MICROGEN IQA LIMITED

Register to unlock more data on OkredoRegister

MICROGEN IQA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01793504

Incorporation date

20/02/1984

Size

Full

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1986)
dot icon05/07/2011
Final Gazette dissolved following liquidation
dot icon05/04/2011
Return of final meeting in a members' voluntary winding up
dot icon27/06/2010
Registered office address changed from Fleet House 3 Fleetwood Park Barley Way Fleet Hampshire GU51 2QJ on 2010-06-28
dot icon24/06/2010
Declaration of solvency
dot icon24/06/2010
Appointment of a voluntary liquidator
dot icon24/06/2010
Resolutions
dot icon07/02/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon07/02/2010
Director's details changed for Mr Philip Basil Wood on 2009-10-01
dot icon07/02/2010
Director's details changed for Ms Anjum Siddiqi on 2009-10-01
dot icon07/02/2010
Secretary's details changed for Ms Anjum Siddiqi on 2009-10-01
dot icon08/10/2009
Full accounts made up to 2008-12-31
dot icon10/09/2009
Director and Secretary's Change of Particulars / anjum siddiqi / 10/09/2009 /
dot icon10/09/2009
Director and Secretary's Change of Particulars / anjum siddiqi / 10/09/2009 / HouseName/Number was: 180, now: 29; Street was: ribblesdale road, now: horseshoe crescent; Area was: streatham, now: burghfield common; Post Town was: london, now: reading; Region was: , now: berkshire; Post Code was: SW16 6QY, now: RG7 3XW
dot icon21/01/2009
Return made up to 28/12/08; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon01/04/2008
Director appointed ms anjum siddiqi
dot icon01/04/2008
Appointment Terminated Director gerald liddle
dot icon01/04/2008
Secretary appointed ms anjum siddiqi
dot icon01/04/2008
Appointment Terminated Secretary gerald liddle
dot icon16/01/2008
Return made up to 28/12/07; full list of members
dot icon16/01/2008
Director's particulars changed
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon10/03/2007
Director resigned
dot icon25/01/2007
Return made up to 28/12/06; full list of members
dot icon22/01/2007
New director appointed
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon08/06/2006
New secretary appointed
dot icon08/06/2006
Secretary resigned
dot icon09/01/2006
Return made up to 28/12/05; full list of members
dot icon09/01/2006
Location of register of members address changed
dot icon09/01/2006
Location of debenture register address changed
dot icon04/01/2006
Declaration of satisfaction of mortgage/charge
dot icon04/01/2006
Declaration of satisfaction of mortgage/charge
dot icon24/10/2005
Full accounts made up to 2004-12-31
dot icon11/09/2005
Registered office changed on 12/09/05 from: 11 park street windsor berkshire SL4 1LU
dot icon07/09/2005
Secretary resigned
dot icon07/09/2005
New secretary appointed
dot icon27/01/2005
Return made up to 28/12/04; full list of members
dot icon27/01/2005
Location of register of members address changed
dot icon27/01/2005
Location of debenture register address changed
dot icon20/07/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon06/06/2004
Full accounts made up to 2003-09-30
dot icon18/04/2004
Accounting reference date shortened from 31/12/03 to 30/09/03
dot icon13/04/2004
Declaration of satisfaction of mortgage/charge
dot icon24/03/2004
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon19/01/2004
Return made up to 28/12/03; full list of members
dot icon15/01/2004
Registered office changed on 16/01/04 from: high holburn house 52-54 high holburn london WC1V 6RL
dot icon15/01/2004
Secretary resigned
dot icon15/01/2004
Director resigned
dot icon15/01/2004
Director resigned
dot icon15/01/2004
New director appointed
dot icon15/01/2004
New secretary appointed;new director appointed
dot icon08/01/2004
Certificate of change of name
dot icon13/10/2003
Full accounts made up to 2002-09-30
dot icon02/10/2003
Declaration of satisfaction of mortgage/charge
dot icon27/07/2003
Delivery ext'd 3 mth 30/09/02
dot icon05/01/2003
Return made up to 28/12/02; full list of members
dot icon05/01/2003
Director's particulars changed
