Binley
Coventry
West Midlands
CV3 2XA
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Dahyalal Mohanlal Dattani |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 77 Kenilworth Road Coventry West Midlands CV4 7AF |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mr Dahyalal Mohanlal Dattani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 77 Kenilworth Road Coventry West Midlands CV4 7AF |
Director Name | Nikhil Damodar Thakrar |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 January 2010) |
Role | Director/Company Secretary |
Correspondence Address | 12 Royston Close Binley Coventry CV3 2SR |
Secretary Name | Nikhil Damodar Thakrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 April 2009) |
Role | Director/Company Secretary |
Correspondence Address | 12 Royston Close Binley Coventry CV3 2SR |
Director Name | George Dudau |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 28 April 2009(12 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 February 2010) |
Role | Director/Sales |
Country of Residence | United Kingdom |
Correspondence Address | 26 Welland Road Coventry West Midlands CV1 2DE |
Website | www.micom.co.uk/ |
---|---|
Email address | [email protected] |
Registered Address | 31st Floor 40 Bank Street Canary Wharf London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £275,856 |
Cash | £734 |
Current Liabilities | £195,168 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 September 2017 | Satisfaction of charge 1 in full (5 pages) |
---|---|
3 July 2017 | Progress report in a winding up by the court (22 pages) |
23 May 2016 | INSOLVENCY:annual progress report for period up to 29/04/2016 (20 pages) |
28 May 2015 | Registered 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 2015 | Appointment of a liquidator (1 page) |
10 February 2015 | Order of court to wind up (2 pages) |
1 November 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
23 January 2014 | Termination of appointment of a secretary (1 page) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
18 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
26 October 2011 | Statement of capital following an allotment of shares on 26 October 2011
|
26 October 2011 | Current accounting period extended from 30 June 2011 to 31 October 2011 (1 page) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
23 July 2010 | Director's details changed for Mr Dhirendra Thakrar on 22 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Termination of appointment of George Dudau as a director (1 page) |
5 May 2010 | Termination of appointment of Nikhil Thakrar as a director (1 page) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
7 January 2010 | Appointment of George Dudau as a director (2 pages) |
7 January 2010 | Termination of appointment of Nikhil Thakrar as a secretary (1 page) |
24 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from micom house unit 2 bodmin road walsgrave coventry west midlands CV2 5DB (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from marston court 16 binley road coventry west midlands CV3 1HZ (2 pages) |
22 December 2008 | Return made up to 22/07/08; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 July 2008 | Return made up to 22/07/07; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 September 2006 | Return made up to 22/07/06; full list of members (3 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
19 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
19 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 July 2004 | Return made up to 22/07/04; no change of members (6 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
20 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
18 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
11 July 2002 | Return made up to 30/04/02; full list of members (8 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: marston court 14/16 binley road coventry CV3 1HZ (1 page) |
12 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
24 May 2001 | Return made up to 30/04/01; full list of members
|
27 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
27 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
10 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
18 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
5 June 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
10 March 1998 | New secretary appointed;new director appointed (2 pages) |
10 March 1998 | Secretary resigned;director resigned (1 page) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: somerset house temple street birmingham B2 5DN (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Ad 30/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New secretary appointed;new director appointed (2 pages) |
30 April 1997 | Incorporation (12 pages) |