Company NameMicrologic Services Limited
Company StatusDissolved
Company Number05336852
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)
Dissolution Date29 August 2023 (8 months ago)

Business Activity

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

Directors

Director NameMr Robert Wong
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2005(1 week, 2 days after company formation)
Appointment Duration18 years, 7 months (closed 29 August 2023)
RoleIT Engineer
Country of ResidenceEngland
Correspondence Address216 Trundleys Road
Deptford
London
SE8 5JE
Director NameMr Woon Lok Wong
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2007(2 years, 10 months after company formation)
Appointment Duration15 years, 9 months (closed 29 August 2023)
RoleIT Engineer
Country of ResidenceUnited Kingdom
Correspondence Address216 Trundleys Road
Deptford
London
SE8 5JE
Secretary NameMr Kenny Wong
NationalityBritish
StatusResigned
Appointed28 January 2005(1 week, 2 days after company formation)
Appointment Duration10 years, 1 month (resigned 02 March 2015)
RoleIT Engineer
Country of ResidenceEngland
Correspondence Address216 Trundleys Road
Deptford
London
SE8 5JE
Director NameMr Kenny Wong
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(2 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 March 2015)
RoleWeb Designer
Country of ResidenceEngland
Correspondence Address216 Trundleys Road
Deptford
London
SE8 5JE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitemicrologic.org
Email address[email protected]
Telephone020 77944015
Telephone regionLondon

Location

Registered Address216 Trundleys Road
London
SE8 5JE
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardEvelyn
Built Up AreaGreater London

Shareholders

250 at £1Kenny Wong
50.00%
Ordinary
250 at £1Robert Wong
50.00%
Ordinary

Financials

Year2014
Net Worth£13,222
Cash£25,368
Current Liabilities£25,798

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
5 June 2023Application to strike the company off the register (1 page)
16 May 2023Micro company accounts made up to 31 March 2023 (5 pages)
24 April 2023Previous accounting period extended from 31 January 2023 to 31 March 2023 (1 page)
23 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
19 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
18 August 2022Registered 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 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
30 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
16 August 2021Cessation of Kenny Wong as a person with significant control on 19 January 2019 (1 page)
16 August 2021Notification of Woon Lok Wong as a person with significant control on 19 January 2019 (2 pages)
16 August 2021Director's details changed for Wunlock Tim Wong on 19 January 2019 (2 pages)
24 March 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
2 November 2020Micro company accounts made up to 31 January 2020 (5 pages)
21 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
27 February 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
25 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
24 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 November 2016Registered 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 2016Registered 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 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 500
(4 pages)
29 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 500
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 March 2015Termination of appointment of Kenny Wong as a director on 2 March 2015 (1 page)
9 March 2015Termination of appointment of Kenny Wong as a director on 2 March 2015 (1 page)
9 March 2015Termination of appointment of Kenny Wong as a secretary on 2 March 2015 (1 page)
9 March 2015Termination of appointment of Kenny Wong as a director on 2 March 2015 (1 page)
9 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 500
(6 pages)
9 March 2015Termination of appointment of Kenny Wong as a secretary on 2 March 2015 (1 page)
9 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 500
(6 pages)
9 March 2015Termination of appointment of Kenny Wong as a secretary on 2 March 2015 (1 page)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 500
(6 pages)
14 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 500
(6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 October 2013Registered office address changed from 88 Fortune Green Road London NW6 1DS on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 88 Fortune Green Road London NW6 1DS on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 88 Fortune Green Road London NW6 1DS on 2 October 2013 (1 page)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
18 January 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 February 2010Director's details changed for Kenny Wong on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Wunlock Tim Wong on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Wunlock Tim Wong on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Wunlock Tim Wong on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Robert Wong on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Robert Wong on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Kenny Wong on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Robert Wong on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Kenny Wong on 1 October 2009 (2 pages)
8 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 March 2009Return made up to 19/01/09; full list of members (4 pages)
10 March 2009Return made up to 19/01/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 August 2008Return made up to 19/01/08; full list of members (4 pages)
22 August 2008Return made up to 19/01/08; full list of members (4 pages)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
22 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
22 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
12 June 2007Return made up to 19/01/07; full list of members (2 pages)
12 June 2007Return made up to 19/01/07; full list of members (2 pages)
21 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
21 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
22 March 2006Return made up to 19/01/06; full list of members (2 pages)
22 March 2006Return made up to 19/01/06; full list of members (2 pages)
9 February 2005Ad 28/01/05--------- £ si 500@1=500 £ ic 1/501 (2 pages)
9 February 2005New secretary appointed (3 pages)
9 February 2005Ad 28/01/05--------- £ si 500@1=500 £ ic 1/501 (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New secretary appointed (3 pages)
19 January 2005Incorporation (9 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Secretary resigned (1 page)
19 January 2005Incorporation (9 pages)
19 January 2005Secretary resigned (1 page)