Company NameMicrohard Computer Systems Ltd
Company StatusDissolved
Company Number03628202
CategoryPrivate Limited Company
Incorporation Date8 September 1998(25 years, 7 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Gurpreet Singh
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1998(same day as company formation)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence Address35 Hibernia Gardens
Hounslow
London
TW3 3SB
Director NameMr Prem Nath Pasricha
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIndian
StatusClosed
Appointed18 October 1999(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 30 September 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address768 Great West Road
Osterley
Isleworth
Middlesex
TW7 5NA
Secretary NameMr Gurpreet Singh
NationalityBritish
StatusClosed
Appointed15 June 2001(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Hibernia Gardens
Hounslow
London
TW3 3SB
Director NameMr Bhalwinder Singh Sidhu
Date of BirthMay 1974 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed08 September 1998(same day as company formation)
RoleProduction Operator
Correspondence Address13 Garfield Road
Bitterne
Southampton
SO19 4DA
Director NameMr Bhupinder Singh
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(same day as company formation)
RoleIT Manager
Correspondence Address122 Clarence Street
Southall
Middlesex
UB2 5BW
Secretary NameMr Devinder Jit Singh
NationalityBritish
StatusResigned
Appointed08 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Hibernia Gardens
Hounslow
Middlesex
TW3 3SB
Director NameMr Devinder Jit Singh
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(1 week, 6 days after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Hibernia Gardens
Hounslow
Middlesex
TW3 3SB
Director NameMr Amrik Singh Sidhu
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(7 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2001)
RoleAccounts
Correspondence Address3 Springwell Road
Hounslow
Middlesex
TW5 9ED
Secretary NameMr Amrik Singh Sidhu
NationalityBritish
StatusResigned
Appointed01 May 1999(7 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2001)
RoleAccounts
Correspondence Address3 Springwell Road
Hounslow
Middlesex
TW5 9ED

Location

Registered Address166 Western Road
Southall
Middlesex
UB2 5ED
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,502
Cash£2,914
Current Liabilities£57,676

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
12 March 2002Return made up to 08/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 October 2001New secretary appointed (2 pages)
11 April 2001Secretary resigned;director resigned (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 December 2000Return made up to 08/09/00; full list of members (7 pages)
10 February 2000New director appointed (2 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
11 November 1999Return made up to 08/09/99; full list of members (6 pages)
20 May 1999New secretary appointed;new director appointed (2 pages)
10 May 1999Registered office changed on 10/05/99 from: 45 featherstone road southall middlesex UB2 5AB (1 page)
10 May 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
10 May 1999Secretary resigned;director resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998Director resigned (1 page)
8 September 1998Incorporation (15 pages)