Company NameMicrocosm Communications Limited
Company StatusDissolved
Company Number03116655
CategoryPrivate Limited Company
Incorporation Date20 October 1995(28 years, 6 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameRaouf Y Halim
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed06 January 2000(4 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 18 September 2012)
RoleCeo & Director
Correspondence Address7 Pelican Vista Drive
Newport Beach
California 92657
United States
Secretary NameBrandi R Steege
NationalityBritish
StatusClosed
Appointed29 November 2007(12 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 18 September 2012)
RoleCompany Director
Correspondence Address28 Prospect Avenue
Long Beach
Avon
BS15 1NE
Director NameBrandi Rene Steege
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed06 May 2011(15 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 18 September 2012)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address28 Prospect Avenue
Long Beach
California 90803
United States
Secretary NameOvalsec Limited (Corporation)
StatusClosed
Appointed01 March 2004(8 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 18 September 2012)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameMr John Gary Steele
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(3 days after company formation)
Appointment Duration6 years, 5 months (resigned 19 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLea House Witley Park
Lea Coach Road
Godalming
Surrey
GU8 6ND
Secretary NameSara Annika Steele
NationalityBritish
StatusResigned
Appointed23 October 1995(3 days after company formation)
Appointment Duration3 years, 9 months (resigned 10 August 1999)
RoleCompany Director
Correspondence Address23 Central Drive
Elmer Beach Estate
Middleton On Sea
West Sussex
PO22 7TT
Director NameRichard Henry Irving
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 January 2000)
RoleVenture Capital
Country of ResidenceUnited States
Correspondence Address15615 Oakridge Court
Morgan Hill
Ca 95037
United States
Secretary NameAmanda Karn
NationalityBritish
StatusResigned
Appointed10 August 1999(3 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 February 2000)
RoleCompany Director
Correspondence Address134 Hallen Road
Henbury
Bristol
Avon
BS10 7RB
Director NameEng Yue Ong
Date of BirthJuly 1962 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed04 November 1999(4 years after company formation)
Appointment Duration2 months (resigned 06 January 2000)
RoleInvestment Manager
Correspondence Address77 Science Park Drive
02-15 Cintech Iii
Singapore Science Park
118256
Singapore
Director NameDwight W Decker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2000(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 June 2003)
RoleChairman And Chief Executive
Correspondence Address18 Rustling Wind
Irvine
California 92612
United States
Secretary NameMr Mark Richardson
NationalityBritish
StatusResigned
Appointed22 February 2000(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 August 2001)
RoleCompany Director
Correspondence Address63 Bloomfield Road
Bath
Avon
BA2 2AW
Secretary NameJasmina Theodore Boulanger
NationalityAmerican
StatusResigned
Appointed22 February 2000(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 June 2003)
RoleUsa
Correspondence Address258 Avenida Vista Del Oceano
San Clemente
California 92672
United States
Director NameMr David Charles Healey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper Well
Church Walk
Marston Magna
Somerset
BA22 8DQ
Director NameSimon Biddiscombe
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(7 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 April 2008)
RoleChief Financial Officer
Correspondence Address22621 Pineridge
Mission Viejo
California 92692
United States
Secretary NameIan J Stock
NationalityBritish
StatusResigned
Appointed27 June 2003(7 years, 8 months after company formation)
Appointment Duration10 months (resigned 26 April 2004)
RoleCompany Director
Correspondence Address3811 Jamboree Road
Irvine
California
United States
Secretary NameSteven Wayne Sprecher
NationalityBritish
StatusResigned
Appointed30 June 2004(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 August 2007)
RoleCompany Director
Correspondence Address24522 Mandeville Drive
Laguna Hills
California 92653
United States
Director NameRaymond Cook
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2008(12 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 November 2008)
RoleVp Of Finance Corporate Controller
Correspondence Address5291 Glenroy Drive
Huntington Beach
California 92649
United States
Director NameBret Walton Johnsen
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2009(13 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 May 2011)
RoleBusiness Executive
Correspondence Address5009 Greenwillow Lane
San Diego
California
92130
United States
Director NameNewco Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Location

Registered Address6th Floor One London Wall
London
EC2Y 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts1 October 2010 (13 years, 7 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
28 May 2012Application to strike the company off the register (3 pages)
28 May 2012Application to strike the company off the register (3 pages)
26 October 2011Second filing of AR01 previously delivered to Companies House made up to 20 October 2011 (16 pages)
26 October 2011Second filing of AR01 previously delivered to Companies House made up to 20 October 2011 (16 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 1,617.259788
  • ANNOTATION Clarification a second filed AR01 was registered on 26/10/2011
