Company NameMicrosecurity Limited
Company StatusDissolved
Company Number04661527
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWalter Kilian Clarke
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityCanadian
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8
28 Pembridge Square
London
W2 4DS
Secretary NameCourtney Francis Clarke
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 459
2795 Keswick Avenue
Cumberland
British Columbia Vor 1so
Canada
Director NameReginald David Caligari
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleChartered Secretary
Correspondence Address102 Albany Road
Newport
Isle Of Wight
PO30 5HZ
Secretary NameMorley & Scott Corporate Services Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address12 Southgate Street
Winchester
Hampshire
SO23 9EE

Location

Registered AddressC/O Broughton Tuite Tan & Co
Bentima House
168*172 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£61,461
Cash£14,507
Current Liabilities£80,861

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

6 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
18 April 2006Return made up to 10/02/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
29 April 2005Return made up to 10/02/05; full list of members (6 pages)
8 April 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
30 July 2004Return made up to 10/02/04; full list of members
  • 363(287) ‐ Registered office changed on 30/07/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 March 2003New director appointed (3 pages)
31 March 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Location of debenture register (1 page)
4 March 2003Location of register of members (1 page)
4 March 2003Location of register of directors' interests (1 page)
4 March 2003Director resigned (1 page)
10 February 2003Incorporation (21 pages)