Company NameMicromap Limited
Company StatusDissolved
Company Number03125342
CategoryPrivate Limited Company
Incorporation Date13 November 1995(28 years, 5 months ago)
Previous NameI To Eye Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Jeffrey Moss Woolf
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1995(1 day after company formation)
Appointment Duration28 years, 5 months
RoleInventor
Correspondence Address80 Woodstock Avenue
Golders Green
London
NW11 9RJ
Director NameJohn Leslie Libson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1998(2 years, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Randolph Avenue
Little Venice
London
W9 1BH
Secretary NameJohn Leslie Libson
NationalityBritish
StatusCurrent
Appointed26 January 1998(2 years, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Randolph Avenue
Little Venice
London
W9 1BH
Director NameNeil Simon McGuigan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(3 years, 6 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Linksway
Northwood
Middlesex
HA6 2XB
Secretary NameNicola Mary Markham Phillips
NationalityBritish
StatusResigned
Appointed14 November 1995(1 day after company formation)
Appointment Duration1 month (resigned 18 December 1995)
RoleCompany Director
Correspondence Address80 Woodstock Avenue
Golders Green
London
NW11 9RJ
Director NameJohn Esmond Nadler
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Ives Street
London
SW3 2ND
Director NamePeter Epstein
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1997)
RoleRetired
Correspondence Address8a Fitzroy Park
London
N6 6HP
Director NameHon David Macmillan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 1998)
RolePublisher
Correspondence Address25 Eccleston Place
London
SW1 9NF
Director NameDouglas Laurence Ord
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1997)
RoleAirline Captain
Correspondence AddressMaybourne Mavins Road
Farnham
Surrey
GU9 8JS
Director NameMr Martyn Moses Woolf
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 1998)
RoleCommodity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 75 West Heath Road
Hampstead
London
NW3 7TH
Secretary NameDouglas Laurence Ord
NationalityBritish
StatusResigned
Appointed18 December 1995(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1997)
RoleAirline Captain
Correspondence AddressMaybourne Mavins Road
Farnham
Surrey
GU9 8JS
Secretary NameMr Martyn Moses Woolf
NationalityBritish
StatusResigned
Appointed01 September 1997(1 year, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 January 1998)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 75 West Heath Road
Hampstead
London
NW3 7TH
Director NameLouise Sara Solomon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressHillsdown House
32 Hampstead High Street
London
NW3 1QD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 November 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 November 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 March 2005Dissolved (1 page)
23 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
8 December 2004Liquidators statement of receipts and payments (5 pages)
8 November 2004Liquidators statement of receipts and payments (5 pages)
4 May 2004Liquidators statement of receipts and payments (5 pages)
31 October 2003Liquidators statement of receipts and payments (5 pages)
19 November 2002Liquidators statement of receipts and payments (5 pages)
16 May 2002Liquidators statement of receipts and payments (5 pages)
5 November 2001Liquidators statement of receipts and payments (5 pages)
11 June 2001Liquidators statement of receipts and payments (5 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
12 November 1999Appointment of a voluntary liquidator (1 page)
4 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 1999Statement of affairs (8 pages)
14 October 1999Registered office changed on 14/10/99 from: arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page)
24 September 1999Director resigned (1 page)
7 July 1999Ad 28/05/99--------- £ si [email protected]=184 £ ic 300759/300943 (2 pages)
25 June 1999New director appointed (1 page)
21 June 1999Ad 28/05/99--------- £ si [email protected]=184 £ ic 300575/300759 (2 pages)
14 March 1999Return made up to 13/11/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 February 1998Ad 26/01/98--------- £ si [email protected]=353 £ si [email protected]=300021 £ ic 200/300575 (2 pages)
30 January 1998New secretary appointed;new director appointed (3 pages)
30 January 1998New director appointed (2 pages)
30 January 1998Director resigned (1 page)
30 January 1998Director resigned (1 page)
30 January 1998Secretary resigned;director resigned (1 page)
28 January 1998Ad 19/08/96--------- £ si [email protected] (2 pages)
28 January 1998Return made up to 13/11/97; full list of members (8 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998Secretary resigned;director resigned (1 page)
21 October 1997Director resigned (1 page)
12 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 January 1997Return made up to 13/11/96; full list of members (7 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
15 August 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
22 February 1996New director appointed (2 pages)
20 February 1996Company name changed I to eye LIMITED\certificate issued on 21/02/96 (2 pages)
8 January 1996S-div 11/12/95 (1 page)
8 January 1996Accounting reference date notified as 30/06 (1 page)
8 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 January 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 January 1996Ad 11/12/95--------- £ si [email protected]=89 £ ic 67/156 (4 pages)
8 January 1996Ad 18/12/95--------- £ si [email protected]=66 £ ic 1/67 (2 pages)
20 November 1995Director resigned;new director appointed (2 pages)
20 November 1995Registered office changed on 20/11/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
20 November 1995Secretary resigned;new secretary appointed (2 pages)
13 November 1995Incorporation (20 pages)