Company NameMickon Limited
Company StatusDissolved
Company Number02959725
CategoryPrivate Limited Company
Incorporation Date17 August 1994(29 years, 8 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael William Conner
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1994(2 days after company formation)
Appointment Duration8 years, 4 months (closed 07 January 2003)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressSuttoncroft
Bickley Park Road
Bickley
Kent
BR1 2AY
Secretary NameSimone Claudine Vandervos
NationalityBritish
StatusClosed
Appointed12 October 1997(3 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 07 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuttoncroft
Bickley Park Road
Bickley
Kent
BR1 2AY
Secretary NameLisa Jane Conner
NationalityBritish
StatusResigned
Appointed19 August 1994(2 days after company formation)
Appointment Duration3 years, 1 month (resigned 12 October 1997)
RoleCompany Director
Correspondence Address108 Crescent Drive
Petts Wood
Kent
BR5 1BE
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressOffices Of Marie Clare Sparrow
116-118 Chancery Lane
London
WC2A 1DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£256,376
Cash£399,216
Current Liabilities£142,840

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
8 August 2002Application for striking-off (1 page)
24 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 April 2002Total exemption small company accounts made up to 31 August 2000 (6 pages)
26 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
25 February 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
29 January 2002Secretary resigned (1 page)
13 September 2001Return made up to 17/08/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(6 pages)
29 July 2001Registered office changed on 29/07/01 from: thornto & company northgate house plough road great bentley colchester essex CO7 8LG (1 page)
2 February 2001Accounts for a small company made up to 31 August 1999 (5 pages)
2 February 2001Return made up to 17/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 1999Return made up to 17/08/99; no change of members
  • 363(287) ‐ Registered office changed on 23/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
23 June 1998Full accounts made up to 31 August 1997 (13 pages)
25 November 1997New secretary appointed (2 pages)
17 October 1997Accounts for a small company made up to 31 August 1996 (8 pages)
14 October 1997Return made up to 17/08/96; no change of members
  • 363(287) ‐ Registered office changed on 14/10/97
(4 pages)
17 September 1996Accounts for a small company made up to 31 August 1995 (5 pages)
9 July 1996Return made up to 17/08/95; full list of members (4 pages)
8 September 1995Registered office changed on 08/09/95 from: 20 raymond street thetford norfolk IP24 2EA (1 page)