Company NameMicrotex Trading Limited
Company StatusDissolved
Company Number03868231
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 6 months ago)
Dissolution Date1 June 2004 (19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Bharatkumar Gunvantrai Sheth
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1999(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 Downalong
California Lane
Bushey Heath
Hertfordshire
WD23 1HZ
Secretary NameVimal Shah
NationalityBritish
StatusClosed
Appointed29 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 Hogarth Road
Edgware
Middlesex
HA8 5TR
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8a Wadsworth Road
Greenford
Middlesex
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Financials

Year2014
Net Worth-£57
Current Liabilities£5,603

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
5 January 2004Application for striking-off (1 page)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2001Return made up to 29/10/01; full list of members (5 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 August 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
8 December 2000Return made up to 29/10/00; full list of members (5 pages)
5 November 1999Secretary resigned (1 page)
29 October 1999Incorporation (18 pages)