Company NameMicrotec Services Limited
Company StatusDissolved
Company Number03398325
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 9 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Umit Aziz
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1999(2 years, 2 months after company formation)
Appointment Duration23 years, 3 months (closed 27 December 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Berkshire Gardens
London
N13 6AA
Director NameSteven Asquith
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 1999)
RoleEngineer
Correspondence AddressFlat 5 31 Ravensdale Road
Stamford Hill
London
N16 6TJ
Director NameTorul Hourshid
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(1 year, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 July 1999)
RoleEngineer
Correspondence Address52 Dunblane Road
London
SE9 6RT
Director NameChristopher Aziz
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 04 July 2007)
RoleEngineer
Correspondence Address7 Berkshire Gardens
London
N13 6AA
Secretary NameMr Umit Aziz
NationalityBritish
StatusResigned
Appointed01 September 2001(4 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 July 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Berkshire Gardens
London
N13 6AA
Director NameRustem Aziz
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 July 2007)
RoleEngineer
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address17 Greenland Road
Barnet
Hertfordshire
EN5 2AL
Secretary NameRustem Aziz
NationalityBritish
StatusResigned
Appointed04 July 2007(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address17 Greenland Road
Barnet
Hertfordshire
EN5 2AL
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameG B Associates (Corporation)
StatusResigned
Appointed04 July 1997(1 day after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2001)
Correspondence Address68 Palmerston Road
London
E17 6PG

Location

Registered AddressOffice 10, Suite 1, 4th Floor Congress House
14 Lyon Road
Harrow
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Umit Aziz
100.00%
Ordinary

Financials

Year2014
Net Worth£1,188
Cash£1,166
Current Liabilities£3,095

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

27 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
9 June 2022Micro company accounts made up to 31 July 2021 (5 pages)
28 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
6 July 2021Micro company accounts made up to 31 July 2020 (5 pages)
23 November 2020Registered office address changed from Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN England to Office 10, Suite 1, 4th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 23 November 2020 (1 page)
11 August 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 31 July 2019 (5 pages)
29 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
1 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
4 December 2018Registered office address changed from Vyman House, (2nd Floor) 104 College Road Harrow Middlesex HA1 1BQ to Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN on 4 December 2018 (1 page)
11 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 July 2017 (5 pages)
19 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
26 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
7 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
20 August 2010Director's details changed for Umit Aziz on 30 June 2010 (2 pages)
20 August 2010Director's details changed for Umit Aziz on 30 June 2010 (2 pages)
20 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
16 May 2010Termination of appointment of Rustem Aziz as a secretary (1 page)
16 May 2010Termination of appointment of Rustem Aziz as a secretary (1 page)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 April 2010Registered office address changed from 3Rd Floor Sheridan House 17 St Anns Road Harrow Middlesex HA1 1JU on 16 April 2010 (1 page)
16 April 2010Registered office address changed from 3Rd Floor Sheridan House 17 St Anns Road Harrow Middlesex HA1 1JU on 16 April 2010 (1 page)
17 July 2009Return made up to 03/07/09; full list of members (3 pages)
17 July 2009Return made up to 03/07/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 November 2008Return made up to 03/07/08; full list of members (3 pages)
27 November 2008Return made up to 03/07/08; full list of members (3 pages)
3 September 2008Registered office changed on 03/09/2008 from c/o e dessai & co, fulton house fulton road wembley middlesex HA9 0TF (1 page)
3 September 2008Registered office changed on 03/09/2008 from c/o e dessai & co, fulton house fulton road wembley middlesex HA9 0TF (1 page)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 November 2007Director resigned (1 page)
29 November 2007New secretary appointed (1 page)
29 November 2007Director resigned (1 page)
29 November 2007New secretary appointed (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Secretary resigned (1 page)
5 September 2007Return made up to 03/07/07; full list of members (2 pages)
5 September 2007Return made up to 03/07/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
10 July 2006Return made up to 03/07/06; full list of members (2 pages)
10 July 2006Return made up to 03/07/06; full list of members (2 pages)
12 April 2006Registered office changed on 12/04/06 from: 56 glebe crescent harrow middlesex HA3 9LD (1 page)
12 April 2006Registered office changed on 12/04/06 from: 56 glebe crescent harrow middlesex HA3 9LD (1 page)
16 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 July 2005Return made up to 03/07/05; full list of members (7 pages)
25 July 2005Return made up to 03/07/05; full list of members (7 pages)
15 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 August 2004Return made up to 03/07/04; full list of members (7 pages)
9 August 2004Return made up to 03/07/04; full list of members (7 pages)
8 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
15 July 2003Return made up to 03/07/03; full list of members (7 pages)
15 July 2003Return made up to 03/07/03; full list of members (7 pages)
24 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
24 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
17 July 2002Return made up to 03/07/02; full list of members (7 pages)
17 July 2002Return made up to 03/07/02; full list of members (7 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002Secretary resigned (1 page)
13 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
13 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001Return made up to 03/07/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
(6 pages)
11 October 2001Return made up to 03/07/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
(6 pages)
11 October 2001New secretary appointed (2 pages)
11 December 2000Accounts for a small company made up to 31 July 2000 (3 pages)
11 December 2000Accounts for a small company made up to 31 July 2000 (3 pages)
25 July 2000Return made up to 03/07/00; full list of members (5 pages)
25 July 2000Return made up to 03/07/00; full list of members (5 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
8 September 1999Accounts for a small company made up to 31 July 1999 (4 pages)
8 September 1999Accounts for a small company made up to 31 July 1999 (4 pages)
13 August 1999New director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 July 1999Return made up to 03/07/99; no change of members (4 pages)
13 July 1999Return made up to 03/07/99; no change of members (4 pages)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
25 November 1998Full accounts made up to 31 July 1998 (12 pages)
25 November 1998Full accounts made up to 31 July 1998 (12 pages)
13 August 1998Return made up to 03/07/98; full list of members (5 pages)
13 August 1998Return made up to 03/07/98; full list of members (5 pages)
12 February 1998Registered office changed on 12/02/98 from: flat 5 31 ravensdale road stamford hill london N16 (1 page)
12 February 1998Registered office changed on 12/02/98 from: flat 5 31 ravensdale road stamford hill london N16 (1 page)
24 July 1997Registered office changed on 24/07/97 from: 68 palmerston raod london E17 6SG (1 page)
24 July 1997Registered office changed on 24/07/97 from: 68 palmerston raod london E17 6SG (1 page)
24 July 1997New secretary appointed (2 pages)
24 July 1997New secretary appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
23 July 1997Director resigned (1 page)
23 July 1997Registered office changed on 23/07/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
23 July 1997Registered office changed on 23/07/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
23 July 1997Secretary resigned (1 page)
23 July 1997Secretary resigned (1 page)
23 July 1997Director resigned (1 page)
3 July 1997Incorporation (14 pages)
3 July 1997Incorporation (14 pages)