Company NameMicromania Limited
Company StatusDissolved
Company Number03513752
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 1 month ago)
Dissolution Date5 April 2016 (7 years, 12 months ago)

Directors

Director NameIan Paterson Strachan
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address94 Suikerbossie Drive
Gordens Bay 7150
South Africa
Foreign
Director NameMr Alan John Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityWelsh
StatusClosed
Appointed30 July 1998(5 months, 1 week after company formation)
Appointment Duration17 years, 8 months (closed 05 April 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Penrhiw Road
Risca
Newport
Gwent
NP11 6GA
Wales
Director NameMichael Elborough Cook
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1998(7 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months (closed 05 April 2016)
RoleConsultant
Correspondence AddressWhite Stubbs White Stubbs Lane
Broxbourne
Hertfordshire
EN10 7QA
Secretary NameHayley Joanne Woodcock
NationalityBritish
StatusClosed
Appointed02 October 1998(7 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address19 Twickenham Way
Chippenham
Wiltshire
SN15 1TF
Director NameHayley Joanne Woodcock
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Laines Head
Chippenham
Wiltshire
SN15 1PH
Director NameChristopher Peter Devereux
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(7 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 May 1999)
RoleBusiness Manager
Correspondence AddressManor Farm
Monkton Farleigh
Bradford On Avon
Wiltshire
BA15 2QF
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressRolls House
7 Rolls Buildings
London
EC4A 1NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
6 July 2000Receiver ceasing to act (1 page)
3 September 1999Administrative Receiver's report (9 pages)
9 June 1999Appointment of receiver/manager (1 page)
9 June 1999Registered office changed on 09/06/99 from: white stubbs white stubbs lane broxbourne hertfordshire EN10 7QA (1 page)
8 June 1999Appointment of receiver/manager (1 page)
7 June 1999Director resigned (1 page)
15 May 1999Registered office changed on 15/05/99 from: j b morphew & co tudor house 90 high street hoddesdon hertfordshire EN11 8HD (1 page)
18 February 1999Registered office changed on 18/02/99 from: 18A queen square bath avon BA1 2HR (1 page)
24 January 1999Director resigned (1 page)
24 January 1999New secretary appointed (2 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998Nc inc already adjusted 02/10/98 (1 page)
8 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 October 1998Ad 02/10/98--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
7 August 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Secretary resigned (1 page)
9 March 1998Registered office changed on 09/03/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
19 February 1998Incorporation (12 pages)