Company NameMicroworld Holdings 2000 Limited
Company StatusDissolved
Company Number03356990
CategoryPrivate Limited Company
Incorporation Date21 April 1997(27 years ago)
Dissolution Date3 February 2023 (1 year, 2 months ago)

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
Appointed21 April 1997(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address6 Denehurst Gardens
London
NW4 3QT
Secretary NameShazia Malik
NationalityBritish
StatusClosed
Appointed26 September 1997(5 months, 1 week after company formation)
Appointment Duration25 years, 4 months (closed 03 February 2023)
RoleCompany Director
Correspondence Address6 Denehurst Gardens
London
NW4 3QT
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

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

Financials

Year2013
Net Worth£26,409
Cash£9,958
Current Liabilities£618,701

Accounts

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

Filing History

25 May 2017Insolvency:progress report brought down to 11/03/17 (9 pages)
7 August 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 May 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 11/03/2016 (9 pages)
13 June 2015Appointment of a liquidator (1 page)
13 April 2015Registered office address changed from 155 Broad Street Dagenham Essex RM10 9HX England to C/O Grant Thornton Uk Llp No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN on 13 April 2015 (2 pages)
16 March 2015Order of court to wind up (3 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)
21 January 2015Total exemption full accounts made up to 31 March 2014 (7 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)
11 July 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 25,000
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
16 July 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
11 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
28 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 June 2009Return made up to 21/04/09; full list of members (3 pages)
30 April 2009Return made up to 21/04/08; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
26 June 2008Return made up to 21/04/07; full list of members (4 pages)
24 April 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
18 February 2008Return made up to 31/03/07; full list of members (3 pages)
4 June 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
25 May 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
8 May 2006Return made up to 21/04/06; full list of members (3 pages)
3 May 2005Return made up to 21/04/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
23 April 2004Return made up to 21/04/04; full list of members (6 pages)
13 May 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 May 2003Return made up to 21/04/03; full list of members (6 pages)
18 June 2002Return made up to 21/04/02; full list of members (6 pages)
20 March 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 February 2002Particulars of mortgage/charge (5 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
3 May 2001Return made up to 21/04/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
11 May 2000Return made up to 21/04/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
26 August 1999Full group accounts made up to 31 March 1998 (9 pages)
11 May 1999Return made up to 21/04/99; full list of members (6 pages)
14 April 1999Registered office changed on 14/04/99 from: 26-27 tottenham court road london W1P 9RA (1 page)
4 March 1999Particulars of mortgage/charge (3 pages)
9 December 1998Ad 26/04/98--------- £ si 25000@1=25000 £ ic 5000/30000 (2 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Return made up to 21/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 1998Accounting reference date extended from 30/03/98 to 31/03/98 (1 page)
11 February 1998Accounting reference date shortened from 30/04/98 to 30/03/98 (1 page)
8 October 1997Ad 26/09/97--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
6 October 1997New secretary appointed (2 pages)
17 July 1997New director appointed (2 pages)
1 May 1997Registered office changed on 01/05/97 from: regent house 316 beulah house london SE19 3HF (1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997Director resigned (1 page)
21 April 1997Incorporation (16 pages)