Company NameMicom International Limited
Company StatusDissolved
Company Number03362487
CategoryPrivate Limited Company
Incorporation Date30 April 1997(26 years, 12 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dhirendra Thakrar
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Skipworth Road
Binley
Coventry
West Midlands
CV3 2XA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Dahyalal Mohanlal Dattani
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address77 Kenilworth Road
Coventry
West Midlands
CV4 7AF
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed30 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMr Dahyalal Mohanlal Dattani
NationalityBritish
StatusResigned
Appointed30 April 1997(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address77 Kenilworth Road
Coventry
West Midlands
CV4 7AF
Director NameNikhil Damodar Thakrar
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(10 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 January 2010)
RoleDirector/Company Secretary
Correspondence Address12 Royston Close
Binley
Coventry
CV3 2SR
Secretary NameNikhil Damodar Thakrar
NationalityBritish
StatusResigned
Appointed28 February 1998(10 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 April 2009)
RoleDirector/Company Secretary
Correspondence Address12 Royston Close
Binley
Coventry
CV3 2SR
Director NameGeorge Dudau
Date of BirthMay 1975 (Born 49 years ago)
NationalityRomanian
StatusResigned
Appointed28 April 2009(12 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 February 2010)
RoleDirector/Sales
Country of ResidenceUnited Kingdom
Correspondence Address26 Welland Road
Coventry
West Midlands
CV1 2DE

Contact

Websitewww.micom.co.uk/
Email address[email protected]

Location

Registered Address31st Floor 40 Bank Street
Canary Wharf
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2012
Net Worth£275,856
Cash£734
Current Liabilities£195,168

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 September 2017Satisfaction of charge 1 in full (5 pages)
3 July 2017Progress report in a winding up by the court (22 pages)
23 May 2016INSOLVENCY:annual progress report for period up to 29/04/2016 (20 pages)
28 May 2015Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 28 May 2015 (2 pages)
27 May 2015Appointment of a liquidator (1 page)
10 February 2015Order of court to wind up (2 pages)
1 November 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50,000
(3 pages)
23 January 2014Termination of appointment of a secretary (1 page)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 50,000
(4 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
27 January 2012Accounts for a small company made up to 31 October 2011 (7 pages)
26 October 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 50,000
(3 pages)
26 October 2011Current accounting period extended from 30 June 2011 to 31 October 2011 (1 page)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
3 May 2011Accounts for a small company made up to 30 June 2010 (6 pages)
23 July 2010Director's details changed for Mr Dhirendra Thakrar on 22 July 2010 (2 pages)
23 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
13 May 2010Termination of appointment of George Dudau as a director (1 page)
5 May 2010Termination of appointment of Nikhil Thakrar as a director (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 January 2010Appointment of George Dudau as a director (2 pages)
7 January 2010Termination of appointment of Nikhil Thakrar as a secretary (1 page)
24 July 2009Return made up to 22/07/09; full list of members (4 pages)
12 June 2009Registered office changed on 12/06/2009 from micom house unit 2 bodmin road walsgrave coventry west midlands CV2 5DB (1 page)
21 April 2009Registered office changed on 21/04/2009 from marston court 16 binley road coventry west midlands CV3 1HZ (2 pages)
22 December 2008Return made up to 22/07/08; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 July 2008Return made up to 22/07/07; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 September 2006Return made up to 22/07/06; full list of members (3 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 August 2005Return made up to 22/07/05; full list of members (3 pages)
19 August 2005Secretary's particulars changed;director's particulars changed (1 page)
14 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 July 2004Return made up to 22/07/04; no change of members (6 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
20 May 2003Return made up to 30/04/03; full list of members (8 pages)
18 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
11 July 2002Return made up to 30/04/02; full list of members (8 pages)
22 May 2002Registered office changed on 22/05/02 from: marston court 14/16 binley road coventry CV3 1HZ (1 page)
12 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
24 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
15 May 2000Return made up to 30/04/00; full list of members (6 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
27 May 1999Return made up to 30/04/99; no change of members (4 pages)
10 December 1998Full accounts made up to 30 June 1998 (12 pages)
18 June 1998Return made up to 30/04/98; full list of members (6 pages)
5 June 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
10 March 1998New secretary appointed;new director appointed (2 pages)
10 March 1998Secretary resigned;director resigned (1 page)
17 June 1997Particulars of mortgage/charge (3 pages)
22 May 1997Registered office changed on 22/05/97 from: somerset house temple street birmingham B2 5DN (1 page)
22 May 1997Director resigned (1 page)
22 May 1997Secretary resigned (1 page)
22 May 1997Ad 30/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New secretary appointed;new director appointed (2 pages)
30 April 1997Incorporation (12 pages)