dot icon10/09/2002
Particulars of mortgage/charge
dot icon03/07/2002
Full accounts made up to 2001-09-30
dot icon14/05/2002
Registered office changed on 15/05/02 from: 4TH floor west high holborn house 52-54 high holborn london WC1V 6RL
dot icon02/01/2002
Return made up to 28/12/01; full list of members
dot icon02/01/2002
Director's particulars changed
dot icon27/08/2001
New director appointed
dot icon14/08/2001
Particulars of mortgage/charge
dot icon08/08/2001
Director resigned
dot icon23/07/2001
New director appointed
dot icon21/02/2001
Return made up to 28/12/00; full list of members; amend
dot icon21/02/2001
Ad 18/09/00--------- £ si [email protected]
dot icon15/02/2001
Ad 22/11/00--------- £ si [email protected]
dot icon12/02/2001
Ad 21/11/00--------- £ si [email protected]
dot icon28/01/2001
Return made up to 28/12/00; full list of members
dot icon04/01/2001
Full accounts made up to 2000-09-30
dot icon13/12/2000
New director appointed
dot icon13/12/2000
Director resigned
dot icon13/12/2000
Director resigned
dot icon13/12/2000
Director resigned
dot icon07/12/2000
Resolutions
dot icon07/12/2000
Resolutions
dot icon07/12/2000
Resolutions
dot icon07/12/2000
Resolutions
dot icon07/12/2000
Resolutions
dot icon07/12/2000
Declaration of assistance for shares acquisition
dot icon06/12/2000
Declaration of satisfaction of mortgage/charge
dot icon14/06/2000
Resolutions
dot icon14/06/2000
Resolutions
dot icon05/06/2000
Full accounts made up to 1999-09-30
dot icon28/12/1999
Return made up to 28/12/99; full list of members
dot icon28/12/1999
Secretary resigned;director's particulars changed;director resigned
dot icon28/12/1999
Location of register of members address changed
dot icon01/06/1999
Full accounts made up to 1998-09-30
dot icon17/04/1999
Secretary resigned;director resigned
dot icon17/04/1999
New secretary appointed
dot icon17/04/1999
Director resigned
dot icon07/02/1999
Return made up to 28/12/98; full list of members
dot icon20/01/1999
Resolutions
dot icon20/01/1999
Resolutions
dot icon20/01/1999
Resolutions
dot icon20/01/1999
Resolutions
dot icon20/01/1999
Location of register of members
dot icon26/11/1998
New director appointed
dot icon18/11/1998
Resolutions
dot icon18/11/1998
Resolutions
dot icon18/11/1998
Resolutions
dot icon18/11/1998
Resolutions
dot icon18/11/1998
£ nc 2250000/2500000 02/11/98
dot icon05/11/1998
Particulars of mortgage/charge
dot icon21/10/1998
Full accounts made up to 1997-09-30
dot icon08/10/1998
Auditor's resignation
dot icon07/09/1998
Director resigned
dot icon13/08/1998
Nc inc already adjusted 22/07/98
dot icon13/08/1998
Resolutions
dot icon13/08/1998
Resolutions
dot icon13/08/1998
Resolutions
dot icon13/08/1998
Resolutions
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New secretary appointed;new director appointed
dot icon13/08/1998
New director appointed
dot icon29/07/1998
Delivery ext'd 3 mth 30/09/97
dot icon24/06/1998
Particulars of mortgage/charge
dot icon23/06/1998
Particulars of mortgage/charge
dot icon05/01/1998
Return made up to 28/12/97; full list of members
dot icon06/10/1997
Ad 30/09/97--------- £ si [email protected]=324568 £ ic 834953/1159521
dot icon06/10/1997
Resolutions
dot icon06/10/1997
Resolutions
dot icon06/10/1997
£ nc 1000000/1300000 30/09/97
dot icon08/09/1997
Ad 20/05/97-07/07/97 £ si 269@1=269 £ ic 834684/834953
dot icon28/08/1997
Resolutions
dot icon28/08/1997
Resolutions
dot icon28/08/1997
Resolutions
dot icon28/08/1997
Resolutions
dot icon28/08/1997
Ad 11/08/97--------- £ si [email protected]=830340 £ ic 4344/834684
dot icon27/08/1997
Declaration of satisfaction of mortgage/charge
dot icon27/08/1997
Declaration of satisfaction of mortgage/charge
dot icon18/08/1997
Memorandum and Articles of Association
dot icon18/08/1997
S-div 11/08/97
dot icon18/08/1997
£ nc 25000/1000000 11/08/97
dot icon18/08/1997
Resolutions
dot icon18/08/1997
Resolutions
dot icon18/08/1997
Resolutions
dot icon14/08/1997
New director appointed
dot icon14/08/1997
Ad 07/07/97--------- £ si 185@1=185 £ ic 4159/4344
dot icon10/08/1997
