Company NameMicropoint (UK) Ltd.
Company StatusDissolved
Company Number04203941
CategoryPrivate Limited Company
Incorporation Date23 April 2001(23 years ago)
Dissolution Date21 August 2020 (3 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameRajendra Sharad Karnik
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIndian
StatusClosed
Appointed23 April 2001(same day as company formation)
RoleManager
Country of ResidenceIndia
Correspondence AddressA The Little Master
Chs Ltd, Plot, Swami S Nagar Lokhandwala Complex
Cross Road No 3
Andheri West
Mumbai 400053
Secretary NameSamantha Hembrow
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleOffice Administrator
Correspondence AddressChurch Hill Cottage
Church Lane East Harptree
Bristol
Avon
BS40 6BE
Secretary NameMahesh Tailor
NationalityBritish
StatusResigned
Appointed01 December 2001(7 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 16 May 2003)
RoleCompany Director
Correspondence Address11 Forest Rise
Oadby
Leicester
LE2 4FH
Secretary NameJayesh Tailor
NationalityBritish
StatusResigned
Appointed10 June 2003(2 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 12 September 2011)
RoleCompany Director
Correspondence Address23 St Stephens Road
Hounslow
Middlesex
TW3 2BH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressCvr Global Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2010
Net Worth-£96,980
Cash£665,239
Current Liabilities£1,458,915

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 April 2017INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 17/03/2017 (14 pages)
26 May 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 17/03/2016 (15 pages)
30 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
7 May 2015Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 17/03/2015 (12 pages)
8 April 2014Registered office address changed from First Floor Unit 6 Minerva Business Centr 58-60 Minerva Road Park Royal London NW10 6HJ on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from First Floor Unit 6 Minerva Business Centr 58-60 Minerva Road Park Royal London NW10 6HJ on 8 April 2014 (2 pages)
7 April 2014Appointment of a liquidator (1 page)
27 February 2014Order of court to wind up (3 pages)
26 February 2014Order of court to wind up (2 pages)
26 February 2014Order of court - restore and wind up (2 pages)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2011Termination of appointment of Jayesh Tailor as a secretary (1 page)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 August 2011Annual return made up to 25 June 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 5,809,176
(4 pages)
19 May 2011Accounts for a small company made up to 30 June 2010 (7 pages)
28 July 2010Director's details changed for Rajendra Sharad Karnik on 25 June 2010 (2 pages)
28 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
26 March 2010Accounts for a small company made up to 30 June 2009 (9 pages)
5 August 2009Registered office changed on 05/08/2009 from units 5&6 minerva business centr 58-60 minerva road park royal london NW10 6HJ (1 page)
5 August 2009Return made up to 25/06/09; full list of members (3 pages)
5 August 2009Location of register of members (1 page)
4 August 2009Director's change of particulars / rajendra karnik / 20/04/2009 (1 page)
8 June 2009Nc inc already adjusted 26/05/09 (1 page)
8 June 2009Ad 26/05/09\gbp si 5809175@1=5809175\gbp ic 1/5809176\ (2 pages)
8 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 May 2009Full accounts made up to 30 June 2008 (22 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 June 2008Return made up to 25/06/08; full list of members (3 pages)
5 April 2008Full accounts made up to 30 June 2007 (18 pages)
25 June 2007Return made up to 25/06/07; full list of members (2 pages)
15 December 2006Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
7 December 2006Director's particulars changed (1 page)
30 August 2006Return made up to 25/06/06; full list of members (2 pages)
29 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
28 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
30 August 2005Location of register of members (1 page)
30 August 2005Return made up to 25/06/05; full list of members (2 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (6 pages)
20 July 2004Return made up to 25/06/04; full list of members (6 pages)
17 May 2004Director's particulars changed (1 page)
17 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
25 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
29 July 2003Return made up to 25/06/03; full list of members (7 pages)
28 June 2003New secretary appointed (2 pages)
22 May 2003Secretary resigned (1 page)
14 November 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
6 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
21 December 2001Registered office changed on 21/12/01 from: church hill cottage church lane, east harptree bristol avon BS40 6BE (1 page)
21 December 2001New secretary appointed (2 pages)
12 December 2001Secretary resigned (1 page)
8 June 2001Ad 23/04/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
23 April 2001Incorporation (14 pages)