MICROSCALEX LIMITED
Status | DISSOLVED |
Company No. | 03213281 |
Category | Private Limited Company |
Incorporated | 18 Jun 1996 |
Age | 27 years, 11 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 27 Aug 2019 |
Years | 4 years, 9 months, 16 days |
SUMMARY
MICROSCALEX LIMITED is an dissolved private limited company with number 03213281. It was incorporated 27 years, 11 months, 24 days ago, on 18 June 1996 and it was dissolved 4 years, 9 months, 16 days ago, on 27 August 2019. The company address is Birchin Court Birchin Court, London, EC3V 9DJ.
Company Fillings
Termination secretary company with name termination date
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: City Secretaries Limited
Termination date: 2018-10-16
Documents
Dissolved compulsory strike off suspended
Date: 06 Oct 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Saleh Mansour El Fituri
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Change corporate secretary company with change date
Date: 11 Sep 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-09-11
Officer name: City Secretaries Limited
Documents
Change registered office address company with date old address
Date: 10 Mar 2014
Action Date: 10 Mar 2014
Category: Address
Type: AD01
Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE England
Change date: 2014-03-10
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Change registered office address company with date old address
Date: 24 Jun 2013
Action Date: 24 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-24
Old address: 5-7 Cranwood Stareet London EC1V 9EE England
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Appoint corporate secretary company with name
Date: 12 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: City Secretaries Limited
Documents
Change registered office address company with date old address
Date: 19 Dec 2011
Action Date: 19 Dec 2011
Category: Address
Type: AD01
Old address: Suite 123 Viglen House Alperton Lane London HA0 1HD United Kingdom
Change date: 2011-12-19
Documents
Termination secretary company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: London Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 01 Mar 2011
Action Date: 01 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-01
Old address: Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH
Documents
Appoint corporate secretary company with name
Date: 13 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: London Secretaries Limited
Documents
Termination secretary company with name
Date: 13 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sceptre Consultants Limited
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Change corporate secretary company with change date
Date: 18 Jun 2010
Action Date: 18 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Sceptre Consultants Limited
Change date: 2010-06-18
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 18 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Oskar Gut
Change date: 2010-06-18
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/08; full list of members
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 Oct 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/04; full list of members
Documents
Legacy
Date: 30 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 25/11/02 from: suite 205, moghul house 57 grosvenor square london W1K 3JA
Documents
Resolution
Date: 20 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 17 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/02; full list of members
Documents
Legacy
Date: 21 Jan 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Sep 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 27 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/01; full list of members
Documents
Legacy
Date: 04 Oct 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 12 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 31 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 31/08/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA
Documents
Legacy
Date: 20 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/00; full list of members
Documents
Accounts with accounts type full
Date: 28 Jan 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 30 Sep 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/98
Documents
Legacy
Date: 20 Sep 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/99; no change of members
Documents
Accounts with accounts type full
Date: 03 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 24 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/98; no change of members
Documents
Legacy
Date: 02 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 02/06/98 from: bell houseeet 175 regent street london W1R 7FB
Documents
Legacy
Date: 26 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/97; full list of members
Documents
Legacy
Date: 02 May 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/97 to 31/12/96
Documents
Legacy
Date: 28 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 1997
Category: Capital
Type: 88(2)R
Description: Ad 24/03/97--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 23 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 23/04/97 from: 2ND floor 48 conduit street london W1R 9FB
Documents
Legacy
Date: 27 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 27/03/97 from: 788-790 finchley road london NW11 7UR
Documents
Resolution
Date: 27 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Mar 1997
Category: Capital
Type: 123
Description: £ nc 1000/10000 18/06/96
Documents
Some Companies
3RD FLOOR, VYMAN HOUSE,HARROW,HA1 1BQ
Number: | 11820003 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROTUNDA BUILDINGS,CHELTENHAM,GL50 1SX
Number: | 11417291 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ROBINSON CLOSE,BRISTOL,BS48 3BT
Number: | 04609422 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 MADEIRA ROAD,VENTNOR,PO38 1QS
Number: | 03680185 |
Status: | ACTIVE |
Category: | Private Limited Company |
K. & J. CARPENTER & SON LIMITED
59 HALL BARN ROAD,CAMBRIDGESHIRE,CB7 5QZ
Number: | 02006914 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD SCHOOL HOUSE CHURCH ROAD,SIDMOUTH,EX10 0LL
Number: | 10706747 |
Status: | ACTIVE |
Category: | Private Limited Company |