MICRO 2000 LONDON LIMITED

Register to unlock more data on OkredoRegister

MICRO 2000 LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03365206

Incorporation date

01/05/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor Crown House, 37 High Street, East Grinstead, West Sussex RH19 3AFCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1997)
dot icon28/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2012
First Gazette notice for voluntary strike-off
dot icon31/01/2012
Application to strike the company off the register
dot icon13/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon12/04/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon23/03/2011
Termination of appointment of Stephen Lake as a director
dot icon26/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon12/05/2010
Director's details changed for Robert Mcfarlane on 2010-05-02
dot icon24/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/06/2009
Return made up to 02/05/09; full list of members
dot icon14/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/05/2008
Return made up to 02/05/08; full list of members
dot icon01/07/2007
Return made up to 02/05/07; full list of members
dot icon28/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/05/2006
Return made up to 02/05/06; full list of members
dot icon14/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/07/2005
Registered office changed on 15/07/05 from: greenside house wood street east grinstead sussex RH19 1UZ
dot icon04/07/2005
Return made up to 02/05/05; full list of members
dot icon04/07/2005
Registered office changed on 05/07/05
dot icon16/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon09/06/2004
Return made up to 02/05/04; full list of members
dot icon09/06/2004
Secretary's particulars changed;director's particulars changed
dot icon09/06/2004
Registered office changed on 10/06/04
dot icon15/03/2004
New secretary appointed
dot icon15/03/2004
New director appointed
dot icon15/03/2004
Director resigned
dot icon28/01/2004
Secretary resigned;director resigned
dot icon01/10/2003
Total exemption full accounts made up to 2002-10-31
dot icon17/09/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon30/05/2003
Total exemption full accounts made up to 2001-10-31
dot icon16/05/2003
Delivery ext'd 3 mth 31/10/02
dot icon15/05/2003
Return made up to 02/05/03; full list of members
dot icon26/03/2003
Ad 11/02/03--------- £ si 98@1=98 £ ic 2/100
dot icon13/03/2003
Resolutions
dot icon13/03/2003
Resolutions
dot icon21/07/2002
Registered office changed on 22/07/02 from: the heights 59-65 lowlands road harrow middlesex HA1 3AE
dot icon21/07/2002
Return made up to 02/05/02; full list of members
dot icon21/07/2002
Secretary's particulars changed;director's particulars changed
dot icon01/11/2001
Total exemption full accounts made up to 2000-10-31
dot icon02/07/2001
Return made up to 02/05/01; full list of members
dot icon08/02/2001
Director resigned
dot icon17/01/2001
Full accounts made up to 1999-10-31
dot icon17/01/2001
New director appointed
dot icon17/01/2001
New secretary appointed;new director appointed
dot icon17/01/2001
Registered office changed on 18/01/01 from: everett house 19 baldock street ware hertfordshire SG12 9DH
dot icon17/01/2001
Return made up to 02/05/00; full list of members
dot icon15/12/1999
Certificate of change of name
dot icon11/11/1999
Full accounts made up to 1998-10-31
dot icon30/09/1999
Director's particulars changed
dot icon09/08/1999
Return made up to 02/05/99; no change of members
dot icon21/02/1999
Accounting reference date extended from 31/05/98 to 31/10/98
dot icon11/11/1998
Director resigned
dot icon11/11/1998
Secretary resigned;director resigned
dot icon11/11/1998
New director appointed
dot icon11/11/1998
New secretary appointed;new director appointed
dot icon04/11/1998
Return made up to 02/05/98; full list of members
dot icon08/01/1998
New director appointed
dot icon08/01/1998
Director resigned
dot icon04/09/1997
Certificate of change of name
dot icon22/07/1997
New director appointed
dot icon22/07/1997
New secretary appointed;new director appointed
dot icon22/07/1997
Director resigned
dot icon22/07/1997
Secretary resigned
dot icon22/07/1997
Registered office changed on 23/07/97 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon01/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
01/05/1997 - 17/07/1997
10896
WILDMAN & BATTELL LIMITED
Nominee Director
01/05/1997 - 17/07/1997
10915
Lake, Sarah Eleanor Anne
Secretary
07/03/2004 - Present
1
Mr Stephen James Bruce Lake
Director
07/03/2004 - 28/02/2011
3
Whaley, Barbara Karen
Secretary
07/12/2000 - 22/01/2004
-

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 MICRO 2000 LONDON LIMITED

MICRO 2000 LONDON LIMITED is an(a) Dissolved company incorporated on 01/05/1997 with the registered office located at 2nd Floor Crown House, 37 High Street, East Grinstead, West Sussex RH19 3AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MICRO 2000 LONDON LIMITED?

toggle

MICRO 2000 LONDON LIMITED is currently Dissolved. It was registered on 01/05/1997 and dissolved on 28/05/2012.

Where is MICRO 2000 LONDON LIMITED located?

toggle

MICRO 2000 LONDON LIMITED is registered at 2nd Floor Crown House, 37 High Street, East Grinstead, West Sussex RH19 3AF.

What does MICRO 2000 LONDON LIMITED do?

toggle

MICRO 2000 LONDON LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MICRO 2000 LONDON LIMITED?

toggle

The latest filing was on 28/05/2012: Final Gazette dissolved via voluntary strike-off.