Company NameMicrodean Limited
Company StatusDissolved
Company Number03197361
CategoryPrivate Limited Company
Incorporation Date13 May 1996(27 years, 11 months ago)
Dissolution Date31 March 1998 (26 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Christopher John Kenneth Arkell
NationalityBritish
StatusClosed
Appointed27 June 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Addison Grove
London
W4 1ER
Director NameSMB Administrations Limited (Corporation)
StatusClosed
Appointed30 September 1997(1 year, 4 months after company formation)
Appointment Duration6 months (closed 31 March 1998)
Correspondence Address32 Addison Grove
London
W4 1ER
Director NameRuslan Satikov
Date of BirthMay 1967 (Born 57 years ago)
NationalityLithuanian
StatusResigned
Appointed27 June 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressKalvariju 2
Vilnius
2005
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address32 Addison Grove
London
W4 1ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

31 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 December 1997First Gazette notice for voluntary strike-off (1 page)
24 October 1997Application for striking-off (1 page)
23 October 1997Director resigned (1 page)
23 October 1997New director appointed (2 pages)
6 June 1997Return made up to 13/05/97; full list of members (6 pages)
13 November 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
7 November 1996New secretary appointed (2 pages)
7 November 1996Secretary resigned (1 page)
7 November 1996Registered office changed on 07/11/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Ad 27/06/96--------- £ si 1598@1=1598 £ ic 2/1600 (2 pages)
7 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1996New director appointed (2 pages)
26 June 1996Nc inc already adjusted 20/06/96 (1 page)
26 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 May 1996Incorporation (12 pages)