MENDIP MICRO SYSTEMS LTD

Register to unlock more data on OkredoRegister

MENDIP MICRO SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02902144

Incorporation date

23/02/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Silver Street, Gastard, Corsham, Wiltshire SN13 9PYCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1994)
dot icon20/07/2015
Final Gazette dissolved via voluntary strike-off
dot icon06/04/2015
First Gazette notice for voluntary strike-off
dot icon30/03/2015
Application to strike the company off the register
dot icon27/02/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon01/07/2012
Accounts for a dormant company made up to 2012-02-29
dot icon27/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon05/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/05/2011
Termination of appointment of Barbara Woods as a director
dot icon16/05/2011
Termination of appointment of Barbara Woods as a secretary
dot icon15/05/2011
Certificate of change of name
dot icon05/04/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon27/02/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon27/02/2010
Director's details changed for Mr Stephen William Woods on 2010-02-24
dot icon27/02/2010
Director's details changed for Mrs Barbara Woods on 2010-02-24
dot icon04/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon05/03/2009
Return made up to 24/02/09; full list of members
dot icon06/01/2009
Memorandum and Articles of Association
dot icon30/12/2008
Certificate of change of name
dot icon12/11/2008
Appointment terminate, director and secretary julia edney mohacek logged form
dot icon11/11/2008
Registered office changed on 12/11/2008 from 91 gower street london WC1E 6AB
dot icon11/11/2008
Appointment terminated director bozicko mohacek
dot icon11/11/2008
Director appointed stephen woods
dot icon11/11/2008
Director and secretary appointed barbara woods
dot icon30/07/2008
Total exemption full accounts made up to 2008-02-28
dot icon12/03/2008
Return made up to 24/02/08; full list of members
dot icon09/07/2007
Total exemption full accounts made up to 2007-02-28
dot icon18/03/2007
Return made up to 24/02/07; full list of members
dot icon12/06/2006
Total exemption full accounts made up to 2006-02-28
dot icon02/05/2006
Return made up to 24/02/06; full list of members
dot icon15/05/2005
Total exemption full accounts made up to 2005-02-28
dot icon07/04/2005
Return made up to 24/02/05; full list of members
dot icon30/03/2005
Ad 22/12/03--------- £ si 998@1
dot icon09/08/2004
Total exemption full accounts made up to 2004-02-28
dot icon03/03/2004
Return made up to 24/02/04; full list of members
dot icon30/03/2003
Accounts for a dormant company made up to 2003-02-28
dot icon13/03/2003
Return made up to 24/02/03; full list of members
dot icon25/03/2002
Return made up to 24/02/02; full list of members
dot icon25/03/2002
Accounts for a dormant company made up to 2002-02-28
dot icon13/04/2001
Accounts for a dormant company made up to 2001-02-28
dot icon06/03/2001
Return made up to 24/02/01; full list of members
dot icon05/03/2000
Accounts for a dormant company made up to 2000-02-29
dot icon05/03/2000
Return made up to 24/02/00; full list of members
dot icon28/03/1999
Return made up to 24/02/99; no change of members
dot icon28/03/1999
Accounts for a dormant company made up to 1999-02-28
dot icon16/03/1998
Accounts for a dormant company made up to 1998-02-28
dot icon02/03/1998
Return made up to 24/02/98; full list of members
dot icon16/03/1997
Accounts for a dormant company made up to 1997-02-28
dot icon16/03/1997
Return made up to 24/02/97; no change of members
dot icon12/03/1996
Accounts for a dormant company made up to 1996-02-28
dot icon12/03/1996
Return made up to 24/02/96; no change of members
dot icon21/05/1995
Accounts for a dormant company made up to 1995-02-28
dot icon01/05/1995
Resolutions
dot icon14/03/1995
Return made up to 24/02/95; full list of members
dot icon13/03/1994
New secretary appointed;director resigned;new director appointed
dot icon13/03/1994
Secretary resigned;new director appointed
dot icon23/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2014
dot iconLast change occurred
27/02/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2014
dot iconNext account date
27/02/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
23/02/1994 - 23/02/1994
9278
Hallmark Registrars Limited
Nominee Director
23/02/1994 - 23/02/1994
8288
Woods, Stephen William
Director
03/11/2008 - Present
12
Mohacek, Bozicko Ivan
Director
23/02/1994 - 03/11/2008
1
Mohacek, Julia Edney
Director
23/02/1994 - 03/11/2008
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MENDIP MICRO SYSTEMS LTD

MENDIP MICRO SYSTEMS LTD is an(a) Dissolved company incorporated on 23/02/1994 with the registered office located at 1 Silver Street, Gastard, Corsham, Wiltshire SN13 9PY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MENDIP MICRO SYSTEMS LTD?

toggle

MENDIP MICRO SYSTEMS LTD is currently Dissolved. It was registered on 23/02/1994 and dissolved on 20/07/2015.

Where is MENDIP MICRO SYSTEMS LTD located?

toggle

MENDIP MICRO SYSTEMS LTD is registered at 1 Silver Street, Gastard, Corsham, Wiltshire SN13 9PY.

What does MENDIP MICRO SYSTEMS LTD do?

toggle

MENDIP MICRO SYSTEMS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MENDIP MICRO SYSTEMS LTD?

toggle

The latest filing was on 20/07/2015: Final Gazette dissolved via voluntary strike-off.