Company NameMicrohard Vision Soft Limited
Company StatusDissolved
Company Number04313147
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 6 months ago)
Dissolution Date24 December 2019 (4 years, 4 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 NameMr Ather Hussain
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2001(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address11 Helmsdale Close
Hayes
Middlesex
UB4 9QS
Secretary NameSehar Hussain
NationalityPakistani
StatusClosed
Appointed12 October 2007(5 years, 11 months after company formation)
Appointment Duration12 years, 2 months (closed 24 December 2019)
RoleManager
Correspondence Address11 Helmsdale Close
Hayes
Middlesex
UB4 9QS
Director NameMr Gurpreet Singh
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Hibernia Gardens
Hounslow
London
TW3 3SB
Secretary NameHarmail Singh Grewal
NationalityBritish
StatusResigned
Appointed01 November 2004(3 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Byron Avenue
Cranford
Middlesex
TW4 6LY
Director NameMr Mandeep Singh Phagura
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(3 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 15 December 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence Address35 Willenhall Road
Bilston
West Midlands
WV14 6NW
Secretary NameSimratpal Sekhon
NationalityIndian
StatusResigned
Appointed01 March 2005(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 October 2007)
RoleAccountant
Correspondence Address2 Christchurch Court
Dunedin Way
Hayes
Middlesex
UB4 9UT
Director NameSyed Qadeer Pasha
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 2007)
RoleManager
Correspondence Address4 Dormers Wells House Larch Crescent
Hayes
Middlesex
UB4 9DW
Director NameSehar Hussain
Date of BirthOctober 1980 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed20 March 2006(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 2007)
RoleManager
Correspondence Address11 Helmsdale Close
Hayes
Middlesex
UB4 9QS

Location

Registered Address50 Salisbury Road
Hounslow
TW4 6JQ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mr Ather Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth£1,176
Cash£2,736
Current Liabilities£14,028

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 June 2015Registered office address changed from 11 Helmsdale Close Hayes Middlesex UB4 9QS to C/O Kaman and Co 50 Salisbury Road Hounslow TW4 6JQ on 18 June 2015 (1 page)
26 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
9 April 2013Director's details changed for Mr Ather Hussain on 17 October 2012 (2 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 July 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
12 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Ather Hussain on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Ather Hussain on 1 October 2009 (2 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
17 April 2009Return made up to 30/10/08; full list of members (3 pages)
17 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 April 2009Registered office changed on 16/04/2009 from allied sanif house 412 greenford road greenford UB6 9AH (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 December 2007Return made up to 30/10/07; full list of members (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 January 2007Secretary resigned;director resigned (1 page)
5 December 2006Secretary's particulars changed (1 page)
5 December 2006Return made up to 30/10/06; full list of members (3 pages)
24 March 2006New director appointed (1 page)
17 March 2006Return made up to 30/10/05; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
25 July 2005New director appointed (1 page)
25 April 2005Return made up to 30/10/04; full list of members
  • 363(287) ‐ Registered office changed on 25/04/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2005New secretary appointed (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 January 2005Director resigned (1 page)
29 December 2004Secretary resigned (1 page)
21 December 2004Secretary resigned (1 page)
10 December 2004New director appointed (2 pages)
30 November 2004Registered office changed on 30/11/04 from: 11 helmsdale close hayes middlesex UB4 9QS (1 page)
9 November 2004New secretary appointed (1 page)
3 September 2004Registered office changed on 03/09/04 from: 3 coldharbour lane hayes middlesex UB3 3EH (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Secretary resigned;director resigned (1 page)
19 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 January 2004Return made up to 30/10/03; full list of members (7 pages)
21 January 2003Return made up to 30/10/02; full list of members (7 pages)
8 August 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
30 October 2001Incorporation (12 pages)