Company NameMicrologic Computer Supplies Limited
DirectorJagjit Singh Gill
Company StatusActive
Company Number03566209
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMr Jagjit Singh Gill
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1998(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address54 Syke Ings
Richings Park
Iver
Buckinghamshire
SL0 9EU
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameAmarjeet Gill
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleSystems Co-Ordinator
Correspondence Address81 Welley Road
Wraysbury
Staines
TW19 5ER
Director NameMr Tarlochan Singh Gill
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaters Edge 1b Douglas Lane
Wraysbury
Staines
Middlesex
TW19 5NF
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameJaswant Dhariwal
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleAccountant
Correspondence Address169 Waltham Avenue
Hayes
Middlesex
UB3 1TF

Contact

Websitemicro-logic.com
Telephone020 85814004
Telephone regionLondon

Location

Registered Address12 Constance Street
International House
London
E16 2DQ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

5k at £1Tarlochan Singh Gill
50.00%
Ordinary
2.5k at £1Jagjit Gill
25.00%
Ordinary
2.5k at £1Mrs Karen Gill
25.00%
Ordinary

Financials

Year2014
Net Worth£10,502
Cash£899
Current Liabilities£49,984

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

29 July 2003Delivered on: 5 August 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or micrologic property holdings limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 July 2000Delivered on: 19 July 2000
Persons entitled: J M K Investments Limited

Classification: Rent deposit deed
Secured details: £6,250.00 (six thousand two hundred and fifty pounds) due or to become due from the company to the chargee.
Particulars: The sum of £6,250.00 lodged with the mortgagees as security.
Outstanding

Filing History

19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
14 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,000
(4 pages)
17 May 2016Termination of appointment of Tarlochan Singh Gill as a director on 1 December 2015 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,000
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,000
(5 pages)
14 April 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
13 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
9 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Tarlochan Singh Gill on 18 May 2010 (2 pages)
9 August 2010Director's details changed for Jagjit Singh Gill on 18 May 2010 (2 pages)
28 September 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
5 August 2009Return made up to 18/05/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 March 2009Return made up to 18/05/08; full list of members (5 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Return made up to 18/05/07; full list of members (4 pages)
31 January 2008Director resigned (1 page)
22 September 2006Return made up to 18/05/06; full list of members (9 pages)
5 July 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 June 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
24 March 2005Auditor's resignation (1 page)
11 June 2004Return made up to 18/05/04; full list of members (9 pages)
27 January 2004Full accounts made up to 31 May 2003 (10 pages)
5 August 2003Particulars of mortgage/charge (4 pages)
21 May 2003Return made up to 18/05/03; full list of members (9 pages)
21 March 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
27 November 2002Full accounts made up to 31 May 2002 (10 pages)
21 May 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 2002Full accounts made up to 31 May 2001 (10 pages)
20 July 2001Return made up to 18/05/01; full list of members (10 pages)
28 January 2001Full accounts made up to 31 May 2000 (9 pages)
3 August 2000Return made up to 18/05/00; full list of members (9 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
19 April 2000Full accounts made up to 31 May 1999 (9 pages)
23 June 1999Return made up to 18/05/99; full list of members (6 pages)
10 July 1998Ad 01/07/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998Director resigned (1 page)
26 May 1998New secretary appointed (2 pages)
26 May 1998Registered office changed on 26/05/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
26 May 1998Secretary resigned;director resigned (1 page)
18 May 1998Incorporation (16 pages)