Company NameJ K Microtechnology Limited
Company StatusDissolved
Company Number03818713
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 9 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameSafir Ahmed Bhatti
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2002(3 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 19 May 2009)
RoleProperty Landlord
Correspondence AddressRiverview Manor
Wouldham Road
Rochester
Kent
ME1 3TL
Secretary NameDr Ata Ul-Habib Khalid
NationalityBritish
StatusClosed
Appointed17 December 2002(3 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 19 May 2009)
RoleScientist
Correspondence Address21 Lammermoor Road
Glasgow
G66 2AZ
Scotland
Director NameDr Ata Ul-Habib Khalid
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(3 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 19 May 2009)
RoleScientist
Correspondence Address21 Lammermoor Road
Glasgow
G66 2AZ
Scotland
Director NameAta Ul-Habib Khalid
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleScientist
Correspondence Address54 St Marys Road
Gillingham
Kent
ME7 1JJ
Director NameDr James Leslie Luck
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleResearch Scientist
Correspondence Address3 Cadnam Close
Rochester
Kent
ME2 3TS
Secretary NameDr James Leslie Luck
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleResearch Scientist
Correspondence Address3 Cadnam Close
Rochester
Kent
ME2 3TS
Secretary NameMarian Ann Stevens
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 College Road
Sittingbourne
Kent
ME10 1LD
Director NameMr Mark Andrew Olbrich
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(1 year, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 April 2002)
RoleManagement Consultant
Correspondence Address129 Auckland Road
Ilford
Essex
IG1 4SQ
Secretary NameMr Mark Andrew Olbrich
NationalityBritish
StatusResigned
Appointed05 June 2001(1 year, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 April 2002)
RoleManagement Consultant
Correspondence Address129 Auckland Road
Ilford
Essex
IG1 4SQ
Director NameKarim Lalani
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(1 year, 10 months after company formation)
Appointment Duration10 months (resigned 17 April 2002)
RoleFinancial Adviser
Correspondence AddressFlowerways
92 Winnington Road
Hampstead Heath
London
N2 02u
Secretary NameDr James Leslie Luck
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(2 years, 9 months after company formation)
Appointment Duration7 months (resigned 17 December 2002)
RoleResearch Scientist
Correspondence Address3 Cadnam Close
Rochester
Kent
ME2 3TS
Secretary NameSittingbourne Accountancy Services Limited (Corporation)
StatusResigned
Appointed07 February 2001(1 year, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 June 2001)
Correspondence AddressSittingbourne Research Centre
Sittingbourne
Kent
ME9 8AG

Location

Registered AddressFlat 22 Parklodge
74 Wimbildon Park Road
London
SW18 5SH
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,066
Cash£1,708
Current Liabilities£22,247

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2008Registered office changed on 13/10/2008 from 940 cornforth drive ms. Norma higton, c/o sittingbourne accountancy, sittingbourne kent ME98AG (1 page)
29 August 2007Registered office changed on 29/08/07 from: c/o sittingbourne accountancy, servic, 940 cornforth drive, sittingbourne, kent ME9 8AG (1 page)
29 August 2007Return made up to 03/08/07; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
29 March 2007Secretary's particulars changed;director's particulars changed (1 page)
29 March 2007Secretary's particulars changed;director's particulars changed (1 page)
27 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 August 2006Return made up to 03/08/06; full list of members (3 pages)
20 September 2005Secretary's particulars changed (1 page)
20 September 2005Registered office changed on 20/09/05 from: 1090 galley drive, sittingbourne research centre, sittingbourne, kent ME9 8GA (1 page)
20 September 2005Return made up to 03/08/05; full list of members (3 pages)
16 September 2005Director's particulars changed (1 page)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 August 2004Return made up to 03/08/04; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 September 2003Return made up to 03/08/03; full list of members (6 pages)
1 September 2003Ad 04/11/02--------- £ si 1@1 (2 pages)
1 September 2003Nc inc already adjusted 04/11/02 (1 page)
28 July 2003New director appointed (2 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
5 February 2003Director resigned (1 page)
17 January 2003New secretary appointed (2 pages)
24 December 2002Secretary resigned;director resigned (1 page)
11 November 2002New director appointed (2 pages)
3 October 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/10/02
(8 pages)
3 October 2002New secretary appointed (2 pages)
11 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 April 2002Director resigned (1 page)
29 April 2002Secretary resigned;director resigned (1 page)
19 October 2001Particulars of mortgage/charge (3 pages)
24 September 2001Return made up to 03/08/01; full list of members (7 pages)
6 July 2001New director appointed (3 pages)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 June 2001New director appointed (3 pages)
27 June 2001Ad 15/06/01--------- £ si 2@1=2 £ ic 3/5 (2 pages)
19 June 2001New secretary appointed;new director appointed (2 pages)
19 June 2001Full accounts made up to 31 August 2000 (8 pages)
19 June 2001Secretary resigned (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Ad 07/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 February 2001New secretary appointed (2 pages)
1 September 2000Return made up to 03/08/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1999Secretary resigned (1 page)
3 August 1999Incorporation (11 pages)