Deptford
London
SE8 5JE
Director Name | Mr Woon Lok Wong |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2007(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 29 August 2023) |
Role | IT Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 216 Trundleys Road Deptford London SE8 5JE |
Secretary Name | Mr Kenny Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 March 2015) |
Role | IT Engineer |
Country of Residence | England |
Correspondence Address | 216 Trundleys Road Deptford London SE8 5JE |
Director Name | Mr Kenny Wong |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 March 2015) |
Role | Web Designer |
Country of Residence | England |
Correspondence Address | 216 Trundleys Road Deptford London SE8 5JE |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | micrologic.org |
---|---|
Email address | [email protected] |
Telephone | 020 77944015 |
Telephone region | London |
Registered Address | 216 Trundleys Road London SE8 5JE |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Evelyn |
Built Up Area | Greater London |
250 at £1 | Kenny Wong 50.00% Ordinary |
---|---|
250 at £1 | Robert Wong 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,222 |
Cash | £25,368 |
Current Liabilities | £25,798 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2023 | Application to strike the company off the register (1 page) |
16 May 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
24 April 2023 | Previous accounting period extended from 31 January 2023 to 31 March 2023 (1 page) |
23 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
19 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
18 August 2022 | Registered office address changed from 53 Hemstal Road London NW6 2AD England to 216 Trundleys Road London SE8 5JE on 18 August 2022 (1 page) |
22 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
30 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
16 August 2021 | Cessation of Kenny Wong as a person with significant control on 19 January 2019 (1 page) |
16 August 2021 | Notification of Woon Lok Wong as a person with significant control on 19 January 2019 (2 pages) |
16 August 2021 | Director's details changed for Wunlock Tim Wong on 19 January 2019 (2 pages) |
24 March 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
2 November 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
21 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
17 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
27 February 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
25 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
24 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 November 2016 | Registered office address changed from Unit 204 Atlas Business Centre Oxgate Lane London NW2 7HJ to 53 Hemstal Road London NW6 2AD on 11 November 2016 (1 page) |
11 November 2016 | Registered office address changed from Unit 204 Atlas Business Centre Oxgate Lane London NW2 7HJ to 53 Hemstal Road London NW6 2AD on 11 November 2016 (1 page) |
29 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 March 2015 | Termination of appointment of Kenny Wong as a director on 2 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Kenny Wong as a director on 2 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Kenny Wong as a secretary on 2 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Kenny Wong as a director on 2 March 2015 (1 page) |
9 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Termination of appointment of Kenny Wong as a secretary on 2 March 2015 (1 page) |
9 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Termination of appointment of Kenny Wong as a secretary on 2 March 2015 (1 page) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
2 October 2013 | Registered office address changed from 88 Fortune Green Road London NW6 1DS on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 88 Fortune Green Road London NW6 1DS on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 88 Fortune Green Road London NW6 1DS on 2 October 2013 (1 page) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 February 2010 | Director's details changed for Kenny Wong on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Wunlock Tim Wong on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Wunlock Tim Wong on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Wunlock Tim Wong on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Robert Wong on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Robert Wong on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Kenny Wong on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Robert Wong on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Kenny Wong on 1 October 2009 (2 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
10 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
22 August 2008 | Return made up to 19/01/08; full list of members (4 pages) |
22 August 2008 | Return made up to 19/01/08; full list of members (4 pages) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | New director appointed (1 page) |
22 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
22 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
12 June 2007 | Return made up to 19/01/07; full list of members (2 pages) |
12 June 2007 | Return made up to 19/01/07; full list of members (2 pages) |
21 November 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
21 November 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
22 March 2006 | Return made up to 19/01/06; full list of members (2 pages) |
22 March 2006 | Return made up to 19/01/06; full list of members (2 pages) |
9 February 2005 | Ad 28/01/05--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
9 February 2005 | New secretary appointed (3 pages) |
9 February 2005 | Ad 28/01/05--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New secretary appointed (3 pages) |
19 January 2005 | Incorporation (9 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Incorporation (9 pages) |
19 January 2005 | Secretary resigned (1 page) |