London
NW4 3QT
Secretary Name | Shazia Malik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Denehurst Gardens London NW4 3QT |
Director Name | Mahmood Ul-Hassan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 March 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 October 1997) |
Role | Salesman |
Correspondence Address | 48 Everard House Boyd Street London E1 1LY |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | microworld2000.com |
---|
Registered Address | No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
5k at £1 | Microworld Holdings 2000 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £251,984 |
Gross Profit | £158,866 |
Net Worth | -£670,120 |
Cash | £37,530 |
Current Liabilities | £798,654 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 July 2000 | Delivered on: 2 August 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
21 January 2000 | Delivered on: 31 January 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
20 February 1997 | Delivered on: 25 February 1997 Persons entitled: Habib Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over all undertaking property and assets including goodwill uncalled capital stock shares book debts and other debts fixtures fixed plant and machinery. Outstanding |
13 April 2015 | Registered office address changed from 155 Broad Street Dagenham Essex RM10 9HX to C/O Grant Thornton Uk Llp No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN on 13 April 2015 (2 pages) |
---|---|
28 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
27 January 2015 | Registered office address changed from Basement, 1 Bedford Avenue London WC1B 3AU England to 155 Broad Street Dagenham Essex RM10 9HX on 27 January 2015 (1 page) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
26 September 2014 | Registered office address changed from 12 Wadsworth Road Greenford Perivale Middlesex UB6 7JD to Basement, 1 Bedford Avenue London WC1B 3AU on 26 September 2014 (1 page) |
4 February 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 February 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
31 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
26 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
27 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 18 November 2008 with a full list of shareholders (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
24 April 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
4 January 2008 | Return made up to 18/11/07; full list of members (2 pages) |
4 June 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
27 November 2006 | Return made up to 18/11/06; full list of members (2 pages) |
6 June 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
3 January 2006 | Return made up to 18/11/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 November 2004 | Return made up to 18/11/04; full list of members (6 pages) |
6 May 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
31 March 2004 | Return made up to 18/11/03; full list of members (6 pages) |
25 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
15 November 2002 | Return made up to 18/11/02; full list of members (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
15 November 2001 | Return made up to 18/11/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 January 2001 | Return made up to 18/11/00; full list of members (6 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 January 2000 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Return made up to 18/11/99; full list of members (6 pages) |
13 August 1999 | Full accounts made up to 31 March 1998 (7 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: 26-27 tottenham court road london W1 (1 page) |
15 March 1999 | Return made up to 18/11/98; full list of members (6 pages) |
16 November 1998 | Ad 01/04/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
16 November 1998 | Director's particulars changed (1 page) |
16 November 1998 | Return made up to 18/11/97; full list of members (6 pages) |
16 October 1998 | New secretary appointed (2 pages) |
11 May 1998 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
20 October 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
24 March 1997 | Company name changed microworld electronics LIMITED\certificate issued on 25/03/97 (2 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Registered office changed on 21/11/96 from: 316 beulah hill london SE19 3HF (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Secretary resigned (1 page) |
18 November 1996 | Incorporation (16 pages) |