Memorandum and Articles of Association
dot icon10/08/1997
Registered office changed on 11/08/97 from: millfield ashwells road brentwood essex CM15 9ST
dot icon03/08/1997
Certificate of change of name
dot icon27/07/1997
Resolutions
dot icon27/07/1997
Resolutions
dot icon24/06/1997
Resolutions
dot icon24/06/1997
Resolutions
dot icon24/06/1997
Resolutions
dot icon31/03/1997
Registered office changed on 01/04/97 from: 5 meade close billericay essex CM11 1DF
dot icon19/01/1997
Accounts for a small company made up to 1996-09-30
dot icon19/01/1997
Return made up to 28/12/96; full list of members
dot icon16/01/1997
Resolutions
dot icon16/01/1997
Resolutions
dot icon16/01/1997
Resolutions
dot icon16/01/1997
New director appointed
dot icon16/01/1997
Ad 07/01/97--------- £ si 1159@1=1159 £ ic 3000/4159
dot icon28/07/1996
Accounts for a small company made up to 1995-09-30
dot icon29/02/1996
Return made up to 28/12/95; no change of members
dot icon17/05/1995
Accounts for a small company made up to 1994-09-30
dot icon07/02/1995
Return made up to 28/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/04/1994
Particulars of mortgage/charge
dot icon15/02/1994
Accounts for a small company made up to 1993-04-15
dot icon15/02/1994
Return made up to 28/12/93; full list of members
dot icon13/02/1994
Accounting reference date extended from 15/04 to 30/09
dot icon20/08/1993
Director resigned
dot icon13/02/1993
Accounts for a small company made up to 1992-04-15
dot icon13/02/1993
Return made up to 28/12/92; no change of members
dot icon13/02/1993
Secretary's particulars changed;director's particulars changed
dot icon18/05/1992
Particulars of mortgage/charge
dot icon14/04/1992
Accounts for a small company made up to 1991-04-15
dot icon11/02/1992
Return made up to 28/12/91; full list of members
dot icon09/09/1991
New director appointed
dot icon17/01/1991
Accounts for a small company made up to 1990-04-15
dot icon17/01/1991
Return made up to 28/12/90; no change of members
dot icon18/01/1990
Memorandum and Articles of Association
dot icon18/01/1990
Accounts for a small company made up to 1989-04-15
dot icon18/01/1990
Return made up to 28/12/89; full list of members
dot icon09/05/1989
Wd 28/04/89 ad 10/04/89--------- £ si 2900@1=2900 £ ic 100/3000
dot icon07/05/1989
Resolutions
dot icon07/05/1989
Resolutions
dot icon07/05/1989
£ nc 100/25000
dot icon22/03/1989
Memorandum and Articles of Association
dot icon22/03/1989
Accounts for a small company made up to 1988-04-15
dot icon22/03/1989
Return made up to 26/12/88; full list of members
dot icon15/08/1988
Certificate of change of name
dot icon18/07/1988
Accounts for a small company made up to 1987-04-15
dot icon18/07/1988
Return made up to 28/12/87; full list of members
dot icon26/03/1987
Accounts for a small company made up to 1986-04-15
dot icon26/03/1987
Return made up to 17/11/86; full list of members
dot icon30/07/1986
Registered office changed on 31/07/86 from: 24 westbourne gardens queens park billericay essex CM12 0UU

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, Kenneth
Director
22/11/2000 - 30/12/2003
-
Liddle, Gerald Ernest
Secretary
31/05/2006 - 31/03/2008
2
Liddle, Gerald Ernest
Secretary
30/12/2003 - 01/08/2005
2
Beed, Christopher Martin Vermulen
Secretary
01/04/1999 - 30/12/2003
-
Liddle, Gerald Ernest
Director
30/12/2003 - 31/03/2008
10

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 MICROGEN IQA LIMITED

MICROGEN IQA LIMITED is an(a) Dissolved company incorporated on 20/02/1984 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. 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 MICROGEN IQA LIMITED?

toggle

MICROGEN IQA LIMITED is currently Dissolved. It was registered on 20/02/1984 and dissolved on 05/07/2011.

Where is MICROGEN IQA LIMITED located?

toggle

MICROGEN IQA LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does MICROGEN IQA LIMITED do?

toggle

MICROGEN IQA LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for MICROGEN IQA LIMITED?

toggle

The latest filing was on 05/07/2011: Final Gazette dissolved following liquidation.