MICROPROSE SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

MICROPROSE SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01987662

Incorporation date

09/02/1986

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

10th Floor Landmark House, Hammersmith Bridge Road, London W6 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1986)
dot icon12/08/2013
Final Gazette dissolved via compulsory strike-off
dot icon29/04/2013
First Gazette notice for compulsory strike-off
dot icon17/10/2012
Compulsory strike-off action has been suspended
dot icon16/07/2012
First Gazette notice for compulsory strike-off
dot icon03/04/2012
Accounts for a dormant company made up to 2011-03-31
dot icon28/03/2012
Termination of appointment of Mark Passam as a director on 2012-03-27
dot icon28/03/2012
Appointment of Mr Denis Bunma as a director on 2012-03-26
dot icon22/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon12/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon21/06/2010
Termination of appointment of Adam Carroll as a secretary
dot icon21/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon21/03/2010
Registered office address changed from 9th Floor Landmark House Hammersmith Bridge Road Hammersmith London W6 9EJ on 2010-03-22
dot icon02/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon22/03/2009
Return made up to 20/03/09; full list of members
dot icon30/01/2009
Accounts made up to 2008-03-31
dot icon20/10/2008
Appointment Terminated Director jeremy wigmore
dot icon25/03/2008
Return made up to 20/03/08; full list of members
dot icon30/01/2008
Accounts made up to 2007-03-31
dot icon11/04/2007
Return made up to 20/03/07; full list of members
dot icon31/01/2007
Accounts made up to 2006-03-31
dot icon30/05/2006
Return made up to 20/03/06; full list of members
dot icon30/05/2006
Registered office changed on 31/05/06
dot icon30/05/2006
Location of register of members address changed
dot icon03/02/2006
Accounts made up to 2005-03-31
dot icon22/03/2005
Return made up to 20/03/05; full list of members
dot icon01/02/2005
Director resigned
dot icon01/02/2005
Director resigned
dot icon01/02/2005
Director resigned
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon31/01/2005
Accounts made up to 2004-03-31
dot icon12/04/2004
Return made up to 20/03/04; full list of members
dot icon12/04/2004
Location of register of members address changed
dot icon04/12/2003
Accounts made up to 2003-03-31
dot icon12/05/2003
Return made up to 20/03/03; full list of members
dot icon08/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon01/04/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon07/05/2002
Director resigned
dot icon02/05/2002
Total exemption full accounts made up to 2000-12-31
dot icon11/04/2002
Return made up to 20/03/02; full list of members
dot icon09/04/2002
Registered office changed on 10/04/02 from: 2 roundwood avenue stockley park uxbridge middlesex UB11 1AZ
dot icon07/04/2002
New director appointed
dot icon18/12/2001
Accounting reference date extended from 31/12/01 to 30/06/02
dot icon18/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon14/08/2001
Director resigned
dot icon14/08/2001
Director resigned
dot icon14/08/2001
Secretary resigned;director resigned
dot icon14/08/2001
New secretary appointed
dot icon05/08/2001
Secretary resigned;director resigned
dot icon05/08/2001
Return made up to 20/03/01; full list of members
dot icon05/08/2001
New secretary appointed
dot icon05/08/2001
Director resigned
dot icon05/08/2001
Director resigned
dot icon05/08/2001
New secretary appointed
dot icon14/03/2001
New director appointed
dot icon14/03/2001
New director appointed
dot icon14/03/2001
New director appointed
dot icon04/01/2001
Full accounts made up to 1999-12-26
dot icon31/07/2000
Director resigned
dot icon09/07/2000
New director appointed
dot icon09/07/2000
Secretary resigned;director resigned
dot icon09/07/2000
New secretary appointed
dot icon17/04/2000
New director appointed
dot icon16/04/2000
Director resigned
dot icon22/03/2000
Return made up to 20/03/00; full list of members
dot icon19/12/1999
Full accounts made up to 1998-12-31
dot icon30/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon26/04/1999
Miscellaneous
dot icon26/04/1999
Location of register of members (non legible)
dot icon26/04/1999
Registered office changed on 27/04/99 from: the ridge chipping sodbury bristol avon BS17 6AY
dot icon26/04/1999
Secretary resigned
dot icon26/04/1999
New secretary appointed;new director appointed
dot icon26/04/1999
New director appointed
dot icon26/04/1999
Return made up to 20/03/99; no change of members
dot icon21/03/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon23/11/1998
Full accounts made up to 1998-03-31
dot icon14/05/1998
Return made up to 20/03/98; full list of members
dot icon04/08/1997
Full accounts made up to 1996-03-31
dot icon30/07/1997
Full accounts made up to 1997-03-31
dot icon20/04/1997
Return made up to 20/03/97; full list of members
dot icon01/02/1997
Delivery ext'd 3 mth 31/03/96
dot icon16/07/1996
Full accounts made up to 1995-03-31
dot icon16/07/1996
Full accounts made up to 1994-03-31
dot icon28/03/1996
New secretary appointed
dot icon28/03/1996
Return made up to 20/03/96; no change of members
dot icon28/03/1996
Secretary resigned;director resigned
dot icon19/02/1996
New director appointed
dot icon19/02/1996
New director appointed
dot icon04/02/1996
Director resigned
dot icon03/05/1995
Director resigned
dot icon09/04/1995
New director appointed
dot icon23/03/1995
Secretary resigned
dot icon23/03/1995
Director resigned
dot icon23/03/1995
Return made up to 20/03/95; no change of members
dot icon23/03/1995
Secretary resigned
dot icon10/11/1994
New secretary appointed
dot icon06/04/1994
Accounts for a small company made up to 1993-03-31
dot icon04/04/1994
Return made up to 20/03/94; full list of members
dot icon12/07/1993
Registered office changed on 13/07/93 from: 1 saint john street hereford HR1 2NB
dot icon09/06/1993
Director resigned
dot icon09/06/1993
Return made up to 20/03/93; no change of members
dot icon09/06/1993
Director resigned
dot icon23/01/1993
Director resigned
dot icon10/01/1993
Accounts for a small company made up to 1992-03-31
dot icon10/08/1992
Return made up to 20/03/92; no change of members
dot icon06/10/1991
Ad 03/09/86--------- £ si 98@1
dot icon06/10/1991
Return made up to 20/03/91; full list of members
dot icon06/10/1991
Director resigned
dot icon30/07/1991
Accounts for a small company made up to 1990-03-31
dot icon06/07/1991
Full group accounts made up to 1991-03-31
dot icon22/05/1991
Director resigned
dot icon13/12/1990
Return made up to 20/08/90; full list of members
dot icon20/06/1990
Accounts for a small company made up to 1989-03-31
dot icon26/03/1990
New director appointed
dot icon19/03/1990
Director resigned
dot icon05/03/1990
New director appointed
dot icon25/09/1989
Director resigned
dot icon23/04/1989
Return made up to 20/03/89; full list of members
dot icon29/11/1988
Secretary resigned;new secretary appointed
dot icon24/11/1988
New director appointed
dot icon04/10/1988
Return made up to 13/09/88; full list of members
dot icon21/09/1988
Full accounts made up to 1988-03-31
dot icon21/09/1988
Full accounts made up to 1987-03-31
dot icon12/09/1988
Particulars of mortgage/charge
dot icon17/04/1988
New director appointed
dot icon17/09/1987
Return made up to 14/08/87; full list of members
dot icon26/02/1987
New director appointed
dot icon05/11/1986
Registered office changed on 06/11/86 from: 183/185 bermondsey street london SE1 3UW
dot icon05/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/07/1986
Certificate of change of name

