Company NameMicrogen (Jobstream Uk) Limited
Company StatusDissolved
Company Number02822135
CategoryPrivate Limited Company
Incorporation Date27 May 1993(30 years, 11 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)
Previous NameJobstream UK Limited

Business Activity

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

Directors

Director NameMr Philip Basil Wood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2015(22 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameMr Jonathan Mark Heather
StatusClosed
Appointed19 August 2016(23 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 26 September 2017)
RoleCompany Director
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Simon David Stanhope Baines
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(23 years, 3 months after company formation)
Appointment Duration1 year (closed 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr John Mark Brimacombe
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(3 weeks, 5 days after company formation)
Appointment Duration22 years (resigned 15 July 2015)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Lane
Rushall
Pewsey
Wiltshire
SN9 6EJ
Director NameMr Paul Robert Chapman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(3 weeks, 5 days after company formation)
Appointment Duration22 years (resigned 15 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Hurst Park Avenue
Cambridge
CB4 2AE
Secretary NameMrs Sandra Thompson
NationalityBritish
StatusResigned
Appointed22 June 1993(3 weeks, 5 days after company formation)
Appointment Duration8 years, 11 months (resigned 22 May 2002)
RoleCompany Director
Correspondence Address9 Froment Way
Milton
Cambridge
Cambridgeshire
CB4 6DT
Director NameTimothy John Harle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 2000)
RoleOperations Director
Correspondence Address35 Wallingford Road
Cholsey
Wallingford
Oxfordshire
OX10 9LG
Secretary NameStephen Michael Peak
NationalityBritish
StatusResigned
Appointed22 May 2002(8 years, 12 months after company formation)
Appointment Duration13 years, 1 month (resigned 15 July 2015)
RoleCompany Director
Correspondence AddressSalisbury House Station Road
Cambridge
CB1 2LA
Director NameMrs Anjum O'Neill
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameAnjum O'Neill
StatusResigned
Appointed15 July 2015(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 2016)
RoleCompany Director
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitejobstream.com
Telephone020 74968100
Telephone regionLondon

Location

Registered AddressOld Change House
128 Queen Victoria Street
London
EC4V 4BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Jobstream Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 October 2015Delivered on: 26 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2017Satisfaction of charge 028221350001 in full (4 pages)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
29 June 2017Application to strike the company off the register (3 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 September 2016Appointment of Mr Simon David Stanhope Baines as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Anjum O'neill as a director on 19 August 2016 (1 page)
1 September 2016Termination of appointment of Anjum O'neill as a secretary on 19 August 2016 (1 page)
14 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
29 April 2016Register inspection address has been changed to Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ (1 page)
29 April 2016Register(s) moved to registered inspection location Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ (1 page)
30 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 November 2015Memorandum and Articles of Association (4 pages)
13 November 2015Memorandum and Articles of Association (7 pages)
10 November 2015Change of name notice (2 pages)
10 November 2015Company name changed jobstream uk LIMITED\certificate issued on 10/11/15
  • RES15 ‐ Change company name resolution on 2015-10-27
(2 pages)
26 October 2015Registration of charge 028221350001, created on 22 October 2015 (9 pages)
14 August 2015Auditor's resignation (1 page)
28 July 2015Auditor's resignation (1 page)
27 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages)
27 July 2015Termination of appointment of Stephen Michael Peak as a secretary on 15 July 2015 (2 pages)
27 July 2015Termination of appointment of Paul Robert Chapman as a director on 15 July 2015 (2 pages)
27 July 2015Termination of appointment of John Mark Brimacombe as a director on 15 July 2015 (2 pages)
27 July 2015Appointment of Mr Philip Basil Wood as a director on 15 July 2015 (3 pages)
27 July 2015Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA to Old Change House 128 Queen Victoira Street London EC4V 4BJ on 27 July 2015 (2 pages)
27 July 2015Appointment of Anjum O'neill as a secretary on 15 July 2015 (3 pages)
27 July 2015Appointment of Mrs Anjum O'neill as a director on 15 July 2015 (3 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(5 pages)
7 January 2015Full accounts made up to 30 June 2014 (10 pages)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
8 January 2014Full accounts made up to 30 June 2013 (10 pages)
28 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
17 December 2012Full accounts made up to 30 June 2012 (10 pages)
30 May 2012Director's details changed for John Mark Brimacombe on 20 May 2012 (2 pages)
30 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
23 December 2011Full accounts made up to 30 June 2011 (10 pages)
14 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
7 January 2011Full accounts made up to 30 June 2010 (10 pages)
24 June 2010Secretary's details changed for Stephen Michael Peak on 14 June 2010 (1 page)
10 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
9 January 2010Full accounts made up to 30 June 2009 (10 pages)
3 June 2009Registered office changed on 03/06/2009 from salisbury house station road cambridge CB1 2LA (1 page)
3 June 2009Return made up to 20/05/09; full list of members (3 pages)
3 June 2009Location of debenture register (1 page)
2 June 2009Location of register of members (1 page)
4 February 2009Full accounts made up to 30 June 2008 (11 pages)
15 October 2008Director's change of particulars / john brimacombe / 01/10/2008 (1 page)
22 May 2008Secretary's change of particulars / stephen peak / 01/01/2007 (1 page)
22 May 2008Return made up to 20/05/08; full list of members (3 pages)
24 January 2008Full accounts made up to 30 June 2007 (10 pages)
26 June 2007Return made up to 20/05/07; full list of members (2 pages)
25 October 2006Full accounts made up to 30 June 2006 (10 pages)
23 May 2006Return made up to 20/05/06; full list of members (2 pages)
22 May 2006Secretary's particulars changed (1 page)
28 October 2005Full accounts made up to 30 June 2005 (9 pages)
28 May 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
26 November 2004Full accounts made up to 30 June 2004 (10 pages)
2 June 2004Return made up to 27/05/04; full list of members (7 pages)
28 October 2003Full accounts made up to 30 June 2003 (10 pages)
26 June 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2003Full accounts made up to 30 June 2002 (9 pages)
4 July 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (2 pages)
7 December 2001Full accounts made up to 30 June 2001 (5 pages)
14 June 2001Return made up to 27/05/01; full list of members (6 pages)
5 February 2001Full accounts made up to 30 June 2000 (5 pages)
23 October 2000Director resigned (1 page)
7 June 2000Return made up to 27/05/00; full list of members (7 pages)
4 February 2000Full accounts made up to 30 June 1999 (5 pages)
1 June 1999Return made up to 27/05/99; no change of members (4 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Full accounts made up to 30 June 1998 (5 pages)
2 June 1998Return made up to 27/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 1998Full accounts made up to 30 June 1997 (5 pages)
5 June 1997Return made up to 27/05/97; full list of members (6 pages)
1 February 1997Full accounts made up to 30 June 1996 (5 pages)
3 July 1996Return made up to 27/05/96; no change of members (4 pages)
10 October 1995Full accounts made up to 30 June 1995 (5 pages)
8 June 1995Return made up to 27/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 1995Full accounts made up to 30 June 1994 (8 pages)
24 June 1994Return made up to 27/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 August 1993Accounting reference date notified as 30/06 (2 pages)
1 July 1993Secretary resigned;director resigned;new director appointed (4 pages)
1 July 1993Registered office changed on 01/07/93 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
27 May 1993Incorporation (13 pages)