Company NameMicrobet Ltd
Company StatusDissolved
Company Number05391860
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Daniel Lee
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(2 days after company formation)
Appointment Duration6 years, 7 months (closed 08 November 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 Cragg Avenue
Radlett
Hertfordshire
WD7 8DW
Director NameJonathan Samuel Shelley
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(2 days after company formation)
Appointment Duration6 years, 7 months (closed 08 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Alconbury Close
Borehamwood
Hertfordshire
WD6 4QG
Secretary NameJonathan Samuel Shelley
NationalityBritish
StatusClosed
Appointed16 March 2005(2 days after company formation)
Appointment Duration6 years, 7 months (closed 08 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Alconbury Close
Borehamwood
Hertfordshire
WD6 4QG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHathaway House Popes Drive
Finchley
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£22,814
Current Liabilities£22,814

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 April 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 100
(5 pages)
23 April 2010Director's details changed for Andrew Daniel Lee on 14 March 2010 (2 pages)
23 April 2010Director's details changed for Andrew Daniel Lee on 14 March 2010 (2 pages)
23 April 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 100
(5 pages)
23 April 2010Director's details changed for Jonathan Samuel Shelley on 14 March 2010 (2 pages)
23 April 2010Director's details changed for Jonathan Samuel Shelley on 14 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 April 2009Registered office changed on 21/04/2009 from 250 hendon way london NW4 3NL (1 page)
21 April 2009Registered office changed on 21/04/2009 from 250 hendon way london NW4 3NL (1 page)
21 April 2009Return made up to 14/03/09; full list of members (4 pages)
21 April 2009Return made up to 14/03/09; full list of members (4 pages)
5 February 2009Partial exemption accounts made up to 31 March 2008 (5 pages)
5 February 2009Partial exemption accounts made up to 31 March 2008 (5 pages)
8 April 2008Director and secretary's change of particulars / jonathan shelley / 08/11/2007 (1 page)
8 April 2008Director and Secretary's Change of Particulars / jonathan shelley / 08/11/2007 / HouseName/Number was: , now: 15; Street was: 157 coleridge way, now: alconbury close; Post Code was: WD6 2AF, now: WD6 4QG (1 page)
8 April 2008Director's change of particulars / andrew lee / 01/03/2007 (1 page)
8 April 2008Return made up to 14/03/08; full list of members (4 pages)
8 April 2008Return made up to 14/03/08; full list of members (4 pages)
8 April 2008Director's Change of Particulars / andrew lee / 01/03/2007 / HouseName/Number was: , now: 2; Street was: 6 haddon close, now: cragg avenue; Area was: borehamwood, now: ; Post Town was: watford, now: radlett; Post Code was: WD6 1UW, now: WD7 8DW; Occupation was: investment management, now: teacher (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 April 2007Return made up to 14/03/07; full list of members (2 pages)
30 April 2007Return made up to 14/03/07; full list of members (2 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 April 2006Return made up to 14/03/06; full list of members (2 pages)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Return made up to 14/03/06; full list of members (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Ad 16/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2005Ad 16/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2005New secretary appointed;new director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New secretary appointed;new director appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Incorporation (9 pages)
14 March 2005Incorporation (9 pages)
14 March 2005Director resigned (1 page)
14 March 2005Secretary resigned (1 page)