Company NameMicroscan Technology Limited
Company StatusDissolved
Company Number03213278
CategoryPrivate Limited Company
Incorporation Date18 June 1996(27 years, 10 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKhadar Mohamad Alikhan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1996(2 weeks, 3 days after company formation)
Appointment Duration9 years, 7 months (closed 21 February 2006)
RoleComputer Consultant
Correspondence Address15-3-924
Chanchalguda
Hyderabad
500024-A.P.
Foreign
Secretary NameFarah Wajihuddin
NationalityBritish
StatusClosed
Appointed30 March 1999(2 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 21 February 2006)
RoleCompany Director
Correspondence Address27 High Ashton
119 Kingston Hill
Kingston Upon Thames
Surrey
KT2 7QL
Director NameMohammed Bahadur Alikhan
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(5 years, 7 months after company formation)
Appointment Duration4 years (closed 21 February 2006)
RoleComputer Consultant
Correspondence Address15-3-924
Chanchalguda
Hyderabad
500024-A.P.
Foreign
Secretary NameDaniel Sundram Vetrivanathan
NationalityMalaysian
StatusResigned
Appointed05 July 1996(2 weeks, 3 days after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address3 Knaggs House
Sutherland Grove
Teddington
Middlesex
TW11 8TT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address241 Mitcham Road
Tooting
London
SW17 9JQ
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2005First Gazette notice for compulsory strike-off (1 page)
18 November 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
24 January 2004Nc inc already adjusted 01/03/02 (1 page)
9 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2003Registered office changed on 26/08/03 from: zaidi & co chartered accountants amen corner 241 mitcham road tooting junction london SW17 9JG (1 page)
19 August 2003Return made up to 18/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/08/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Director's particulars changed (1 page)
8 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
23 July 2001Return made up to 18/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2000Return made up to 18/06/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2000Full accounts made up to 30 June 1999 (9 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: jasmine lodge 40 roundways ruislip middlesex HA4 6DZ (1 page)
9 November 1999Registered office changed on 09/11/99 from: 30 brae court kingston hill kingston upon thames surrey KT2 7QQ (1 page)
2 September 1999Full accounts made up to 30 June 1998 (10 pages)
9 August 1999Return made up to 18/06/99; no change of members (4 pages)
23 October 1998Return made up to 18/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 April 1998Return made up to 18/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1998Full accounts made up to 30 June 1997 (10 pages)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
22 June 1997Registered office changed on 22/06/97 from: 14 worthington road surbiton surreyon KT6 7RX (1 page)
13 February 1997Registered office changed on 13/02/97 from: 8 southbank terrace surbiton surrey KT6 6DG (1 page)
23 July 1996New secretary appointed (2 pages)
23 July 1996New director appointed (2 pages)
11 July 1996Director resigned (1 page)
11 July 1996Secretary resigned (1 page)
11 July 1996Registered office changed on 11/07/96 from: 788-790 finchley road london NW11 7UR (1 page)
18 June 1996Incorporation (17 pages)