(7 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 1,617.259788
  • ANNOTATION A second filed AR01 was registered on 26/10/2011
(7 pages)
29 June 2011Full accounts made up to 1 October 2010 (15 pages)
29 June 2011Full accounts made up to 1 October 2010 (15 pages)
29 June 2011Full accounts made up to 1 October 2010 (15 pages)
3 June 2011Appointment of Brandi Rene Steege as a director (3 pages)
3 June 2011Appointment of Brandi Rene Steege as a director (3 pages)
31 May 2011Termination of appointment of Bret Johnsen as a director (1 page)
31 May 2011Termination of appointment of Bret Johnsen as a director (1 page)
1 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
1 November 2010Director's details changed for Bret Walton Johnsen on 25 May 2010 (2 pages)
1 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
1 November 2010Director's details changed for Bret Walton Johnsen on 25 May 2010 (2 pages)
24 June 2010Full accounts made up to 2 October 2009 (13 pages)
24 June 2010Full accounts made up to 2 October 2009 (13 pages)
24 June 2010Full accounts made up to 2 October 2009 (13 pages)
29 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
7 October 2009Register inspection address has been changed (2 pages)
7 October 2009Register inspection address has been changed (2 pages)
7 October 2009Register(s) moved to registered inspection location (2 pages)
7 October 2009Register(s) moved to registered inspection location (2 pages)
13 July 2009Full accounts made up to 3 October 2008 (12 pages)
13 July 2009Full accounts made up to 3 October 2008 (12 pages)
13 July 2009Full accounts made up to 3 October 2008 (12 pages)
31 March 2009Appointment terminated director raymond cook (1 page)
31 March 2009Appointment Terminated Director raymond cook (1 page)
31 March 2009Director appointed bret walton johnsen (2 pages)
31 March 2009Director appointed bret walton johnsen (2 pages)
30 October 2008Return made up to 20/10/08; full list of members (4 pages)
30 October 2008Return made up to 20/10/08; full list of members (4 pages)
1 August 2008Director appointed raymond cook (3 pages)
1 August 2008Appointment Terminated Director simon biddiscombe (1 page)
1 August 2008Full accounts made up to 30 September 2007 (15 pages)
1 August 2008Appointment terminated director simon biddiscombe (1 page)
1 August 2008Director appointed raymond cook (3 pages)
1 August 2008Full accounts made up to 30 September 2007 (15 pages)
9 January 2008Full accounts made up to 30 September 2006 (16 pages)
9 January 2008Full accounts made up to 30 September 2006 (16 pages)
8 January 2008Return made up to 20/10/07; full list of members (5 pages)
8 January 2008Return made up to 20/10/07; full list of members (5 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
8 June 2007Cancel share prem acct (3 pages)
8 June 2007Cancel share prem acct (3 pages)
8 June 2007Certificate of cancellation of share premium account (1 page)
8 June 2007Certificate of cancellation of share premium account (1 page)
7 June 2007Resolutions
  • RES13 ‐ Cancel share premium ac 07/05/07
(1 page)
7 June 2007Resolutions
  • RES13 ‐ Cancel share premium ac 07/05/07
(1 page)
10 November 2006Return made up to 20/10/06; full list of members (6 pages)
10 November 2006Return made up to 20/10/06; full list of members (6 pages)
22 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2006Full accounts made up to 30 September 2005 (14 pages)
3 August 2006Full accounts made up to 30 September 2005 (14 pages)
18 November 2005Return made up to 20/10/05; full list of members (6 pages)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Return made up to 20/10/05; full list of members (6 pages)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
26 April 2005Full accounts made up to 1 October 2004 (15 pages)
26 April 2005Full accounts made up to 1 October 2004 (15 pages)
26 April 2005Full accounts made up to 1 October 2004 (15 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
24 February 2005Registered office changed on 24/02/05 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
24 February 2005Registered office changed on 24/02/05 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
13 December 2004Full accounts made up to 3 October 2003 (17 pages)
13 December 2004Full accounts made up to 3 October 2003 (17 pages)
13 December 2004Full accounts made up to 3 October 2003 (17 pages)
24 November 2004Director's particulars changed (1 page)
24 November 2004Return made up to 20/10/04; full list of members (5 pages)
24 November 2004Director's particulars changed (1 page)
24 November 2004Return made up to 20/10/04; full list of members (5 pages)
25 October 2004Location of register of members (1 page)
25 October 2004Location of register of members (1 page)
25 October 2004Registered office changed on 25/10/04 from: 20-22 bedford row london WC1R 4JS (1 page)
25 October 2004Registered office changed on 25/10/04 from: 20-22 bedford row london WC1R 4JS (1 page)
3 August 2004Secretary resigned (1 page)
3 August 2004New secretary appointed (2 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004New secretary appointed (2 pages)
15 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
15 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
2 December 2003Return made up to 20/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 December 2003Return made up to 20/10/03; full list of members (7 pages)
12 August 2003Full accounts made up to 27 September 2002 (17 pages)
12 August 2003Full accounts made up to 27 September 2002 (17 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
1 April 2003Registered office changed on 01/04/03 from: castlemead lower castle street bristol BS1 3AG (2 pages)
