Company NameMicrocad Software Limited
Company StatusDissolved
Company Number04797975
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Ferran Xavier Bataller
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySpanish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressScotsbridge House
Scots Hill
Rickmansworth
Hertfordshire
WD3 5BB
Secretary NameMr Ferran Xavier Bataller
StatusClosed
Appointed06 December 2012(9 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 26 January 2016)
RoleCompany Director
Correspondence AddressScotsbridge House
Scots Hill
Rickmansworth
Hertfordshire
WD3 5BB
Secretary NameJulia Kay Bataller
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApple Tree Lodge Loudwater
Rickmanworth
Director NameJulia Kay Bataller
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 27 November 2012)
RoleSoftware Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressApple Tree Lodge Loudwater
Rickmanworth
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressScotsbridge House
Scots Hill
Rickmansworth
Hertfordshire
WD3 5BB
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London

Shareholders

1 at £1Microcad Software Sl
9.09%
Ordinary
8 at £1Ferran Bataller
72.73%
Ordinary
2 at £1Julia Bataller
18.18%
Ordinary

Financials

Year2014
Net Worth£12
Cash£3,695
Current Liabilities£72,582

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 11
(3 pages)
7 July 2014Director's details changed for Ferran Xavier Bataller on 19 June 2014 (2 pages)
27 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
6 December 2012Appointment of Mr Ferran Xavier Bataller as a secretary (1 page)
27 November 2012Termination of appointment of Julia Bataller as a director (1 page)
19 November 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
16 August 2011Termination of appointment of Julia Bataller as a secretary (2 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 August 2010Director's details changed for Ferran Xavier Bataller on 13 June 2010 (2 pages)
5 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Julia Kay Bataller on 13 June 2010 (2 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 September 2009Return made up to 13/06/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 September 2008Return made up to 13/06/08; full list of members (4 pages)
1 September 2008Secretary's change of particulars / julia pearce / 31/03/2007 (2 pages)
1 September 2008Director's change of particulars / julia bataller / 31/03/2007 (2 pages)
1 September 2008Director's change of particulars / ferran bataller / 31/03/2007 (1 page)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 July 2007Return made up to 13/06/07; no change of members (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 April 2007Registered office changed on 27/04/07 from: 51 south cottage gardens chorleywood hertfordshire WD3 5EH (1 page)
2 November 2006Return made up to 13/06/06; no change of members (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
16 September 2005Return made up to 13/06/05; full list of members (7 pages)
28 June 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
13 October 2004Return made up to 13/06/04; full list of members (6 pages)
2 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2004Ad 22/06/04--------- £ si 10@1=10 £ ic 2/12 (2 pages)
2 July 2004Nc inc already adjusted 22/06/04 (1 page)
2 July 2004New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Registered office changed on 23/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
23 June 2003New secretary appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Secretary resigned (1 page)
13 June 2003Incorporation (12 pages)