Company NameMicran Technology Limited
Company StatusDissolved
Company Number06497055
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 2 months ago)
Dissolution Date23 March 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Director NameMichael Charles Alexander Rans
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Witley Court
Coram Street
London
WC1N 1HD
Secretary NameBoon Kim Rans
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address74 Cumberland Road
Bromley
Kent
BR2 0PW

Location

Registered AddressFlat 8 Witley Court
Coram Street
London
WC1N 1HD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

100 at £1Michael Charles Alexander Rans
100.00%
Ordinary

Financials

Year2014
Net Worth£441,519
Cash£458,676
Current Liabilities£29,032

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2014Final Gazette dissolved following liquidation (1 page)
23 March 2014Final Gazette dissolved following liquidation (1 page)
23 December 2013Return of final meeting in a members' voluntary winding up (9 pages)
23 December 2013Return of final meeting in a members' voluntary winding up (9 pages)
8 February 2013Registered office address changed from C/O Marshall Peters Limited Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Flat 8 Witley Court Coram Street London WC1N 1HD on 8 February 2013 (1 page)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 100
(3 pages)
8 February 2013Registered office address changed from C/O Marshall Peters Limited Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Flat 8 Witley Court Coram Street London WC1N 1HD on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Flat 8 Witley Court Coram Street London WC1N 1HD on 8 February 2013 (1 page)
8 February 2013Registered office address changed from C/O Marshall Peters Limited Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 8 February 2013 (1 page)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 100
(3 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 100
(3 pages)
6 February 2013Appointment of a voluntary liquidator (1 page)
6 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 February 2013Declaration of solvency (3 pages)
6 February 2013Appointment of a voluntary liquidator (1 page)
6 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-01-25
(1 page)
6 February 2013Declaration of solvency (3 pages)
18 January 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 January 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 January 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
11 January 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
1 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
1 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
13 May 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
13 May 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
13 April 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
13 April 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
16 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
16 March 2010Termination of appointment of Boon Rans as a secretary (1 page)
16 March 2010Director's details changed for Michael Charles Alexander Rans on 16 March 2010 (2 pages)
16 March 2010Termination of appointment of Boon Rans as a secretary (1 page)
16 March 2010Director's details changed for Michael Charles Alexander Rans on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
9 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 February 2009Return made up to 07/02/09; full list of members (3 pages)
10 February 2009Return made up to 07/02/09; full list of members (3 pages)
7 February 2008Incorporation (13 pages)
7 February 2008Incorporation (13 pages)