Company NameMicro Compact Home Limited
Company StatusDissolved
Company Number05464828
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMs Charmain Garratt
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2018(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Stephen John Cherry
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address9 St Agnes Close
Victoria Park
London
E9 7HS
Director NameMr Billie Lee
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address15 Queensborough Mews
Bayswater
London
W2 3SG
Director NameMr Richard Manaton Horden
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 Alington Road
Poole
Dorset
BH14 8LZ
Secretary NameMr Billie Lee
NationalityBritish
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address15 Queensborough Mews
Bayswater
London
W2 3SG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemicrocompacthome.com
Email address[email protected]
Telephone020 74954119
Telephone regionLondon

Location

Registered Address36-38 Berkeley Square
London
W1J 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

3 at £1Mr Richard Manaton Horden
100.00%
Ordinary

Financials

Year2014
Turnover£1,183
Gross Profit-£5,336
Net Worth-£63,001
Cash£5,009
Current Liabilities£68,010

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

24 November 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
12 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3
(3 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3
(3 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
9 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(3 pages)
19 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
5 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
14 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
16 August 2010Annual return made up to 26 May 2010 with a full list of shareholders (3 pages)
24 May 2010Termination of appointment of Billie Lee as a director (1 page)
24 May 2010Termination of appointment of Stephen Cherry as a director (1 page)
24 May 2010Termination of appointment of Billie Lee as a secretary (1 page)
30 November 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
15 July 2009Return made up to 26/05/09; full list of members (4 pages)
6 January 2009Total exemption full accounts made up to 31 May 2008 (14 pages)
4 November 2008Registered office changed on 04/11/2008 from 34 bruton place london W1J 6NR (1 page)
20 June 2008Return made up to 26/05/08; full list of members (4 pages)
21 August 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
21 August 2007Accounts for a dormant company made up to 31 May 2006 (7 pages)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Return made up to 26/05/07; full list of members (3 pages)
4 August 2006Return made up to 26/05/06; full list of members (3 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New secretary appointed;new director appointed (2 pages)
9 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned (1 page)
26 May 2005Incorporation (17 pages)