Company NameMicrotech Systems Limited
Company StatusDissolved
Company Number03074119
CategoryPrivate Limited Company
Incorporation Date29 June 1995(28 years, 10 months ago)
Dissolution Date16 December 2003 (20 years, 4 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 NameBhaskar Pattni
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1995(4 days after company formation)
Appointment Duration8 years, 5 months (closed 16 December 2003)
RoleComputer Consultant
Correspondence Address6 Cedar Drive
Bracknell
Berkshire
RG12 2LG
Director NameRupin Pattni
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1995(3 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 16 December 2003)
RoleComputer Consultancy
Correspondence Address12 Jean House
Tooting Grove Tooting
London
SW17 0QZ
Secretary NameRupin Pattni
NationalityBritish
StatusClosed
Appointed23 October 1995(3 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 16 December 2003)
RoleComputer Consultancy
Correspondence Address12 Jean House
Tooting Grove Tooting
London
SW17 0QZ
Director NameBharti Pattni
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(4 days after company formation)
Appointment Duration4 months (resigned 01 November 1995)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Pringle Gardens
Streatham
London
SW16 1SH
Secretary NameBharti Pattni
NationalityBritish
StatusResigned
Appointed03 July 1995(4 days after company formation)
Appointment Duration4 months (resigned 01 November 1995)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Pringle Gardens
Streatham
London
SW16 1SH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 June 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 June 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressChallenge House
616 Mitcham Road
Croydon Surrey
CR0 3AA
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
23 July 2003Application for striking-off (1 page)
17 July 2003Return made up to 29/06/03; full list of members (7 pages)
15 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
8 July 2001Return made up to 29/06/01; full list of members (6 pages)
22 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 August 2000Return made up to 29/06/00; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
7 July 1999Return made up to 29/06/99; full list of members (6 pages)
23 June 1999Full accounts made up to 30 September 1998 (13 pages)
14 July 1998Return made up to 29/06/98; no change of members (4 pages)
29 April 1998Full accounts made up to 30 September 1997 (13 pages)
9 July 1997Return made up to 29/06/97; change of members
  • 363(287) ‐ Registered office changed on 09/07/97
(6 pages)
25 April 1997Accounts for a small company made up to 30 September 1996 (12 pages)
25 June 1996Return made up to 29/06/96; full list of members (6 pages)
6 November 1995New secretary appointed;new director appointed (2 pages)
6 October 1995Accounting reference date notified as 30/09 (1 page)
19 July 1995Ad 29/06/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995Registered office changed on 07/07/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
7 July 1995New secretary appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Secretary resigned (2 pages)