Company NameMicro Media Services Limited
DirectorsEric Alan Kidger Tucker and David John Deneys Vanrenen
Company StatusDissolved
Company Number02852048
CategoryPrivate Limited Company
Incorporation Date9 September 1993(30 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEric Alan Kidger Tucker
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAustralian
StatusCurrent
Appointed20 October 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 5 months
RoleAccountant
Correspondence Address77 Holland Park
Holland Park
London
W11 3SQ
Director NameDavid John Deneys Vanrenen
Date of BirthJune 1944 (Born 79 years ago)
NationalityAustralian
StatusCurrent
Appointed20 October 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 5 months
RoleChairman
Correspondence Address162 Oakwood Court
London
W14 8TJ
Secretary NameBeverley Powell
NationalityBritish
StatusCurrent
Appointed20 October 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address77 Birchwood Avenue
Hatfield
Hertfordshire
AL10 0PT
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 September 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
Appointed09 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed09 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameAdriaan Arthur Brink
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1996)
RoleManaging Director
Correspondence Address1 Unity Wharf
Mill Street
Tower Bridge
London
SE1 2BH

Location

Registered AddressGriffins Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£541,598
Cash£1,021
Current Liabilities£160,186

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

5 November 2004Dissolved (1 page)
5 August 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
5 August 2004Liquidators statement of receipts and payments (6 pages)
3 June 2004Liquidators statement of receipts and payments (5 pages)
19 November 2003Liquidators statement of receipts and payments (5 pages)
22 May 2003Liquidators statement of receipts and payments (5 pages)
25 November 2002Liquidators statement of receipts and payments (5 pages)
23 May 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Registered office changed on 18/12/01 from: 33 saint georges drive london SW1V 4DG (1 page)
22 May 2001Statement of affairs (7 pages)
22 May 2001Appointment of a voluntary liquidator (2 pages)
22 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2001Registered office changed on 04/05/01 from: 80 hammersmith road london W14 8UD (1 page)
27 April 2001Director's particulars changed (1 page)
18 October 2000Return made up to 09/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
20 June 2000Registered office changed on 20/06/00 from: 2ND floor no 5 st mary abbots place london W8 6LS (1 page)
21 September 1999Return made up to 09/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
21 September 1998Return made up to 09/09/98; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
3 November 1997Return made up to 09/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 1997Full accounts made up to 30 June 1996 (13 pages)
5 February 1997Registered office changed on 05/02/97 from: 92 fleet street london EC4Y 1DH (1 page)
23 September 1996Return made up to 09/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 1996Director resigned (1 page)
3 May 1996Full accounts made up to 30 June 1995 (14 pages)
12 September 1995Return made up to 09/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 1995Full accounts made up to 30 June 1994 (13 pages)