Company NameMicroshop Trading Limited
Company StatusDissolved
Company Number07099545
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 3 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Shamsher Khan
Date of BirthJune 1992 (Born 31 years ago)
NationalityGerman
StatusClosed
Appointed01 October 2015(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameMr Muhammad Imran
Date of BirthApril 1987 (Born 37 years ago)
NationalityPakistani
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Hanover Mill Fitzroy Street
Ashton-Under-Lyne
Lancashire
OL7 0TL

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

100 at £1Shamsher Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£58,237
Cash£12,596
Current Liabilities£14,973

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 May 2019Final Gazette dissolved following liquidation (1 page)
28 February 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
8 November 2018Liquidators' statement of receipts and payments to 20 September 2018 (17 pages)
22 June 2018Liquidators' statement of receipts and payments to 21 September 2016 (12 pages)
20 June 2018Liquidators' statement of receipts and payments to 21 September 2017 (19 pages)
4 January 2017Registered office address changed from Saud & Co Ltd Leigh House 7 Station Approach Bexley Heath DA7 4QP England to 21 Highfield Road Dartford Kent DA1 2JS on 4 January 2017 (2 pages)
4 January 2017Registered office address changed from Saud & Co Ltd Leigh House 7 Station Approach Bexley Heath DA7 4QP England to 21 Highfield Road Dartford Kent DA1 2JS on 4 January 2017 (2 pages)
3 November 2016Court order insolvency:C.O. To remove/replace liquidator (8 pages)
3 November 2016Appointment of a voluntary liquidator (1 page)
3 November 2016Court order insolvency:C.O. To remove/replace liquidator (8 pages)
3 November 2016Appointment of a voluntary liquidator (1 page)
3 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-26
(1 page)
3 February 2016Statement of affairs with form 4.19 (6 pages)
3 February 2016Statement of affairs with form 4.19 (6 pages)
3 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-26
(1 page)
3 February 2016Appointment of a voluntary liquidator (1 page)
3 February 2016Appointment of a voluntary liquidator (1 page)
9 January 2016Registered office address changed from First Floor Hanover Mill Fitzroy Street Ashton-Under-Lyne Lancashire OL7 0TL to Saud & Co Ltd Leigh House 7 Station Approach Bexley Heath DA7 4QP on 9 January 2016 (1 page)
9 January 2016Registered office address changed from First Floor Hanover Mill Fitzroy Street Ashton-Under-Lyne Lancashire OL7 0TL to Saud & Co Ltd Leigh House 7 Station Approach Bexley Heath DA7 4QP on 9 January 2016 (1 page)
9 January 2016Registered office address changed from First Floor Hanover Mill Fitzroy Street Ashton-Under-Lyne Lancashire OL7 0TL to Saud & Co Ltd Leigh House 7 Station Approach Bexley Heath DA7 4QP on 9 January 2016 (1 page)
16 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
24 November 2015Appointment of Mr Shamsher Khan as a director on 1 October 2015 (2 pages)
24 November 2015Termination of appointment of Muhammad Imran as a director on 1 November 2015 (1 page)
24 November 2015Appointment of Mr Shamsher Khan as a director on 1 October 2015 (2 pages)
24 November 2015Termination of appointment of Muhammad Imran as a director on 1 November 2015 (1 page)
24 November 2015Termination of appointment of Muhammad Imran as a director on 1 November 2015 (1 page)
24 November 2015Appointment of Mr Shamsher Khan as a director on 1 October 2015 (2 pages)
12 August 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (2 pages)
12 August 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
12 August 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (2 pages)
10 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 February 2015Registered office address changed from 2 Sanders Parade Greyhound Lane London SW16 5NL to First Floor Hanover Mill Fitzroy Street Ashton-Under-Lyne Lancashire OL7 0TL on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 2 Sanders Parade Greyhound Lane London SW16 5NL to First Floor Hanover Mill Fitzroy Street Ashton-Under-Lyne Lancashire OL7 0TL on 13 February 2015 (1 page)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 August 2014Registered office address changed from Unit 13 Tramsheds Coomber Way Croydon CR0 4TQ to 2 Sanders Parade Greyhound Lane London SW16 5NL on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Unit 13 Tramsheds Coomber Way Croydon CR0 4TQ to 2 Sanders Parade Greyhound Lane London SW16 5NL on 15 August 2014 (1 page)
24 January 2014Current accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
24 January 2014Current accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
27 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Registered office address changed from 128 Aurelia Road Croydon CR0 3BF United Kingdom on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 128 Aurelia Road Croydon CR0 3BF United Kingdom on 23 September 2013 (1 page)
13 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
12 February 2013Director's details changed for Mr Muhammad Imran on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Mr Muhammad Imran on 12 February 2013 (2 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 September 2012Registered office address changed from 120 Beddington Lane Croydon CR0 4TD United Kingdom on 22 September 2012 (1 page)
22 September 2012Registered office address changed from 120 Beddington Lane Croydon CR0 4TD United Kingdom on 22 September 2012 (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
7 April 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
7 April 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
7 April 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
26 September 2011Registered office address changed from Flat 3 Burkitt House 230 Norbury Avenue Thornton Heath CR7 8AJ England on 26 September 2011 (1 page)
26 September 2011Registered office address changed from Flat 3 Burkitt House 230 Norbury Avenue Thornton Heath CR7 8AJ England on 26 September 2011 (1 page)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
9 December 2009Incorporation (23 pages)
9 December 2009Incorporation (23 pages)