Company NameMicro Investments Limited
Company StatusDissolved
Company Number03559131
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 12 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NamePatrick Joseph Clark
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(3 weeks, 6 days after company formation)
Appointment Duration11 years, 11 months (closed 18 May 2010)
RoleSales/Businessman
Correspondence AddressFir Tree Cottage High St Green
Chiddingfold
Godalming
Surrey
GU8 4XZ
Secretary NameEileen Mary Morris
NationalityBritish
StatusClosed
Appointed03 June 1998(3 weeks, 6 days after company formation)
Appointment Duration11 years, 11 months (closed 18 May 2010)
RoleCompany Director
Correspondence AddressFir Tree Cottage High St Green
Chiddingfold
Godalming
Surrey
GU8 4XZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressC/O M E Ball & Associates
Limited Global House
1 Ashley Avenue Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£94
Current Liabilities£71

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
25 January 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
25 January 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
21 January 2010Application to strike the company off the register (3 pages)
21 January 2010Application to strike the company off the register (3 pages)
26 May 2009Return made up to 07/05/09; full list of members (3 pages)
26 May 2009Return made up to 07/05/09; full list of members (3 pages)
11 February 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
11 February 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
9 May 2008Return made up to 07/05/08; full list of members (3 pages)
9 May 2008Return made up to 07/05/08; full list of members (3 pages)
11 January 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
11 January 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
25 May 2007Return made up to 07/05/07; no change of members (6 pages)
25 May 2007Return made up to 07/05/07; no change of members (6 pages)
22 January 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
22 January 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
10 May 2006Return made up to 07/05/06; full list of members (6 pages)
10 May 2006Return made up to 07/05/06; full list of members (6 pages)
17 March 2006Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page)
17 March 2006Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page)
9 March 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
9 March 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
17 October 2005Registered office changed on 17/10/05 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page)
17 October 2005Registered office changed on 17/10/05 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page)
29 April 2005Return made up to 07/05/05; full list of members (6 pages)
29 April 2005Return made up to 07/05/05; full list of members (6 pages)
15 March 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
15 March 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
29 April 2004Return made up to 07/05/04; full list of members (6 pages)
29 April 2004Return made up to 07/05/04; full list of members (6 pages)
14 January 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
14 January 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
9 May 2003Return made up to 07/05/03; full list of members (6 pages)
9 May 2003Return made up to 07/05/03; full list of members (6 pages)
28 January 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
28 January 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
15 October 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
15 October 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
7 May 2002Return made up to 07/05/02; full list of members (6 pages)
7 May 2002Return made up to 07/05/02; full list of members (6 pages)
5 April 2002Registered office changed on 05/04/02 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page)
5 April 2002Registered office changed on 05/04/02 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page)
25 May 2001Return made up to 07/05/01; full list of members (6 pages)
25 May 2001Return made up to 07/05/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
10 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
28 July 2000Return made up to 07/05/00; full list of members (6 pages)
28 July 2000Return made up to 07/05/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
21 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
7 June 1999Return made up to 07/05/99; full list of members (6 pages)
7 June 1999Return made up to 07/05/99; full list of members (6 pages)
24 May 1999Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
24 May 1999Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
16 June 1998Ad 05/06/98--------- £ si 498@1=498 £ ic 2/500 (2 pages)
16 June 1998Ad 05/06/98--------- £ si 498@1=498 £ ic 2/500 (2 pages)
16 June 1998Ad 05/06/98--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
16 June 1998Ad 05/06/98--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998Registered office changed on 09/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Registered office changed on 09/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
7 May 1998Incorporation (14 pages)