Company NameMicrosys Limited
Company StatusDissolved
Company Number02861483
CategoryPrivate Limited Company
Incorporation Date12 October 1993(30 years, 6 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Keith Trevor Nickless
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2009(15 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 19 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18
Webb Ellis Road
Rugby
Warwickshire
CV22 7AU
Director NameMukesh Gohil
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(1 day after company formation)
Appointment Duration1 year (resigned 19 October 1994)
RoleCompany Director
Correspondence Address133 Woodlands Road
Southall
Middlesex
UB1 1EJ
Secretary NameNarendra Gohil
NationalityBritish
StatusResigned
Appointed13 October 1993(1 day after company formation)
Appointment Duration1 year (resigned 19 October 1994)
RoleCompany Director
Correspondence Address133 Woodlands Road
Southall
Middlesex
UB1 1EJ
Director NameMr Pradip Chhaganlal Popat
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(1 year after company formation)
Appointment Duration14 years, 3 months (resigned 02 February 2009)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address100 Whitmore Road
Harrow
Middlesex
HA1 4AQ
Secretary NameAlka Pradip Popat
NationalityBritish
StatusResigned
Appointed19 October 1994(1 year after company formation)
Appointment Duration13 years, 3 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address106 Whitmore Road
Harrow
Middlesex
HA1 4AQ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed12 October 1993(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed12 October 1993(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressC/O Ashleigh Mann 79 College Road
Harrow
Middlesex
HA1 1BD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£54,061
Cash£16,086
Current Liabilities£7,092

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010Application to strike the company off the register (3 pages)
22 June 2010Application to strike the company off the register (3 pages)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
7 February 2010Director's details changed for Mr Keith Trevor Nickless on 9 November 2009 (2 pages)
7 February 2010Director's details changed for Mr Keith Trevor Nickless on 9 November 2009 (2 pages)
7 February 2010Annual return made up to 12 October 2009 with a full list of shareholders
Statement of capital on 2010-02-07
  • GBP 2
(4 pages)
7 February 2010Director's details changed for Mr Keith Trevor Nickless on 9 November 2009 (2 pages)
7 February 2010Annual return made up to 12 October 2009 with a full list of shareholders
Statement of capital on 2010-02-07
  • GBP 2
(4 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 February 2009Appointment Terminated Secretary alka popat (1 page)
16 February 2009Return made up to 12/10/08; full list of members (3 pages)
16 February 2009Location of register of members (1 page)
16 February 2009Location of debenture register (1 page)
16 February 2009Return made up to 12/10/08; full list of members (3 pages)
16 February 2009Appointment terminated secretary alka popat (1 page)
16 February 2009Location of debenture register (1 page)
16 February 2009Registered office changed on 16/02/2009 from 106 whitmore road harrow middlesex HA1 4AQ (1 page)
16 February 2009Director appointed mr keith trevor nickless (1 page)
16 February 2009Director appointed mr keith trevor nickless (1 page)
16 February 2009Appointment Terminated Director pradip popat (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Registered office changed on 16/02/2009 from 106 whitmore road harrow middlesex HA1 4AQ (1 page)
16 February 2009Appointment terminated director pradip popat (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 January 2008Return made up to 12/10/07; full list of members (2 pages)
4 January 2008Return made up to 12/10/07; full list of members (2 pages)
2 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 December 2006Return made up to 12/10/05; full list of members (2 pages)
11 December 2006Return made up to 12/10/04; full list of members (2 pages)
11 December 2006Return made up to 12/10/06; full list of members (2 pages)
11 December 2006Return made up to 12/10/06; full list of members (2 pages)
11 December 2006Return made up to 12/10/05; full list of members (2 pages)
11 December 2006Return made up to 12/10/04; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 November 2004Return made up to 12/10/02; no change of members (4 pages)
27 October 2004Return made up to 12/10/03; no change of members (4 pages)
27 October 2004Return made up to 12/10/03; no change of members (4 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 September 2002Return made up to 12/10/01; full list of members (6 pages)
13 September 2002Return made up to 12/10/01; full list of members (6 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
21 September 2001Return made up to 12/10/00; full list of members (6 pages)
21 September 2001Return made up to 12/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
5 January 2000Return made up to 12/10/99; full list of members (6 pages)
5 January 2000Return made up to 12/10/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
9 March 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
9 March 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
12 January 1999Return made up to 12/10/98; no change of members (4 pages)
12 January 1999Return made up to 12/10/98; no change of members (4 pages)
27 July 1998Accounts for a dormant company made up to 31 October 1997 (6 pages)
27 July 1998Accounts made up to 31 October 1997 (6 pages)
31 December 1997Return made up to 12/10/97; full list of members (6 pages)
31 December 1997Return made up to 12/10/97; full list of members (6 pages)
23 October 1997Return made up to 12/10/96; no change of members (4 pages)
23 October 1997Return made up to 12/10/96; no change of members (4 pages)
28 August 1997Accounts made up to 31 October 1996 (7 pages)
28 August 1997Accounts for a dormant company made up to 31 October 1996 (7 pages)
19 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
19 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
9 January 1996Return made up to 12/10/95; no change of members (4 pages)
9 January 1996Return made up to 12/10/95; no change of members (4 pages)
2 August 1995Accounts for a dormant company made up to 31 October 1994 (2 pages)
2 August 1995Accounts made up to 31 October 1994 (2 pages)
2 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)