London
EC3M 3JY
Director Name | Mr Anthony Charles Nissen |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2019(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sixth Floor 46 - 50 Fenchurch Street London EC3M 3JY |
Director Name | M9 Holdings (IT) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 April 2014(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 06 October 2020) |
Correspondence Address | 2nd Floor Red Lion Buildings 12 Cock Lane London EC1A 9BU |
Director Name | Grant Ashley Hook |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Brookfield Crescent London NW7 2DH |
Director Name | Adrian Michael Dawson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Epworth House 25 City Road London EC1Y 1AA |
Director Name | Mr Ian Colin Sinclair Lyon |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Hampshire |
Correspondence Address | 72 Torrington Road Portsmouth PO2 0TW |
Director Name | Mr Grant Ashley Hook |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Red Lion Buildings, 12 Cock Lane London EC1Y 9BU |
Website | microtechsystems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 5550404 |
Telephone region | Unknown |
Registered Address | Sixth Floor 46 - 50 Fenchurch Street London EC3M 3JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
94 at £1 | M9 Holdings It LTD 94.00% Ordinary |
---|---|
6 at £1 | Jon Bushby 6.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,948 |
Current Liabilities | £6,948 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
---|---|
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
19 January 2017 | Registered office address changed from C/O C/O M9 Group 2nd Floor, Red Lion Buildings, 12 Cock Lane London EC1Y 9BU to Sixth Floor 46 - 50 Fenchurch Street London EC3M 3JY on 19 January 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Termination of appointment of Grant Ashley Hook as a director on 30 November 2015 (1 page) |
23 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Director's details changed for M9 Holdings (It) Limited on 1 December 2014 (1 page) |
15 December 2014 | Director's details changed for Mr Grant Ashley Hook on 1 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Grant Ashley Hook on 1 December 2014 (2 pages) |
15 December 2014 | Director's details changed for M9 Holdings (It) Limited on 1 December 2014 (1 page) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
2 December 2014 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AA to C/O C/O M9 Group 2Nd Floor, Red Lion Buildings, 12 Cock Lane London EC1Y 9BU on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AA to C/O C/O M9 Group 2Nd Floor, Red Lion Buildings, 12 Cock Lane London EC1Y 9BU on 2 December 2014 (1 page) |
2 July 2014 | Appointment of Mr Grant Ashley Hook as a director (2 pages) |
2 July 2014 | Appointment of M9 Holdings (It) Limited as a director (2 pages) |
2 July 2014 | Termination of appointment of Adrian Dawson as a director (1 page) |
30 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Termination of appointment of Grant Ashley Hook as a director (1 page) |
29 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
29 January 2013 | Director's details changed for Adrian Michael Dawson on 1 January 2012 (2 pages) |
29 January 2013 | Director's details changed for Adrian Michael Dawson on 1 January 2012 (2 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 August 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
12 January 2012 | Director's details changed for Mr Ian Colin Sinclair Lyon on 28 August 2011 (2 pages) |
12 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Incorporation (28 pages) |