1 April 2003Registered office changed on 01/04/03 from: castlemead lower castle street bristol BS1 3AG (2 pages)
17 February 2003Return made up to 20/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(7 pages)
17 February 2003Return made up to 20/10/02; full list of members (7 pages)
30 December 2002Full accounts made up to 28 September 2001 (17 pages)
30 December 2002Full accounts made up to 28 September 2001 (17 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
1 June 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
1 June 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
4 December 2001Return made up to 20/10/01; no change of members (7 pages)
4 December 2001Return made up to 20/10/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 November 2001Secretary resigned (1 page)
19 November 2001Secretary resigned (1 page)
18 July 2001Full accounts made up to 29 September 2000 (17 pages)
18 July 2001Full accounts made up to 29 September 2000 (17 pages)
14 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 November 2000Return made up to 20/10/00; full list of members (11 pages)
5 September 2000Secretary's particulars changed (1 page)
5 September 2000Secretary's particulars changed (1 page)
27 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
27 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
27 April 2000Conve 17/04/00 (1 page)
27 April 2000Conve 17/04/00 (1 page)
31 March 2000Secretary resigned (1 page)
31 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
25 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
25 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
17 December 1999Memorandum and Articles of Association (25 pages)
17 December 1999Memorandum and Articles of Association (25 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
21 November 1999Return made up to 20/10/99; full list of members (12 pages)
21 November 1999Return made up to 20/10/99; full list of members (12 pages)
20 September 1999Ad 22/07/99--------- £ si [email protected]=417 £ ic 27196/27613 (4 pages)
20 September 1999Full accounts made up to 31 March 1999 (20 pages)
20 September 1999Ad 22/07/99--------- £ si [email protected]=417 £ ic 27196/27613 (4 pages)
20 September 1999Full accounts made up to 31 March 1999 (20 pages)
8 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
8 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
8 September 1999Ad 22/07/99--------- £ si [email protected]=25844 £ ic 1352/27196 (2 pages)
8 September 1999Ad 22/07/99--------- £ si [email protected]=25844 £ ic 1352/27196 (2 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned (1 page)
16 June 1999Registered office changed on 16/06/99 from: cornelius house 178/180 church road hove east sussex BN3 2DJ (1 page)
16 June 1999Registered office changed on 16/06/99 from: cornelius house 178/180 church road hove east sussex BN3 2DJ (1 page)
1 June 1999S-div 26/10/98 (1 page)
1 June 1999S-div 26/10/98 (1 page)
26 April 1999Auditor's resignation (1 page)
26 April 1999Auditor's resignation (1 page)
6 March 1999Particulars of mortgage/charge (3 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
30 October 1998Return made up to 20/10/98; full list of members (6 pages)
30 October 1998Return made up to 20/10/98; full list of members (6 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
20 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 May 1998Nc inc already adjusted 13/05/98 (1 page)
20 May 1998Nc inc already adjusted 13/05/98 (1 page)
20 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 May 1998Ad 13/05/98--------- £ si 17@1=17 £ ic 1335/1352 (2 pages)
20 May 1998Ad 13/05/98--------- £ si 332@1=332 £ ic 1003/1335 (2 pages)
20 May 1998Memorandum and Articles of Association (16 pages)
20 May 1998Memorandum and Articles of Association (16 pages)
20 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 May 1998Ad 13/05/98--------- £ si 332@1=332 £ ic 1003/1335 (2 pages)
20 May 1998Ad 13/05/98--------- £ si 17@1=17 £ ic 1335/1352 (2 pages)
31 March 1998Ad 06/02/98--------- £ si 3@1=3 £ ic 1000/1003 (2 pages)
31 March 1998Ad 06/02/98--------- £ si 3@1=3 £ ic 1000/1003 (2 pages)
23 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
24 October 1997Return made up to 20/10/97; no change of members (4 pages)
24 October 1997Return made up to 20/10/97; no change of members (4 pages)
24 October 1996Return made up to 20/10/96; full list of members (6 pages)
24 October 1996Return made up to 20/10/96; full list of members (6 pages)
5 September 1996Ad 26/08/96--------- £ si 125@1=125 £ ic 875/1000 (2 pages)
5 September 1996Ad 26/08/96--------- £ si 125@1=125 £ ic 875/1000 (2 pages)
5 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
5 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
19 June 1996Ad 06/06/96--------- £ si 625@1=625 £ ic 250/875 (2 pages)
19 June 1996Ad 06/06/96--------- £ si 625@1=625 £ ic 250/875 (2 pages)
12 December 1995Particulars of mortgage/charge (3 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
3 November 1995Ad 23/10/95--------- £ si 248@1=248 £ ic 2/250 (2 pages)
3 November 1995New director appointed (2 pages)
3 November 1995Ad 23/10/95--------- £ si 248@1=248 £ ic 2/250 (2 pages)
26 October 1995Secretary resigned (1 page)
26 October 1995Registered office changed on 26/10/95 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
26 October 1995Director resigned (1 page)
26 October 1995Registered office changed on 26/10/95 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
26 October 1995Director resigned (2 pages)
26 October 1995Secretary resigned (2 pages)
20 October 1995Incorporation (20 pages)