Company NameMicrologica UK Ltd
DirectorKilian Krieger
Company StatusDissolved
Company Number03625561
CategoryPrivate Limited Company
Incorporation Date2 September 1998(25 years, 8 months ago)
Previous NameAdenstar Computers Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKilian Krieger
Date of BirthMarch 1958 (Born 66 years ago)
NationalityGerman
StatusCurrent
Appointed01 April 2000(1 year, 7 months after company formation)
Appointment Duration24 years, 1 month
RoleChief Financial Officer
Correspondence AddressThanner Pfad 3
Berlin
Berlin14195
Germany
Secretary NameJagdish Dutt Sharma
NationalityBritish
StatusCurrent
Appointed02 September 2000(2 years after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address332 Horton Road
Datchet
Slough
Berkshire
SL3 9HY
Secretary NameMr Sean Christopher Mason
NationalityBritish
StatusResigned
Appointed02 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStud Green Farm
Stud Green
Holyport
Berks
SL6 2JH
Director NameMr Bernhard Hammerlindl
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed20 November 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1999)
RoleChairman
Country of ResidenceEngland
Correspondence Address38 Greenside
Bourne End
Buckinghamshire
SL8 5TW
Director NameKurt Kuhn
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed20 November 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1999)
RoleManaging Director
Correspondence AddressBuchenweg 7
22941 Bargteheide
22941
Germany
Director NameDr Heinz Brill
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2000(1 year, 4 months after company formation)
Appointment Duration3 months (resigned 01 April 2000)
RoleManaging Director
Correspondence AddressWulfesdofer Weg 122
Hamburg
22359
Director NameAndreas Grimm
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2000(1 year, 4 months after company formation)
Appointment Duration5 months (resigned 31 May 2000)
RoleManaging Director
Correspondence AddressAmalie Dietrich Steieg 9
Hamburg
22305
Secretary NameAndreas Grimm
NationalityGerman
StatusResigned
Appointed19 January 2000(1 year, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 2000)
RoleManaging Director
Correspondence AddressAmalie Dietrich Steieg 9
Hamburg
22305
Secretary NameKilian Krieger
NationalityGerman
StatusResigned
Appointed01 April 2000(1 year, 7 months after company formation)
Appointment Duration5 months (resigned 02 September 2000)
RoleChief Financial Officer
Correspondence AddressThanner Pfad 3
Berlin
Berlin14195
Germany
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed02 September 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed02 September 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth-£768,675
Cash£46,035
Current Liabilities£1,208,363

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 March 2005Dissolved (1 page)
13 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
6 August 2004Registered office changed on 06/08/04 from: parkville house bridge street pinner middlesex HA5 3JD (1 page)
26 April 2004Liquidators statement of receipts and payments (5 pages)
7 November 2003Liquidators statement of receipts and payments (5 pages)
7 May 2003Liquidators statement of receipts and payments (5 pages)
24 October 2002Liquidators statement of receipts and payments (5 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
24 April 2001Appointment of a voluntary liquidator (1 page)
24 April 2001Statement of affairs (6 pages)
5 April 2001Registered office changed on 05/04/01 from: unit b the barn cutlers court, copyground lane high wycombe buckinghamshire HP12 3HE (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000New secretary appointed (2 pages)
19 October 2000Return made up to 02/09/00; full list of members (7 pages)
19 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 July 2000Secretary resigned;director resigned (1 page)
18 July 2000Director resigned (1 page)
15 June 2000New secretary appointed;new director appointed (2 pages)
15 June 2000Registered office changed on 15/06/00 from: mountbatten house fairacres windsor berkshire SL4 4LE (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000Secretary resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
4 January 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
17 December 1999Registered office changed on 17/12/99 from: 81A corbets tey road upminster essex RM14 2AJ (2 pages)
17 December 1999Return made up to 02/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(5 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Ad 02/09/98-10/01/99 £ si 10000@1=10000 £ ic 1/10001 (2 pages)
8 January 1999New director appointed (2 pages)
24 November 1998Company name changed adenstar computers LTD\certificate issued on 25/11/98 (2 pages)
23 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 November 1998Nc inc already adjusted 16/11/98 (1 page)
2 September 1998Incorporation (14 pages)