Company NameMicro Data Services Limited
Company StatusDissolved
Company Number03074662
CategoryPrivate Limited Company
Incorporation Date30 June 1995(28 years, 10 months ago)
Dissolution Date10 April 2001 (23 years ago)

Business Activity

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

Directors

Director NameVanita Harishchandra Shah
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1996(8 months after company formation)
Appointment Duration5 years, 1 month (closed 10 April 2001)
RoleCompany Director
Correspondence Address14 Priory Villas
Colney Hatch Lane
London
N1 3DB
Secretary NameMr Harishchandra Changanlal Shah
NationalityBritish
StatusClosed
Appointed27 February 1996(8 months after company formation)
Appointment Duration5 years, 1 month (closed 10 April 2001)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence Address14 Priory Villas
Colney Hatch Lane
London
N11 3DB
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed30 June 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address662 High Road
North Finchley
London
N12 0NL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
27 August 1999Return made up to 30/06/99; full list of members (6 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
26 June 1998Return made up to 30/06/98; no change of members (6 pages)
31 January 1998Return made up to 30/06/97; no change of members (4 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
20 May 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
20 May 1997Return made up to 30/06/96; full list of members (7 pages)
20 May 1997Compulsory strike-off action has been discontinued (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
24 April 1996Accounting reference date shortened from 30/06/96 to 31/03/96 (1 page)
27 February 1996Secretary resigned (1 page)
27 February 1996Registered office changed on 27/02/96 from: 44 upper belgrave road bristol BS8 2XN (1 page)
27 February 1996Director resigned (1 page)
30 June 1995Incorporation (20 pages)