MICROVOX LIMITED
Overview
Company Name | MICROVOX LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05046034 |
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 MICROVOX LIMITED?
- Manufacture of electronic components (26110) / Manufacturing
Where is MICROVOX LIMITED located?
Registered Office Address | Dipford House, Queens Square Huddersfield Road Honley HD9 6QZ Holmfirth England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MICROVOX LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2020 |
What are the latest filings for MICROVOX LIMITED?
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 | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 7 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2020 to Aug 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Registered office address changed from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England to Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ on Apr 29, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on Jun 23, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Feb 17, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Feb 17, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Feb 17, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Feb 17, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mrs Toni Hughes as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Hughes as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Toni Hughes as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of MICROVOX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUGHES, Toni | Director | Huddersfield Road Honley HD9 6QZ Holmfirth Dipford House, Queens Square England | England | British | Company Director | 176162100001 | ||||
HUGHES, Toni | Secretary | Upper Bank End Road HD9 1EP Holmfirth 47 West Yorkshire | British | Accounts Manager | 96369650002 | |||||
AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
HUGHES, Alan | Director | c/o Stead Robinson Ltd 2 Scotgate Road Honley HD9 6GD Holmfirth Scotgate House England | England | British | Sound Engineer | 96369670002 | ||||
BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of MICROVOX LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Toni Hughes | Feb 17, 2017 | Huddersfield Road Honley HD9 6QZ Holmfirth Dipford House, Queens Square 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