Company NameMicro-Opticals Limited
Company StatusDissolved
Company Number02830200
CategoryPrivate Limited Company
Incorporation Date24 June 1993(30 years, 10 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Anil Bansal
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1993(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceGBR
Correspondence AddressLittlecroft
Ridgeway Hutton Mount
Shenfield
Essex
CM13 2LS
Director NameMrs Nalini Bansal
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1993(same day as company formation)
RolePost Mistress
Country of ResidenceUnited Kingdom
Correspondence AddressLittlecroft
Ridgeway Hutton Mount
Shenfield
Essex
CM13 2LS
Secretary NameDr Anil Bansal
NationalityBritish
StatusClosed
Appointed24 June 1993(same day as company formation)
RoleSecretary
Country of ResidenceGBR
Correspondence AddressLittlecroft
Ridgeway Hutton Mount
Shenfield
Essex
CM13 2LS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£204
Cash£11
Current Liabilities£215

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
23 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 August 2006Return made up to 24/06/06; full list of members (3 pages)
17 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
9 August 2005Return made up to 24/06/05; no change of members (2 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
14 July 2004Return made up to 24/06/04; full list of members (7 pages)
19 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
5 August 2003Return made up to 24/06/03; full list of members (7 pages)
17 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
27 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
26 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2001Secretary's particulars changed (1 page)
6 March 2001Director's particulars changed (1 page)
20 February 2001Full accounts made up to 30 June 2000 (9 pages)
18 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2000Full accounts made up to 30 June 1999 (9 pages)
13 July 1999Return made up to 24/06/99; no change of members (4 pages)
3 November 1998Full accounts made up to 30 June 1998 (9 pages)
28 October 1997Full accounts made up to 30 June 1997 (9 pages)
9 July 1997Return made up to 24/06/97; full list of members (5 pages)
11 February 1997Full accounts made up to 30 June 1996 (10 pages)
12 July 1996Return made up to 24/06/96; no change of members (4 pages)
18 August 1995Accounts for a small company made up to 30 June 1995 (9 pages)
24 July 1995Return made up to 24/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)