Company NameMicoll Computing Limited
DirectorsLinda Edwards and Craig Robinson
Company StatusDissolved
Company Number02821245
CategoryPrivate Limited Company
Incorporation Date25 May 1993(30 years, 10 months ago)

Business Activity

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

Directors

Director NameLinda Edwards
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(2 years, 6 months after company formation)
Appointment Duration28 years, 4 months
RoleOffice Manager
Correspondence Address72 Median Road
Hackney
London
E5 0PN
Director NameCraig Robinson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(2 years, 6 months after company formation)
Appointment Duration28 years, 4 months
RoleSoftware Engineer
Correspondence Address3 Heathfield Road
Wandsworth
London
SW18 3HR
Secretary NameLinda Edwards
NationalityBritish
StatusCurrent
Appointed01 December 1995(2 years, 6 months after company formation)
Appointment Duration28 years, 4 months
RoleOffice Manager
Correspondence Address72 Median Road
Hackney
London
E5 0PN
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Andrew Michaelides
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(same day as company formation)
RoleComputer Engineer
Correspondence Address57 Hale Drive
London
NW7 3EL
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed25 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMary Hills
NationalityBritish
StatusResigned
Appointed25 May 1993(same day as company formation)
RoleAdministrator
Correspondence Address61 Radcliffe Road
Harrow
Middlesex
HA3 7QA
Secretary NameKaren Michaelides
NationalityBritish
StatusResigned
Appointed28 July 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address22 Bertie Road
Willesden
London
NW10 2LH

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

27 April 2005Dissolved (1 page)
27 January 2005Return of final meeting of creditors (1 page)
17 September 2004Registered office changed on 17/09/04 from: langley house park road london N2 8EX (1 page)
10 February 2000Registered office changed on 10/02/00 from: bridge house 648-652 high road lexton london E10 6RN (1 page)
8 February 2000Order of court to wind up (1 page)
8 February 2000Appointment of a liquidator (1 page)
7 February 2000Order of court to wind up (2 pages)
25 January 2000Court order notice of winding up (2 pages)
14 December 1999Strike-off action suspended (1 page)
24 November 1999Notice of completion of voluntary arrangement (2 pages)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
11 May 1999Voluntary arrangement supervisor's abstract of receipts and payments to 29 April 1999 (2 pages)
5 May 1999Notice of completion of voluntary arrangement (2 pages)
24 September 1998Return made up to 25/05/98; no change of members (6 pages)
6 May 1998Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
5 November 1997Return made up to 25/05/97; full list of members (8 pages)
31 October 1997Director resigned (1 page)
18 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
2 September 1996Return made up to 25/05/96; full list of members (8 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New secretary appointed;new director appointed (2 pages)
30 April 1996Director's particulars changed (1 page)
30 April 1996Secretary resigned (1 page)
9 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
28 September 1995Registered office changed on 28/09/95 from: 22 bertie road willesden london NW10 2LH (1 page)