MICROPROSE SOFTWARE LIMITED

MICROPROSE SOFTWARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMICROPROSE SOFTWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01987662
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MICROPROSE SOFTWARE LIMITED?

    • (7499) /

    Where is MICROPROSE SOFTWARE LIMITED located?

    Registered Office Address
    10th Floor Landmark House
    Hammersmith Bridge Road
    W6 9EJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of MICROPROSE SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MICKLEMERE LIMITEDFeb 10, 1986Feb 10, 1986

    What are the latest accounts for MICROPROSE SOFTWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for MICROPROSE SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 31, 2011

    6 pagesAA

    Termination of appointment of Mark Passam as a director on Mar 27, 2012

    1 pagesTM01

    Appointment of Mr Denis Bunma as a director on Mar 26, 2012

    2 pagesAP01

    Annual return made up to Mar 20, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2011

    Statement of capital on Mar 23, 2011

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    Termination of appointment of Adam Carroll as a secretary

    1 pagesTM02

    Annual return made up to Mar 20, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from 9th Floor Landmark House Hammersmith Bridge Road Hammersmith London W6 9EJ on Mar 22, 2010

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2009

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2008

    6 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2007

    6 pagesAA

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2006

    6 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(287)

    legacy

    pages363(353)

    Accounts made up to Mar 31, 2005

    6 pagesAA

    legacy

    7 pages363s

    Who are the officers of MICROPROSE SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUNMA, Denis
    Rue Taitbout
    75009
    Paris
    78
    France
    Director
    Rue Taitbout
    75009
    Paris
    78
    France
    FranceFrench167962200001
    CARROLL, Adam Richard
    20 Edge Street
    W8 7PN London
    Secretary
    20 Edge Street
    W8 7PN London
    British77292780003
    CHRISTIAN, Timothy Paul
    33 Ormond Avenue
    TW12 2RY Hampton
    Middlesex
    Secretary
    33 Ormond Avenue
    TW12 2RY Hampton
    Middlesex
    British53217490001
    GREEN, Diane
    29 Monmouth Close
    Chiswick
    W4 5DQ London
    Secretary
    29 Monmouth Close
    Chiswick
    W4 5DQ London
    British70889660002
    PARR, Adrian Stephen
    Northlands 48 London Road
    GL8 8HH Tetbury
    Gloucestershire
    Secretary
    Northlands 48 London Road
    GL8 8HH Tetbury
    Gloucestershire
    British71306600001
    WEBB, Paul Andrew
    Mathern House
    Mathern
    NP16 6JA Chepstow
    Gwent
    Secretary
    Mathern House
    Mathern
    NP16 6JA Chepstow
    Gwent
    British70304270001
    WILSON, Emma Jane
    13 Redgrave Road
    Putney
    SW15 1PX London
    Secretary
    13 Redgrave Road
    Putney
    SW15 1PX London
    British45942820002
    BONNELL, Bruno Yves Joseph
    36 Chemin Des Coutres
    Sainte Foy Les Lyon 69110
    FOREIGN France
    Director
    36 Chemin Des Coutres
    Sainte Foy Les Lyon 69110
    FOREIGN France
    French48955560001
    CHESNAIS, Frederic Marcel Alfred
    22 Bis Avenue Du Docteur Terver
    Ecully
    69130
    France
    Director
    22 Bis Avenue Du Docteur Terver
    Ecully
    69130
    France
    French81239720001
    CHRISTIAN, Timothy Paul
    33 Ormond Avenue
    TW12 2RY Hampton
    Middlesex
    Director
    33 Ormond Avenue
    TW12 2RY Hampton
    Middlesex
    EnglandBritish53217490001
    FERRY, Denis Michael
    4 Folly Orchard
    RG41 2TU Wokingham
    Berkshire
    Director
    4 Folly Orchard
    RG41 2TU Wokingham
    Berkshire
    United KingdomBritish46954140003
    HIBBARD, Paul Edwin
    10 Springhill Crescent
    GL6 0NU Nailsworth
    Gloucester
    Director
    10 Springhill Crescent
    GL6 0NU Nailsworth
    Gloucester
    British57389190001
    HUTTON, Nigel George
    14 Woodham Waye
    Woodham
    GU21 5SW Woking
    Surrey
    Director
    14 Woodham Waye
    Woodham
    GU21 5SW Woking
    Surrey
    EnglandBritish2038670003
    JONES, Peter Derek
    8 Norwich Close
    CV11 6GF Nuneaton
    Warwickshire
    Director
    8 Norwich Close
    CV11 6GF Nuneaton
    Warwickshire
    British24559110001
    LARUE, Jean Claude
    39 Rue Des Lilas
    FOREIGN Paris
    75019
    France
    Director
    39 Rue Des Lilas
    FOREIGN Paris
    75019
    France
    French72011220001
    MORRIS, Stephen
    Top Floor 5 Upper Church Street
    BA1 2PT Bath
    Avon
    Director
    Top Floor 5 Upper Church Street
    BA1 2PT Bath
    Avon
    American42820170001
    MYERS, Dominic Peter
    57 Hillier Road
    Battersea
    SW11 6AX London
    Director
    57 Hillier Road
    Battersea
    SW11 6AX London
    British77466700001
    PASSAM, Mark
    67 Altenburg Gardens
    SW11 1JQ London
    Director
    67 Altenburg Gardens
    SW11 1JQ London
    EnglandBritish81871670001
    SCHMIDER, Thomas Jean
    1371 Chemin De Bois Comtal
    Millery 69390
    FOREIGN France
    Director
    1371 Chemin De Bois Comtal
    Millery 69390
    FOREIGN France
    French48955700001
    TWEEDY, John Richard
    34 Shepherds Way
    GL7 2ET Cirencester
    Gloucestershire
    Director
    34 Shepherds Way
    GL7 2ET Cirencester
    Gloucestershire
    British40422680001
    WEBB, Paul Andrew
    Mathern House
    Mathern
    NP16 6JA Chepstow
    Gwent
    Director
    Mathern House
    Mathern
    NP16 6JA Chepstow
    Gwent
    British70304270001
    WIGMORE, Jeremy
    13 St Annes Road
    Caversham
    RG4 7PA Reading
    Director
    13 St Annes Road
    Caversham
    RG4 7PA Reading
    United KingdomBritish72022350003
    WILSON, Emma Jane
    13 Redgrave Road
    Putney
    SW15 1PX London
    Director
    13 Redgrave Road
    Putney
    SW15 1PX London
    British45942820002

    Does MICROPROSE SOFTWARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 31, 1988
    Delivered On Sep 13, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 13, 1988Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0