MICROTEC INTEGRATED SYSTEMS LTD

MICROTEC INTEGRATED SYSTEMS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMICROTEC INTEGRATED SYSTEMS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04903009
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MICROTEC INTEGRATED SYSTEMS LTD?

    • Repair of electrical equipment (33140) / Manufacturing
    • Wired telecommunications activities (61100) / Information and communication

    Where is MICROTEC INTEGRATED SYSTEMS LTD located?

    Registered Office Address
    62 Cavendish Road
    E4 9NH Highams Park
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of MICROTEC INTEGRATED SYSTEMS LTD?

    Previous Company Names
    Company NameFromUntil
    TELECOM IP SECURITY LIMITEDSep 17, 2003Sep 17, 2003

    What are the latest accounts for MICROTEC INTEGRATED SYSTEMS LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for MICROTEC INTEGRATED SYSTEMS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Sep 30, 2019

    4 pagesAA

    Confirmation statement made on Oct 05, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    4 pagesAA

    Confirmation statement made on Oct 05, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 19, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 18, 2017

    RES15

    Total exemption full accounts made up to Sep 30, 2017

    10 pagesAA

    Confirmation statement made on Oct 05, 2017 with updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2016

    11 pagesAA

    Confirmation statement made on Sep 17, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    7 pagesAA

    Annual return made up to Sep 17, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2015

    Statement of capital on Nov 19, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to Sep 17, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2014

    Statement of capital on Oct 01, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    7 pagesAA

    Annual return made up to Sep 17, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 04, 2013

    Statement of capital on Oct 04, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    7 pagesAA

    Annual return made up to Sep 17, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    6 pagesAA

    Annual return made up to Sep 17, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * C/O Strathan Jackson 62 Cavendish Road Highams Park London E4 9NH United Kingdom* on Sep 26, 2011

    1 pagesAD01

    Director's details changed for Mr Strathan Jackson on Feb 07, 2011

    2 pagesCH01

    Termination of appointment of Sarah Tabor as a secretary

    1 pagesTM02

    Who are the officers of MICROTEC INTEGRATED SYSTEMS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Strathan
    Cavendish Road
    E4 9NH Highams Park
    62
    London
    United Kingdom
    Director
    Cavendish Road
    E4 9NH Highams Park
    62
    London
    United Kingdom
    United KingdomBritishEngineer53855050003
    TABOR, Sarah
    56 Huddlestone Road
    E7 0AN London
    Secretary
    56 Huddlestone Road
    E7 0AN London
    British93080020001
    THEYDON SECRETARIES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Nominee Secretary
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    900011300001
    THEYDON NOMINEES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Nominee Director
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    900010330001

    Who are the persons with significant control of MICROTEC INTEGRATED SYSTEMS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Strathan Jackson,
    Cavendish Road
    E4 9NH London
    62
    England
    Sep 17, 2016
    Cavendish Road
    E4 9NH London
    62
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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