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
Dormant
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutton, Nigel George
Director
31/03/1999 - 26/01/2001
30
Christian, Timothy Paul
Director
22/01/1996 - 03/03/2000
23
Wilson, Emma Jane
Director
31/03/1999 - 20/04/2000
16
Myers, Dominic Peter
Director
03/03/2000 - 07/06/2000
21
Ferry, Denis Michael
Director
20/04/2000 - 26/01/2001
21

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 MICROPROSE SOFTWARE LIMITED

MICROPROSE SOFTWARE LIMITED is an(a) Dissolved company incorporated on 09/02/1986 with the registered office located at 10th Floor Landmark House, Hammersmith Bridge Road, London W6 9EJ. 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 MICROPROSE SOFTWARE LIMITED?

toggle

MICROPROSE SOFTWARE LIMITED is currently Dissolved. It was registered on 09/02/1986 and dissolved on 12/08/2013.

Where is MICROPROSE SOFTWARE LIMITED located?

toggle

MICROPROSE SOFTWARE LIMITED is registered at 10th Floor Landmark House, Hammersmith Bridge Road, London W6 9EJ.

What is the latest filing for MICROPROSE SOFTWARE LIMITED?

toggle

The latest filing was on 12/08/2013: Final Gazette dissolved via compulsory strike-off.