Company NameMicrocybernetic Systems Limited
Company StatusDissolved
Company Number05204932
CategoryPrivate Limited Company
Incorporation Date12 August 2004(19 years, 8 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony Thomas Gerza
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2004(same day as company formation)
RoleComputer Systems Professional
Country of ResidenceUnited Kingdom
Correspondence Address30 Chestnut Rise
Bar Hill
Cambridge
Cambridgeshire
CB23 8TF
Secretary NameCarol Ann Gerza
NationalityBritish
StatusClosed
Appointed12 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address30 Chestnut Rise
Bar Hill
Cambridge
Cambridgeshire
CB23 8TF

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Mr Anthony Thomas Gerza
50.00%
Ordinary
50 at £1Mrs Carol Ann Gerza
50.00%
Ordinary

Financials

Year2014
Net Worth£131,465
Cash£50,498
Current Liabilities£48,289

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
22 August 2011Secretary's details changed for Carol Ann Gerza on 1 August 2011 (2 pages)
22 August 2011Secretary's details changed for Carol Ann Gerza on 1 August 2011 (2 pages)
22 August 2011Director's details changed for Mr Anthony Thomas Gerza on 1 August 2011 (2 pages)
22 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
22 August 2011Director's details changed for Mr Anthony Thomas Gerza on 1 August 2011 (2 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 February 2011Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 18 February 2011 (1 page)
27 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
3 September 2009Return made up to 12/08/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 August 2008Return made up to 12/08/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 February 2008Return made up to 12/08/06; full list of members (3 pages)
27 February 2008Return made up to 12/08/07; full list of members (3 pages)
3 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 April 2007Registered office changed on 03/04/07 from: 6 alscot way london SE1 5XT (1 page)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 September 2005Return made up to 12/08/05; full list of members (2 pages)
12 August 2004Incorporation (13 pages)