Company NameMicrochip UK Limited
Company StatusDissolved
Company Number03922734
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Joseph Kemal
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Cranbourne Gardens
London
NW11 0HU
Secretary NameMrs Denise Kim Leach
NationalityBritish
StatusClosed
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 Lincoln Close
Bishops Stortford
Hertfordshire
CM23 4EX
Director NameUri Yehuda
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIsraeli
StatusResigned
Appointed02 March 2000(3 weeks, 1 day after company formation)
Appointment Duration1 week, 5 days (resigned 14 March 2000)
RoleCompany Director
Correspondence Address52 Goldbeaters Grove
Edgware
Middlesex
HA8 0QB
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address13 Station Road
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£547
Net Worth-£32,823
Current Liabilities£32,823

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
29 January 2003Application for striking-off (1 page)
23 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
3 April 2002Return made up to 09/02/02; full list of members (6 pages)
4 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
12 February 2001Return made up to 09/02/01; full list of members (6 pages)
11 July 2000Director resigned (1 page)
22 June 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
24 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Registered office changed on 09/03/00 from: 83 leonard street london EC2A 4QS (1 page)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)