Company NameMikrotek.net Limited
DirectorsCraig Peter Avnit and Robert Isaac Saleh
Company StatusDissolved
Company Number03530137
CategoryPrivate Limited Company
Incorporation Date18 March 1998(26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCraig Peter Avnit
Date of BirthJune 1969 (Born 54 years ago)
NationalitySouth African
StatusCurrent
Appointed18 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address639 Point West
116 Cromwell Road
London
SW7 4XF
Director NameMr Robert Isaac Saleh
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Calbourne Avenue
Elm Park
Hornchurch
Essex
RM12 5BH
Secretary NameCraig Peter Avnit
NationalitySouth African
StatusCurrent
Appointed01 February 1999(10 months, 2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address639 Point West
116 Cromwell Road
London
SW7 4XF
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameCSCS Nominees Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence Address2 Lions Gate
33-39 High Street
Fordingbridge
Hampshire
SP6 1AX
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered AddressThorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

18 April 2005Dissolved (1 page)
18 January 2005Completion of winding up (1 page)
7 February 2001Order of court to wind up (4 pages)
24 October 2000First Gazette notice for compulsory strike-off (1 page)
19 June 2000Registered office changed on 19/06/00 from: 182 gloucester place london NW1 6DS (1 page)
2 August 1999New secretary appointed (2 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999Return made up to 18/03/99; full list of members (6 pages)
2 August 1999Director's particulars changed (1 page)
2 August 1999Registered office changed on 02/08/99 from: 35 calbourne avenue elm park hornchurch essex RM12 5BH (1 page)
17 March 1999Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
13 May 1998New secretary appointed (2 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998New director appointed (3 pages)
14 April 1998Ad 18/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998Registered office changed on 14/04/98 from: 82 st john street london EC1M 4JN (1 page)
18 March 1998Incorporation (17 pages)