Company NameMicrolodge Limited
Company StatusDissolved
Company Number07979781
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)
Dissolution Date16 May 2023 (11 months ago)

Business Activity

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

Directors

Director NameMr David John Poynter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(same day as company formation)
RoleConsultancy
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Secretary NameMrs Wendy Susan Poynter
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameMrs Wendy Susan Poynter
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 02 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF

Location

Registered Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

60 at £1David Poynter
60.00%
Ordinary
40 at £1Wendy Susan Poynter
40.00%
Ordinary

Financials

Year2014
Net Worth£64,176
Cash£72,703
Current Liabilities£54,458

Accounts

Latest Accounts18 November 2022 (1 year, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End18 November

Filing History

31 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
26 February 2014Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX United Kingdom on 26 February 2014 (1 page)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
27 March 2013Director's details changed for Mrs Wendy Susan Poynter on 1 March 2013 (2 pages)
27 March 2013Director's details changed for Mrs Wendy Susan Poynter on 1 March 2013 (2 pages)
9 May 2012Appointment of Wendy Susan Poynter as a director (2 pages)
9 May 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 100
(3 pages)
17 April 2012Registered office address changed from 6 Cooks Meadow Edlesborough Dunstable Bedfordshire LU6 2RP United Kingdom on 17 April 2012 (1 page)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)