Company NameMicronett Services Limited
Company StatusDissolved
Company Number02938353
CategoryPrivate Limited Company
Incorporation Date13 June 1994(29 years, 11 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

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

Directors

Director NameBryan Anthony Menezes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1994(same day as company formation)
RoleComputer Consultant
Correspondence AddressSt Margarets Brook Street
Cuckfield
Haywards Heath
West Sussex
RH17 5DG
Secretary NameMaria Jane Menezes
NationalityBritish
StatusClosed
Appointed13 June 1994(same day as company formation)
RoleHousewife
Correspondence AddressSt Margarets Brook Street
Cuckfield
Haywards Heath
West Sussex
RH17 5DG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address4a Roman Road
Eastham
London
E6 3RX
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham South
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
6 August 2001Application for striking-off (1 page)
4 September 2000Accounts for a small company made up to 31 October 1999 (3 pages)
2 September 1999Return made up to 13/06/99; full list of members (5 pages)
27 August 1999Full accounts made up to 31 October 1998 (11 pages)
28 April 1999Auditor's resignation (1 page)
3 December 1998Accounts for a small company made up to 31 October 1997 (4 pages)
19 June 1998Return made up to 13/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 April 1998Registered office changed on 21/04/98 from: 63 roosevelt avenue wayfield chatham kent ME5 0HS (1 page)
18 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
8 July 1997Return made up to 13/06/97; full list of members (6 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
16 August 1996Return made up to 13/06/96; no change of members (4 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
16 October 1995Accounting reference date shortened from 31/05 to 31/10 (1 page)
12 July 1995Return made up to 13/06/95; full list of members (6 pages)