MICROMED MAINTENANCE LTD

32 Cul Pepper Close 32 Cul Pepper Close, London, N18 2DZ
StatusDISSOLVED
Company No.04609768
CategoryPrivate Limited Company
Incorporated05 Dec 2002
Age21 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 4 months, 11 days

SUMMARY

MICROMED MAINTENANCE LTD is an dissolved private limited company with number 04609768. It was incorporated 21 years, 6 months, 10 days ago, on 05 December 2002 and it was dissolved 4 years, 4 months, 11 days ago, on 04 February 2020. The company address is 32 Cul Pepper Close 32 Cul Pepper Close, London, N18 2DZ.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Wasse Belle Efimba

Change date: 2015-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Administrative restoration company

Date: 13 Aug 2014

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 20 May 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 04 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Cowman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2012

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-14

Officer name: Dr Wasse Belle Efimba

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2012

Action Date: 13 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-13

Old address: , 32 Cul Pepper Close, London, N18 2DL

New address: 32 Cul Pepper Close Edmonton London N18 2DZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2012

Action Date: 05 Sep 2012

Category: Address

Type: AD01

New address: 32 Cul Pepper Close Edmonton London N18 2DZ

Change date: 2012-09-05

Old address: , C/O Mckenzie Knight, Partners Limited, 597 Stretford Road Old Trafford, Manchester, M16 9BX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 05 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2010

Action Date: 05 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2009

Action Date: 05 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2008

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 05/12/02-04/08/03 £ si [email protected]=40 £ ic 50/90

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 05/12/02-04/08/03 £ si [email protected]=49 £ ic 1/50

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Capital

Type: 123

Description: £ nc 100/200 31/07/03

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 04/03/03 from: 597 stretford road, old trafford, manchester, M16 9BX

Documents

Legacy

Date: 04 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 09/02/03 from: 39A leicester road, salford, manchester, M7 4AS

Documents

Legacy

Date: 29 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

225/225A STEPHENDALE ROAD LIMITED

225 STEPHENDALE ROAD,,SW6 2PR

Number:03898100
Status:ACTIVE
Category:Private Limited Company

AFFINITY INDEPENDENT FINANCIAL SOLUTIONS LTD

73 TIVERTON ROAD,POTTERS BAR,EN6 5HX

Number:09726065
Status:ACTIVE
Category:Private Limited Company

CROSSING BOUNDARIES EUROPE LTD

125 WOODLANDS ROAD,ST. HELENS,WA11 9G

Number:09174258
Status:ACTIVE
Category:Private Limited Company

LONDONLUTONCONSTRUCTIONS LTD

FLAT 4,LUTON,LU3 1DP

Number:10602748
Status:ACTIVE
Category:Private Limited Company

PUBCO 1 LTD

3-5 RODGER STREET,ANSTRUTHER,KY10 3DU

Number:SC578801
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIMPLY COCKTAILS LIMITED

16 UNIT 16 EVANS BUSINESS CENTRE,BATHGATE,EH48 2EH

Number:SC606354
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source