Company NameMicrotronic Limited
DirectorPritesh Ganatra
Company StatusLiquidation
Company Number05188057
CategoryPrivate Limited Company
Incorporation Date23 July 2004(19 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Pritesh Ganatra
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Barnfield Wood Road
Beckenham
BR3 6SU
Secretary NameDeepa Ganatra
NationalityBritish
StatusCurrent
Appointed29 March 2006(1 year, 8 months after company formation)
Appointment Duration18 years, 1 month
RoleSecretary
Correspondence Address52 Barnfield Wood Road
Beckenham
BR3 6SU
Director NameDeepa Ganatra
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(1 year, 4 months after company formation)
Appointment Duration4 months (resigned 29 March 2006)
RoleCompany Director
Correspondence Address52 Barnfield Wood Road
Kent
BR3 6SU
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address52 Barnfield Wood Road
Beckenham
BR3 6SU
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London

Financials

Year2007
Net Worth-£15,040
Cash£7,171
Current Liabilities£2,296,254

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Next Accounts Due31 May 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due6 August 2016 (overdue)

Filing History

15 February 2011Order of court to wind up (3 pages)
14 February 2011Order of court - restore and wind up (2 pages)
15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
19 January 2009Return made up to 23/07/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
18 April 2008Registered office changed on 18/04/2008 from 17 soho road birmingham B21 9SN (1 page)
25 March 2008Total exemption small company accounts made up to 31 July 2006 (3 pages)
2 August 2007Return made up to 23/07/07; full list of members (6 pages)
22 August 2006Return made up to 23/07/06; full list of members (6 pages)
31 March 2006Memorandum and Articles of Association (2 pages)
31 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2006New secretary appointed (1 page)
29 March 2006Director resigned (1 page)
2 March 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
27 November 2005New director appointed (1 page)
27 November 2005Secretary resigned (1 page)
31 August 2005Return made up to 23/07/05; full list of members (6 pages)
10 September 2004Director's particulars changed (1 page)
27 July 2004Director's particulars changed (1 page)
27 July 2004Registered office changed on 27/07/04 from: 5190 17 soho road birmingham B21 9SN (1 page)
23 July 2004Incorporation (8 pages)