Company NameMicon Holdings Limited
Company StatusDissolved
Company Number03283182
CategoryPrivate Limited Company
Incorporation Date25 November 1996(27 years, 5 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameConor Finegan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1996(1 day after company formation)
Appointment Duration8 years, 6 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address86a Chatham Road
London
SW11 6HG
Secretary NameConor Finegan
NationalityBritish
StatusClosed
Appointed26 November 1996(1 day after company formation)
Appointment Duration8 years, 6 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address86a Chatham Road
London
SW11 6HG
Secretary NamePernille Busk Finegan
NationalityDanish
StatusClosed
Appointed11 December 1998(2 years after company formation)
Appointment Duration6 years, 6 months (closed 14 June 2005)
RoleSolicitor
Correspondence Address86a Chatham Road
London
SW11 6HG
Director NamePernille Busk Finegan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityDanish
StatusClosed
Appointed24 November 2000(4 years after company formation)
Appointment Duration4 years, 6 months (closed 14 June 2005)
RoleSolicitor
Correspondence Address86a Chatham Road
London
SW11 6HG
Director NameMichael John Berriman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(1 day after company formation)
Appointment Duration2 years (resigned 01 December 1998)
RoleCompany Director
Correspondence Address18 Ilchester Mansions
Abingdon Road
London
W8 6AE
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed25 November 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed25 November 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address86a Chatham Road
London
SW11 6HG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 January 2005Application for striking-off (1 page)
16 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 January 2004Return made up to 25/11/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 December 2002Return made up to 25/11/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 November 2001Return made up to 25/11/01; full list of members (7 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 January 2001Return made up to 25/11/00; full list of members (7 pages)
19 January 2001New director appointed (2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 December 1999Return made up to 25/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 April 1999Particulars of mortgage/charge (3 pages)
10 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Registered office changed on 08/04/99 from: flat 2 42 penywern road london SW5 9SX (1 page)
24 December 1998New secretary appointed (2 pages)
23 December 1998Return made up to 25/11/98; full list of members (6 pages)
7 December 1998Director resigned (1 page)
28 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 February 1998Return made up to 25/11/97; full list of members (6 pages)
25 February 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997New secretary appointed;new director appointed (2 pages)
7 February 1997Registered office changed on 07/02/97 from: 2 elwick road ashford kent TN23 1PN (1 page)
11 December 1996Registered office changed on 11/12/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
11 December 1996Secretary resigned (1 page)
11 December 1996Director resigned (1 page)
25 November 1996Incorporation (15 pages)