Company NameMicro-Poise Measurement Systems UK Limited
Company StatusDissolved
Company Number06096642
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 1 month ago)
Dissolution Date8 October 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Bruce Coley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2012(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 08 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Star Road
Leicester
Leicestershire
LE4 9JD
Secretary NameMr David Bruce Coley
StatusClosed
Appointed19 October 2012(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 08 October 2015)
RoleCompany Director
Correspondence Address2 New Star Road
Leicester
Leicestershire
LE4 9JD
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMr Martin Robert Henderson
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Director NameEric Baroyan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican Citizen
StatusResigned
Appointed20 February 2007(1 week, 1 day after company formation)
Appointment Duration5 years, 8 months (resigned 19 October 2012)
RoleCompany Director
Correspondence AddressC/O American Industrial Partners 535 Fifth Avenue
32nd Floor
New York
Ny 10017
United States
Director NameJohn Becker
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2007(1 week, 1 day after company formation)
Appointment Duration5 years, 8 months (resigned 19 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address588 Se Vista Drive
Newport
Oregon 97365
United States
Secretary NameEric Baroyan
NationalityAmerican Citizen
StatusResigned
Appointed20 February 2007(1 week, 1 day after company formation)
Appointment Duration5 years, 8 months (resigned 19 October 2012)
RoleCompany Director
Correspondence AddressC/O American Industrial Partners 535 Fifth Avenue
32nd Floor
New York
Ny 10017
United States

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Micro-poise Measurement Systems Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 October 2015Final Gazette dissolved following liquidation (1 page)
8 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2015Return of final meeting in a members' voluntary winding up (16 pages)
16 September 2014Registered office address changed from 2 New Star Road Leicester Leicestershire LE4 9JQ to 25 Farringdon Street London EC4A 4AB on 16 September 2014 (2 pages)
15 September 2014Appointment of a voluntary liquidator (1 page)
15 September 2014Declaration of solvency (3 pages)
24 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
23 September 2013Full accounts made up to 31 December 2012 (11 pages)
20 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
29 November 2012Register(s) moved to registered inspection location (1 page)
29 November 2012Register inspection address has been changed (1 page)
22 November 2012Registered office address changed from 10 Norwich Street London EC4A 1BD on 22 November 2012 (1 page)
21 November 2012Termination of appointment of Eric Baroyan as a secretary (1 page)
21 November 2012Termination of appointment of John Becker as a director (1 page)
21 November 2012Termination of appointment of Eric Baroyan as a director (1 page)
8 November 2012Appointment of Mr David Bruce Coley as a secretary (2 pages)
8 November 2012Appointment of Mr David Bruce Coley as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
1 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
17 March 2011Secretary's details changed for Eric Baroyan on 12 February 2011 (2 pages)
17 March 2011Director's details changed for Eric Baroyan on 12 February 2011 (2 pages)
17 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
9 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
26 October 2009Full accounts made up to 31 December 2008 (17 pages)
17 March 2009Return made up to 12/02/09; full list of members (3 pages)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
12 March 2008Return made up to 12/02/08; full list of members (4 pages)
20 March 2007New director appointed (3 pages)
15 March 2007Ad 06/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
2 March 2007New secretary appointed;new director appointed (2 pages)
12 February 2007Incorporation (16 pages)