Company NameMicrodynamics Consultancy Ltd
Company StatusDissolved
Company Number03603806
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Saranjit Singh Kainth
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1998(3 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 15 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Stornaway Road
Langley
Berkshire
SL3 8WY
Secretary NameKT6 Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 July 2004(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 15 May 2007)
Correspondence Address10 Claremont Road
Surbiton
Surrey
KT6 4QU
Secretary NamePritam Kainth
NationalityBritish
StatusResigned
Appointed06 November 1998(3 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address105 Abbotts Road
Southall
Middlesex
UB1 1HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address10 Claremont Road
Surbiton
Surrey
KT6 4QU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Financials

Year2014
Net Worth£205,753
Cash£73,615
Current Liabilities£43,221

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 January 2007First Gazette notice for compulsory strike-off (1 page)
13 April 2006Return made up to 24/07/05; full list of members (2 pages)
19 January 2006Return made up to 24/07/04; full list of members (2 pages)
19 January 2006New secretary appointed (1 page)
19 January 2006Secretary resigned (1 page)
3 June 2004Total exemption small company accounts made up to 31 July 2002 (4 pages)
14 January 2004Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2003Total exemption small company accounts made up to 31 July 2001 (4 pages)
15 November 2002Return made up to 24/07/02; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
15 October 2001Return made up to 24/07/01; full list of members (6 pages)
25 May 2001Accounts for a small company made up to 31 July 1999 (4 pages)
16 January 2001Return made up to 24/07/00; full list of members (6 pages)
7 October 1999Return made up to 24/07/99; full list of members (6 pages)
11 November 1998New director appointed (2 pages)
11 November 1998Registered office changed on 11/11/98 from: 10 claremont road surbiton surrey KT6 4QU (1 page)
11 November 1998New secretary appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Secretary resigned (1 page)