August 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 January 2006Return made up to 31/12/05; full list of members (2 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 April 2005Return made up to 23/03/05; full list of members (3 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
31 March 2004Return made up to 23/03/04; full list of members (5 pages)
11 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 April 2003Return made up to 23/03/03; full list of members (5 pages)
1 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 March 2002Return made up to 23/03/02; full list of members (5 pages)
10 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 November 2001Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page)
6 April 2001Return made up to 23/03/01; full list of members (5 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
14 April 2000Return made up to 23/03/00; full list of members (5 pages)
10 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
7 May 1999Return made up to 23/03/99; full list of members (5 pages)
22 April 1999Full accounts made up to 30 June 1996 (16 pages)
13 April 1999Full accounts made up to 30 June 1998 (12 pages)
13 April 1999Full accounts made up to 30 June 1997 (13 pages)
25 June 1998Company name changed micram computers maintenance lim ited\certificate issued on 26/06/98 (2 pages)
23 June 1998Return made up to 23/03/98; full list of members (5 pages)
25 March 1997Return made up to 23/03/97; full list of members (6 pages)
6 May 1996Full accounts made up to 30 June 1995 (15 pages)
24 March 1996Return made up to 23/03/96; full list of members (6 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
20 June 1995Return made up to 23/03/95; full list of members (8 pages)
1 May 1995Full accounts made up to 30 June 1994 (14 pages)