Company NameMicroworld House Of Electronics Limited
Company StatusDissolved
Company Number03279989
CategoryPrivate Limited Company
Incorporation Date18 November 1996(27 years, 5 months ago)
Dissolution Date3 February 2023 (1 year, 2 months ago)
Previous NameMicroworld Electronics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMr Talet Parvez Malik
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1996(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address6 Denehurst Gardens
London
NW4 3QT
Secretary NameShazia Malik
NationalityBritish
StatusClosed
Appointed18 November 1996(same day as company formation)
RoleSecretary
Correspondence Address6 Denehurst Gardens
London
NW4 3QT
Director NameMahmood Ul-Hassan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityPakistani
StatusResigned
Appointed10 March 1997(3 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 October 1997)
RoleSalesman
Correspondence Address48 Everard House
Boyd Street
London
E1 1LY
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed18 November 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed18 November 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitemicroworld2000.com

Location

Registered AddressNo 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

5k at £1Microworld Holdings 2000 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£251,984
Gross Profit£158,866
Net Worth-£670,120
Cash£37,530
Current Liabilities£798,654

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

24 July 2000Delivered 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 2000Delivered 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 1997Delivered 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

Filing History

13 April 2015Registered 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 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5,000
(4 pages)
27 January 2015Registered 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 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
26 September 2014Registered 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 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 5,000
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 February 2013Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
31 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
27 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
26 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
27 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 18 November 2008 with a full list of shareholders (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
24 April 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
4 January 2008Return made up to 18/11/07; full list of members (2 pages)
4 June 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
27 November 2006Return made up to 18/11/06; full list of members (2 pages)
6 June 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
3 January 2006Return made up to 18/11/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 November 2004Return made up to 18/11/04; full list of members (6 pages)
6 May 2004Accounts for a small company made up to 31 March 2003 (4 pages)
31 March 2004Return made up to 18/11/03; full list of members (6 pages)
25 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
15 November 2002Return made up to 18/11/02; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
15 November 2001Return made up to 18/11/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 January 2001Return made up to 18/11/00; full list of members (6 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 2000Particulars of mortgage/charge (3 pages)
3 December 1999Return made up to 18/11/99; full list of members (6 pages)
13 August 1999Full accounts made up to 31 March 1998 (7 pages)
14 April 1999Registered office changed on 14/04/99 from: 26-27 tottenham court road london W1 (1 page)
15 March 1999Return made up to 18/11/98; full list of members (6 pages)
16 November 1998Ad 01/04/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
16 November 1998Director's particulars changed (1 page)
16 November 1998Return made up to 18/11/97; full list of members (6 pages)
16 October 1998New secretary appointed (2 pages)
11 May 1998Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
20 October 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
24 March 1997Company name changed microworld electronics LIMITED\certificate issued on 25/03/97 (2 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
21 November 1996Registered office changed on 21/11/96 from: 316 beulah hill london SE19 3HF (1 page)
21 November 1996Director resigned (1 page)
21 November 1996Secretary resigned (1 page)
18 November 1996Incorporation (16 pages)