MICROTEC INTEGRATED SYSTEMS LTD
Overview
| Company Name | MICROTEC INTEGRATED SYSTEMS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04903009 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MICROTEC INTEGRATED SYSTEMS LTD?
| Company Name | From | Until |
|---|---|---|
| TELECOM IP SECURITY LIMITED | Sep 17, 2003 | Sep 17, 2003 |
What are the latest accounts for MICROTEC INTEGRATED SYSTEMS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for MICROTEC INTEGRATED SYSTEMS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2017 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Sep 17, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Sep 17, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Sep 17, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Sep 17, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Sep 17, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * C/O Strathan Jackson 62 Cavendish Road Highams Park London E4 9NH United Kingdom* on Sep 26, 2011 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Strathan Jackson on Feb 07, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Sarah Tabor as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of MICROTEC INTEGRATED SYSTEMS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JACKSON, Strathan | Director | Cavendish Road E4 9NH Highams Park 62 London United Kingdom | United Kingdom | British | Engineer | 53855050003 | ||||
| TABOR, Sarah | Secretary | 56 Huddlestone Road E7 0AN London | British | 93080020001 | ||||||
| THEYDON SECRETARIES LIMITED | Nominee Secretary | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 900011300001 | |||||||
| THEYDON NOMINEES LIMITED | Nominee Director | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 900010330001 |
Who are the persons with significant control of MICROTEC INTEGRATED SYSTEMS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Strathan Jackson, | Sep 17, 2016 | Cavendish Road E4 9NH London 62 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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