Company NameMicrocity UK Limited
Company StatusDissolved
Company Number04482917
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Rafique Malik
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Clibran Street
Manchester
M8 0RD
Secretary NameMr Mustafa Ahmed
NationalityBritish
StatusClosed
Appointed01 June 2003(10 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 08 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Burford Road
Whalley Range
Manchester
Lancashire
M16 8EL
Secretary NameNafisa Malik
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Ennerdale Avenue
Chorlton
Manchester
Lancashire
M21 7NR

Location

Registered Address151-153 Cheetham Hill Road
Manchester
Lancashire
M8 8LY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£15,272
Current Liabilities£153,983

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
16 March 2006Application for striking-off (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
20 January 2006Restoration by order of the court (3 pages)
15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
20 June 2005Application for striking-off (1 page)
8 September 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
15 October 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2003Secretary resigned (1 page)
5 July 2003New secretary appointed (4 pages)
17 January 2003Particulars of mortgage/charge (3 pages)