Richings Park
Iver
Buckinghamshire
SL0 9EU
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Amarjeet Gill |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Systems Co-Ordinator |
Correspondence Address | 81 Welley Road Wraysbury Staines TW19 5ER |
Director Name | Mr Tarlochan Singh Gill |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Waters Edge 1b Douglas Lane Wraysbury Staines Middlesex TW19 5NF |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Jaswant Dhariwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 169 Waltham Avenue Hayes Middlesex UB3 1TF |
Website | micro-logic.com |
---|---|
Telephone | 020 85814004 |
Telephone region | London |
Registered Address | 12 Constance Street International House London E16 2DQ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
5k at £1 | Tarlochan Singh Gill 50.00% Ordinary |
---|---|
2.5k at £1 | Jagjit Gill 25.00% Ordinary |
2.5k at £1 | Mrs Karen Gill 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,502 |
Cash | £899 |
Current Liabilities | £49,984 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
29 July 2003 | Delivered 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 2000 | Delivered 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 |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
---|---|
14 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
17 May 2016 | Termination of appointment of Tarlochan Singh Gill as a director on 1 December 2015 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
14 April 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
13 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
15 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
9 August 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Tarlochan Singh Gill on 18 May 2010 (2 pages) |
9 August 2010 | Director's details changed for Jagjit Singh Gill on 18 May 2010 (2 pages) |
28 September 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
5 August 2009 | Return made up to 18/05/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 March 2009 | Return made up to 18/05/08; full list of members (5 pages) |
27 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Return made up to 18/05/07; full list of members (4 pages) |
31 January 2008 | Director resigned (1 page) |
22 September 2006 | Return made up to 18/05/06; full list of members (9 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 June 2005 | Return made up to 18/05/05; full list of members
|
24 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
24 March 2005 | Auditor's resignation (1 page) |
11 June 2004 | Return made up to 18/05/04; full list of members (9 pages) |
27 January 2004 | Full accounts made up to 31 May 2003 (10 pages) |
5 August 2003 | Particulars of mortgage/charge (4 pages) |
21 May 2003 | Return made up to 18/05/03; full list of members (9 pages) |
21 March 2003 | Director's particulars changed (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
27 November 2002 | Full accounts made up to 31 May 2002 (10 pages) |
21 May 2002 | Return made up to 18/05/02; full list of members
|
20 February 2002 | Full accounts made up to 31 May 2001 (10 pages) |
20 July 2001 | Return made up to 18/05/01; full list of members (10 pages) |
28 January 2001 | Full accounts made up to 31 May 2000 (9 pages) |
3 August 2000 | Return made up to 18/05/00; full list of members (9 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Full accounts made up to 31 May 1999 (9 pages) |
23 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
10 July 1998 | Ad 01/07/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | New secretary appointed (2 pages) |
26 May 1998 | Registered office changed on 26/05/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 May 1998 | Secretary resigned;director resigned (1 page) |
18 May 1998 | Incorporation (16 pages) |