Company NameMicrotime Interactive Limited
Company StatusDissolved
Company Number03395979
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 10 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Daniel Maurice Bobroff
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(5 years after company formation)
Appointment Duration12 years, 10 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Inglis Way
London
NW7 1FJ
Director NameJohn Wylie
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Bell Cottages
Woldham Road
Bromley
Kent
BR2 9LA
Director NameMs Lisa Ruth Catto
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio
3 Hill Road
London
NW8 9QE
Secretary NameLisa Catto
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Secretary Director
Correspondence Address38 Ferncroft Avenue
London
NW3 7PE
Secretary NameRobin Catto
NationalityBritish
StatusResigned
Appointed27 May 1999(1 year, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 August 1999)
RoleConsultant
Correspondence Address38 Ferncroft Avenue
London
NW3 7PE
Secretary NameMarc Shaw
NationalityBritish
StatusResigned
Appointed06 August 1999(2 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Heron Place, 9 Thayer Street
London
W1U 3JL
Director NameMichael Robert Elms
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(3 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 21 December 2012)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressMillfield Shaw Round Street
Sole Street
Gravesend
Kent
DA13 9BA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Rosemont Road
London
NW3 6NG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1Daniel Bobroff
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,877
Cash£43,390
Current Liabilities£82,926

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
11 January 2015Application to strike the company off the register (3 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
23 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 500
(3 pages)
23 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 500
(3 pages)
23 July 2014Director's details changed for Mr Daniel Maurice Bobroff on 1 July 2014 (2 pages)
23 July 2014Director's details changed for Mr Daniel Maurice Bobroff on 1 July 2014 (2 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
2 July 2013Director's details changed for Daniel Maurice Bobroff on 1 September 2012 (2 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
2 July 2013Director's details changed for Daniel Maurice Bobroff on 1 September 2012 (2 pages)
2 July 2013Termination of appointment of Marc Shaw as a secretary on 1 July 2013 (1 page)
2 July 2013Termination of appointment of Marc Shaw as a secretary on 1 July 2013 (1 page)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
21 December 2012Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY England on 21 December 2012 (1 page)
21 December 2012Termination of appointment of Michael Robert Elms as a director on 21 December 2012 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 August 2012Termination of appointment of Lisa Ruth Catto as a director on 30 July 2012 (1 page)
26 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
26 July 2012Director's details changed for Lisa Catto on 1 September 2011 (2 pages)
26 July 2012Director's details changed for Lisa Catto on 1 September 2011 (2 pages)
26 July 2012Director's details changed for Daniel Maurice Bobroff on 24 July 2012 (2 pages)
26 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 July 2011Director's details changed for Michael Robert Elms on 20 July 2011 (2 pages)
20 July 2011Director's details changed for Lisa Catto on 20 July 2011 (2 pages)
20 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Daniel Maurice Bobroff on 2 July 2010 (2 pages)
26 July 2010Director's details changed for Daniel Maurice Bobroff on 2 July 2010 (2 pages)
13 April 2010Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY United Kingdom on 13 April 2010 (1 page)
10 February 2010Registered office address changed from The Studio 3 Hill Road London NW8 9QE on 10 February 2010 (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 September 2009Return made up to 02/07/09; full list of members (4 pages)
8 September 2009Director's change of particulars / daniel bobroff / 01/07/2009 (1 page)
26 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 September 2008Return made up to 02/07/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 July 2007Return made up to 02/07/07; full list of members (2 pages)
29 January 2007Registered office changed on 29/01/07 from: berley chartered accountants, 76 new cavendish street, london, W1G 9TB (1 page)
6 November 2006Return made up to 02/07/06; full list of members (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
27 October 2005Return made up to 02/07/05; full list of members (2 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
21 July 2004Return made up to 02/07/04; full list of members (7 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
22 August 2003Return made up to 02/07/03; full list of members (7 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
30 July 2002Registered office changed on 30/07/02 from: 35 ballards lane, london, N3 1XW (1 page)
21 July 2002Return made up to 02/07/02; full list of members (7 pages)
19 July 2002New director appointed (1 page)
2 August 2001New director appointed (4 pages)
13 July 2001Return made up to 02/07/01; full list of members (5 pages)
13 July 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
13 February 2001Director's particulars changed (1 page)
12 September 2000Full accounts made up to 31 December 1999 (11 pages)
31 July 2000Return made up to 02/07/00; full list of members (6 pages)
28 June 2000Return made up to 02/07/99; no change of members (5 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000Director's particulars changed (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned (1 page)
10 December 1999Particulars of mortgage/charge (3 pages)
2 September 1999Ad 26/08/99--------- £ si 498@1=498 £ ic 2/500 (2 pages)
25 August 1999New secretary appointed (2 pages)
13 July 1999Full accounts made up to 31 December 1998 (12 pages)
5 June 1999Director resigned (1 page)
7 May 1999Director's particulars changed (1 page)
28 April 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
27 October 1998Return made up to 02/07/98; full list of members (6 pages)
5 October 1998Director's particulars changed (1 page)
13 August 1998Director's particulars changed (1 page)
18 June 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
6 May 1998Registered office changed on 06/05/98 from: microtime house, bonny street, london, NW1 9PG (1 page)
21 April 1998Registered office changed on 21/04/98 from: 27-31 blandford street, london, W1H 3AD (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997New secretary appointed;new director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997Secretary resigned (1 page)
2 July 1997Incorporation (20 pages)