MICROPROSE SOFTWARE LIMITED
Overview
| Company Name | MICROPROSE SOFTWARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01987662 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MICROPROSE SOFTWARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MICKLEMERE LIMITED | Feb 10, 1986 | Feb 10, 1986 |
What are the latest accounts for MICROPROSE SOFTWARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for MICROPROSE SOFTWARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Termination of appointment of Mark Passam as a director on Mar 27, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Denis Bunma as a director on Mar 26, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 20, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Termination of appointment of Adam Carroll as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 20, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from 9th Floor Landmark House Hammersmith Bridge Road Hammersmith London W6 9EJ on Mar 22, 2010 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2008 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2007 | 6 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2006 | 6 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | pages | 363(287) | ||||||||||
legacy | pages | 363(353) | ||||||||||
Accounts made up to Mar 31, 2005 | 6 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Who are the officers of MICROPROSE SOFTWARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUNMA, Denis | Director | Rue Taitbout 75009 Paris 78 France | France | French | 167962200001 | |||||
| CARROLL, Adam Richard | Secretary | 20 Edge Street W8 7PN London | British | 77292780003 | ||||||
| CHRISTIAN, Timothy Paul | Secretary | 33 Ormond Avenue TW12 2RY Hampton Middlesex | British | 53217490001 | ||||||
| GREEN, Diane | Secretary | 29 Monmouth Close Chiswick W4 5DQ London | British | 70889660002 | ||||||
| PARR, Adrian Stephen | Secretary | Northlands 48 London Road GL8 8HH Tetbury Gloucestershire | British | 71306600001 | ||||||
| WEBB, Paul Andrew | Secretary | Mathern House Mathern NP16 6JA Chepstow Gwent | British | 70304270001 | ||||||
| WILSON, Emma Jane | Secretary | 13 Redgrave Road Putney SW15 1PX London | British | 45942820002 | ||||||
| BONNELL, Bruno Yves Joseph | Director | 36 Chemin Des Coutres Sainte Foy Les Lyon 69110 FOREIGN France | French | 48955560001 | ||||||
| CHESNAIS, Frederic Marcel Alfred | Director | 22 Bis Avenue Du Docteur Terver Ecully 69130 France | French | 81239720001 | ||||||
| CHRISTIAN, Timothy Paul | Director | 33 Ormond Avenue TW12 2RY Hampton Middlesex | England | British | 53217490001 | |||||
| FERRY, Denis Michael | Director | 4 Folly Orchard RG41 2TU Wokingham Berkshire | United Kingdom | British | 46954140003 | |||||
| HIBBARD, Paul Edwin | Director | 10 Springhill Crescent GL6 0NU Nailsworth Gloucester | British | 57389190001 | ||||||
| HUTTON, Nigel George | Director | 14 Woodham Waye Woodham GU21 5SW Woking Surrey | England | British | 2038670003 | |||||
| JONES, Peter Derek | Director | 8 Norwich Close CV11 6GF Nuneaton Warwickshire | British | 24559110001 | ||||||
| LARUE, Jean Claude | Director | 39 Rue Des Lilas FOREIGN Paris 75019 France | French | 72011220001 | ||||||
| MORRIS, Stephen | Director | Top Floor 5 Upper Church Street BA1 2PT Bath Avon | American | 42820170001 | ||||||
| MYERS, Dominic Peter | Director | 57 Hillier Road Battersea SW11 6AX London | British | 77466700001 | ||||||
| PASSAM, Mark | Director | 67 Altenburg Gardens SW11 1JQ London | England | British | 81871670001 | |||||
| SCHMIDER, Thomas Jean | Director | 1371 Chemin De Bois Comtal Millery 69390 FOREIGN France | French | 48955700001 | ||||||
| TWEEDY, John Richard | Director | 34 Shepherds Way GL7 2ET Cirencester Gloucestershire | British | 40422680001 | ||||||
| WEBB, Paul Andrew | Director | Mathern House Mathern NP16 6JA Chepstow Gwent | British | 70304270001 | ||||||
| WIGMORE, Jeremy | Director | 13 St Annes Road Caversham RG4 7PA Reading | United Kingdom | British | 72022350003 | |||||
| WILSON, Emma Jane | Director | 13 Redgrave Road Putney SW15 1PX London | British | 45942820002 |
Does MICROPROSE SOFTWARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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