Company NameMicrolace Limited
Company StatusDissolved
Company Number02641823
CategoryPrivate Limited Company
Incorporation Date30 August 1991(32 years, 8 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

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

Directors

Director NameHaryton Agop Feelib
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(same day as company formation)
RoleElectronic Engineer
Correspondence Address42 Nightingale Way
Denham Green
South Buckinghamshire
UB9 5JL
Secretary NameLucy Agop Philip
NationalityBritish
StatusClosed
Appointed31 August 2002(11 years after company formation)
Appointment Duration2 years, 3 months (closed 21 December 2004)
RoleCompany Director
Correspondence Address10 Brittens Close
Guildford
Surrey
GU2 9RJ
Secretary NameMrs Viva Ohanian
NationalityBritish
StatusResigned
Appointed30 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address48 Granville Court
Headington
Oxford
Oxfordshire
OX3 0HS
Secretary NameEugene Hardy
NationalityBritish
StatusResigned
Appointed03 September 1993(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 26 June 1997)
RoleSecretary
Correspondence Address33 Eccleston Square
London
Ip1v Ipb
Secretary NameMr Kivork Bedros Mikailian
NationalityBritish
StatusResigned
Appointed26 June 1997(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8
1-3 Little Titchfield Street
London
W1P 7FG
Secretary NameArosyak Artin Sarkees
NationalityBritish
StatusResigned
Appointed05 October 1998(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2002)
RoleCompany Director
Correspondence Address3 Twyford Court
Twyford Avenue
London
W3 9QE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 August 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 August 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 19
Wadsworth Business Centre
21 Wadsworth Road Perivale
Middlesex
UB6 7LQ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,139
Current Liabilities£7,460

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
29 July 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
28 July 2004Application for striking-off (1 page)
15 May 2004Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page)
24 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
22 August 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2003Accounts for a small company made up to 31 August 2002 (5 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 April 2002Accounts for a small company made up to 31 August 2001 (5 pages)
2 October 2001Return made up to 30/08/01; full list of members (6 pages)
20 August 2001Registered office changed on 20/08/01 from: 51 atherton road ilford essex IG5 0PQ (1 page)
19 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
1 September 2000Return made up to 30/08/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
23 June 2000Registered office changed on 23/06/00 from: 4TH floor 111-113 great titchfield street london W1P 7FQ (1 page)
10 September 1999Return made up to 30/08/99; no change of members (4 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998New secretary appointed (2 pages)
4 September 1998Return made up to 30/08/98; full list of members (6 pages)
18 March 1998Full accounts made up to 31 August 1997 (9 pages)
3 July 1997Secretary resigned (1 page)
3 July 1997New secretary appointed (2 pages)
3 July 1997Full accounts made up to 31 August 1996 (10 pages)
12 September 1996Return made up to 30/08/96; no change of members (4 pages)
22 May 1996Full accounts made up to 31 August 1995 (10 pages)
12 June 1995Accounts for a small company made up to 31 August 1994 (10 pages)