Company NameMicroteknics Limited
Company StatusDissolved
Company Number03330492
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 1 month ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul John Scott
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Great Meadow Way
Aylesbury
Bucks
HP19 7GF
Secretary NameHeather Joan Bassett
NationalityBritish
StatusClosed
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Brittleware Farm Cottages
Norwood Hill Road Charlwood
Horley
Surrey
RH6 0EB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

2 at £1Paul John Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£139,693
Cash£33,819
Current Liabilities£42,982

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
17 January 2017Registered office address changed from First Floor 16 Massetts Road Horley Surrey RH6 7DE to C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH on 17 January 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 May 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
13 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
15 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
28 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
9 June 2010Director's details changed for Paul John Scott on 10 March 2010 (2 pages)
9 June 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
27 May 2009Return made up to 10/03/09; full list of members (3 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
3 June 2008Return made up to 10/03/08; full list of members (3 pages)
3 March 2008Registered office changed on 03/03/2008 from first floor 16 massetts road horley surrey RH6 7DE (1 page)
15 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
14 April 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
30 January 2007Registered office changed on 30/01/07 from: 2 turnpike place langley green crawley west sussex RH11 7UA (1 page)
13 March 2006Return made up to 10/03/06; full list of members (6 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
12 May 2005Return made up to 10/03/05; full list of members (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
8 June 2004Return made up to 10/03/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
9 May 2003Return made up to 10/03/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
7 March 2002Return made up to 10/03/02; full list of members (6 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
8 March 2001Return made up to 10/03/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (8 pages)
1 September 2000Return made up to 10/03/00; full list of members (6 pages)
19 July 2000Full accounts made up to 31 March 1999 (9 pages)
29 March 2000Return made up to 10/03/99; full list of members (6 pages)
12 January 1999Full accounts made up to 31 March 1998 (6 pages)
21 April 1998Return made up to 10/03/98; full list of members (6 pages)
10 April 1997Secretary resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997Registered office changed on 10/04/97 from: 372 old street london EC1V 9LT (1 page)
10 April 1997New secretary appointed (2 pages)
10 March 1997Incorporation (12 pages)