Company NameMicron Global Servics Ltd
Company StatusDissolved
Company Number07432704
CategoryPrivate Limited Company
Incorporation Date8 November 2010(13 years, 5 months ago)
Dissolution Date31 December 2019 (4 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Farah Naz
Date of BirthMay 1983 (Born 41 years ago)
NationalityPakistani
StatusClosed
Appointed28 February 2019(8 years, 3 months after company formation)
Appointment Duration10 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 Strone Road
London
E12 6TR
Director NameMr Javed Iqbal
Date of BirthMarch 1977 (Born 47 years ago)
NationalityPakistani
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleBusinssman
Country of ResidenceUnited Kingdom
Correspondence Address54 Victoria Avenue
Hounslow
Middlesex
TW3 3ST
Director NameMr Kifiat Hussain
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address213 Strone Road
London
E12 6TR
Director NameMr Muhammad Rafique
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2016(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2018)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address213 Strone Road
London
E12 6TR

Location

Registered Address213 Strone Road
London
E12 6TR
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Kifiat Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,884
Cash£2,396
Current Liabilities£7,885

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
3 October 2019Application to strike the company off the register (1 page)
28 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
28 March 2019Notification of Farah Naz as a person with significant control on 28 February 2019 (2 pages)
28 March 2019Appointment of Mrs Farah Naz as a director on 28 February 2019 (2 pages)
28 March 2019Termination of appointment of Kifiat Hussain as a director on 28 February 2019 (1 page)
28 March 2019Cessation of Kifiat Hussain as a person with significant control on 28 February 2019 (1 page)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 December 2018Termination of appointment of Muhammad Rafique as a director on 1 April 2018 (1 page)
27 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
6 January 2017Appointment of Mr Muhammad Rafique as a director on 29 December 2016 (2 pages)
6 January 2017Appointment of Mr Muhammad Rafique as a director on 29 December 2016 (2 pages)
25 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
25 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
10 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 September 2013Registered office address changed from 135 Little Ilford Lane London Essex E12 5PN United Kingdom on 19 September 2013 (1 page)
19 September 2013Registered office address changed from 135 Little Ilford Lane London Essex E12 5PN United Kingdom on 19 September 2013 (1 page)
7 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
7 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
6 August 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
30 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
14 February 2011Registered office address changed from 136 Little Ilford Lane London E12 5PN United Kingdom on 14 February 2011 (1 page)
14 February 2011Registered office address changed from 136 Little Ilford Lane London E12 5PN United Kingdom on 14 February 2011 (1 page)
7 February 2011Appointment of Mr Kifiat Hussain as a director (2 pages)
7 February 2011Appointment of Mr Kifiat Hussain as a director (2 pages)
4 February 2011Termination of appointment of Javed Iqbal as a director (1 page)
4 February 2011Registered office address changed from 54 Victoria Avenue Hounslow Middlesex TW3 3ST United Kingdom on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 54 Victoria Avenue Hounslow Middlesex TW3 3ST United Kingdom on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 54 Victoria Avenue Hounslow Middlesex TW3 3ST United Kingdom on 4 February 2011 (1 page)
4 February 2011Termination of appointment of Javed Iqbal as a director (1 page)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)