Company NameMicroline Household Ltd
Company StatusDissolved
Company Number05457028
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHarjeet Singh
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed15 June 2005(3 weeks, 6 days after company formation)
Appointment Duration4 years, 4 months (closed 13 October 2009)
RoleBusinessman
Correspondence Address28 Laburnum Grove
Hounslow
Middlesex
TW3 3LU
Secretary NamePargat Singh Sidhu
NationalityIndian
StatusClosed
Appointed11 October 2006(1 year, 4 months after company formation)
Appointment Duration3 years (closed 13 October 2009)
RoleCompany Director
Correspondence Address28 Laburnum Grove
Hounslow
Middlesex
TW3 3LU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameD&J Business Services Limited (Corporation)
StatusResigned
Appointed15 June 2005(3 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2006)
Correspondence Address56 Sutton Hall Road
Heston
Hounslow
Middlesex
TW5 0PY

Location

Registered Address28 Laburnum Grove
Hounslow
Middlesex
TW3 3LU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
23 July 2008Registered office changed on 23/07/2008 from j s gulati & co 4 peter james business centre, pump lane hayes middlesex UB3 3NT united kingdom (1 page)
11 June 2008Return made up to 19/05/08; full list of members (3 pages)
10 June 2008Registered office changed on 10/06/2008 from prospect house 1286 uxbridge road hayes middlesex UB4 8JG united kingdom (1 page)
2 May 2008Registered office changed on 02/05/2008 from js gulati & co., Allied sainif house, 412 greenford road greenford middlesex UB6 9QH (1 page)
6 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
18 July 2007Return made up to 16/06/07; full list of members (2 pages)
28 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
11 October 2006New secretary appointed (1 page)
9 October 2006Secretary resigned (1 page)
18 July 2006Return made up to 16/06/06; full list of members (2 pages)
15 June 2005New secretary appointed (1 page)
15 June 2005Director resigned (1 page)
15 June 2005New director appointed (1 page)
15 June 2005Secretary resigned (1 page)
19 May 2005Incorporation (13 pages)