Company NameMicro Solutions 2000 Limited
Company StatusDissolved
Company Number03620318
CategoryPrivate Limited Company
Incorporation Date24 August 1998(25 years, 8 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

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

Directors

Director NameFitzroy Lynval Pinnock
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address595c High Road
Woodford Green
Essex
IG8 0RD
Secretary NameValerie Beverley Pinnock
NationalityBritish
StatusClosed
Appointed24 August 1998(same day as company formation)
RoleSecretary
Correspondence Address43 Bedford Road
Walthamstow
London
E17 4PX
Director NameChristopher Wade Graham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address10 North Road
Edmonton
London
N9 7QY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressLivingstones 92 The Drive
Rickmansworth
Hertfordshire
WD3 4DU
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
17 May 2001Application for striking-off (1 page)
13 December 2000Director resigned (1 page)
17 October 2000Return made up to 24/08/00; full list of members (6 pages)
28 March 2000Full accounts made up to 31 January 2000 (6 pages)
21 December 1999Return made up to 24/08/99; full list of members (6 pages)
1 July 1999Registered office changed on 01/07/99 from: the flat great tithe elstead road seale surrey GU10 1JA (1 page)
21 October 1998Ad 24/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 October 1998Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998New director appointed (2 pages)
1 September 1998Director resigned (1 page)
1 September 1998Secretary resigned (1 page)
24 August 1998Incorporation (12 pages)