Company NameMicroload Limited
Company StatusDissolved
Company Number02890618
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 3 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Brian Britton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Greenvale Road
London
SE9 1PF
Secretary NameElaine Margaret Britton
NationalityBritish
StatusClosed
Appointed11 January 2007(12 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 24 July 2018)
RoleOffice Manager
Correspondence Address114 Greenvale Road
London
SE9 1PF
Director NameIvy Maud Stannard
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address228 Fronks Road
Harwich
Essex
CO12 4JE
Secretary NameBrian Britton
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleSecretary
Correspondence Address108 Napier Road
London
E15 3DR
Secretary NameTerence John Bland
NationalityBritish
StatusResigned
Appointed18 January 1996(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bromford Close The Pastures
Little Billing
Northampton
NN3 9HS
Secretary NameIvy Maud Stannard
NationalityBritish
StatusResigned
Appointed12 November 1999(5 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 January 2007)
RoleCompany Director
Correspondence Address228 Fronks Road
Harwich
Essex
CO12 4JE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed14 January 1994
Appointment Duration1 week, 3 days (resigned 24 January 1994)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed14 January 1994
Appointment Duration1 week, 3 days (resigned 24 January 1994)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteitplus-it.co.uk
Email address[email protected]
Telephone020 76379843
Telephone regionLondon

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1B. Britton
100.00%
Ordinary

Financials

Year2014
Net Worth£119,663
Cash£121,226
Current Liabilities£54,825

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

3 September 2003Delivered on: 9 September 2003
Persons entitled: Mount Cook Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposited sum being £3,458.
Outstanding

Filing History

19 May 2017Liquidators' statement of receipts and payments to 14 March 2017 (10 pages)
12 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
(2 pages)
30 March 2016Registered office address changed from 6 Bayley Street London WC1B 3HE to Lynton House 7-12 Tavistock Square London WC1H 9LT on 30 March 2016 (2 pages)
29 March 2016Appointment of a voluntary liquidator (1 page)
29 March 2016Declaration of solvency (3 pages)
11 March 2016Satisfaction of charge 1 in full (1 page)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2014Registered office address changed from 83 Charlotte Street London W1T 4PX to 6 Bayley Street London WC1B 3HE on 28 July 2014 (1 page)
22 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 March 2010Director's details changed for Brian Britton on 10 January 2010 (2 pages)
12 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2009Return made up to 10/01/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2008Return made up to 10/01/08; full list of members (2 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 June 2007Return made up to 10/01/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007New secretary appointed (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 October 2006Registered office changed on 18/10/06 from: 63-64 margaret street london W1W 8SW (1 page)
14 March 2006Return made up to 10/01/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 January 2005Return made up to 10/01/05; full list of members (6 pages)
4 February 2004Return made up to 10/01/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
2 April 2003Registered office changed on 02/04/03 from: 1ST floor 29 maddox street london W1R 9LD (1 page)
27 January 2003Return made up to 10/01/03; full list of members (6 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 January 2002Return made up to 10/01/02; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 January 2001Return made up to 10/01/01; full list of members (6 pages)
19 January 2000Return made up to 10/01/00; full list of members (6 pages)
25 November 1999New secretary appointed (2 pages)
25 November 1999Secretary resigned (1 page)
15 November 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
15 November 1999Full accounts made up to 31 January 1999 (11 pages)
21 May 1999Registered office changed on 21/05/99 from: premier house 77 oxford street london W1R 1RB (1 page)
13 January 1999Return made up to 10/01/99; no change of members (6 pages)
8 December 1998Director's particulars changed (1 page)
27 November 1998Full accounts made up to 31 January 1998 (9 pages)
2 February 1998Full accounts made up to 31 January 1997 (11 pages)
21 January 1998Return made up to 10/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 1997Return made up to 10/01/97; no change of members (4 pages)
2 December 1996Full accounts made up to 31 January 1996 (12 pages)
23 January 1996Secretary resigned (1 page)
23 January 1996New secretary appointed (2 pages)
18 January 1996Return made up to 10/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 March 1995Return made up to 24/01/95; full list of members
  • 363(287) ‐ Registered office changed on 17/03/95
(6 pages)
24 January 1994Incorporation (11 pages)