Company NameMicor Communications Limited
Company StatusDissolved
Company Number04777827
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Desmond O'Reilly
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(6 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 13 November 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSandy Lodge
Platt Common
Sevenoaks
Kent
TN15 8JU
Secretary NamePamela Ellen O'Reilly
NationalityBritish
StatusResigned
Appointed01 December 2003(6 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 21 February 2012)
RoleSecretary
Correspondence AddressSandy Lodge
Platt Common
Sevenoaks
Kent
TN15 8JU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£111,432
Current Liabilities£10,603

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Compulsory strike-off action has been suspended (1 page)
17 July 2012Compulsory strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2012Termination of appointment of Pamela Ellen O'reilly as a secretary on 21 February 2012 (1 page)
1 March 2012Termination of appointment of Pamela O'reilly as a secretary (1 page)
1 March 2012Registered office address changed from C/O D Weller 286 Priests Lane Shenfield Brentwood Essex CM15 8LD United Kingdom on 1 March 2012 (1 page)
1 March 2012Registered office address changed from C/O D Weller 286 Priests Lane Shenfield Brentwood Essex CM15 8LD United Kingdom on 1 March 2012 (1 page)
1 March 2012Registered office address changed from C/O D Weller 286 Priests Lane Shenfield Brentwood Essex CM15 8LD United Kingdom on 1 March 2012 (1 page)
22 June 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 2
(4 pages)
22 June 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 2
(4 pages)
8 March 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
8 March 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
13 August 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
13 August 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Michael Desmond O'reilly on 31 December 2009 (2 pages)
6 July 2010Director's details changed for Michael Desmond O'reilly on 31 December 2009 (2 pages)
6 July 2010Registered office address changed from 41 High Street East Malling Maidstone Kent ME19 6AJ on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 41 High Street East Malling Maidstone Kent ME19 6AJ on 6 July 2010 (1 page)
6 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
6 July 2010Registered office address changed from 41 High Street East Malling Maidstone Kent ME19 6AJ on 6 July 2010 (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2009Return made up to 27/05/09; full list of members (3 pages)
22 June 2009Return made up to 27/05/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 August 2008Return made up to 27/05/08; full list of members (3 pages)
22 August 2008Return made up to 27/05/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 May 2007Secretary's particulars changed (1 page)
29 May 2007Secretary's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Return made up to 27/05/07; full list of members (2 pages)
29 May 2007Return made up to 27/05/07; full list of members (2 pages)
29 May 2007Director's particulars changed (1 page)
26 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
26 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 June 2006Return made up to 27/05/06; full list of members (2 pages)
12 June 2006Return made up to 27/05/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 June 2005Return made up to 27/05/05; full list of members (2 pages)
23 June 2005Return made up to 27/05/05; full list of members (2 pages)
7 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
27 September 2004Registered office changed on 27/09/04 from: 156 harcourt avenue sidcup kent DA15 9LW (1 page)
27 September 2004Registered office changed on 27/09/04 from: 156 harcourt avenue sidcup kent DA15 9LW (1 page)
15 July 2004Return made up to 27/05/04; full list of members (6 pages)
15 July 2004Return made up to 27/05/04; full list of members (6 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New secretary appointed (1 page)
6 January 2004New secretary appointed (1 page)
6 January 2004New director appointed (2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
27 May 2003Incorporation (9 pages)
27 May 2003Incorporation (9 pages)