Company NameMicroflash Limited
Company StatusDissolved
Company Number04267404
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 years, 7 months ago)
Dissolution Date10 February 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Shazad Ahmed
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2001(2 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Windsor Road
Linthorpe
Middlesbrough
Teeside
TS5 6DS
Secretary NameMr Shazad Ahmed
NationalityBritish
StatusClosed
Appointed26 October 2001(2 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (closed 10 February 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Windsor Road
Linthorpe
Middlesbrough
Teeside
TS5 6DS
Director NameMr Shiraz Ahmed
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(2 years after company formation)
Appointment Duration11 years, 5 months (closed 10 February 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address19 Windsor Road
Linthorpe
Middlesbrough
Teeside
TS5 6DS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address105 Parliament Road
Middlesbrough
Cleveland
TS1 4JE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside

Shareholders

1 at £1Shazad Ahmed
50.00%
Ordinary
1 at £1Shiraz Ahmed
50.00%
Ordinary

Financials

Year2014
Net Worth£4,348
Cash£59
Current Liabilities£8,051

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
12 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 August 2012Registered office address changed from 103 Parliament Road Middlesbrough Cleveland TS1 4JE England on 21 August 2012 (1 page)
21 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
12 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
4 May 2011Registered office address changed from 78 Borough Road Middlesbrough TS1 2JH on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 78 Borough Road Middlesbrough TS1 2JH on 4 May 2011 (1 page)
27 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 August 2009Return made up to 27/07/09; full list of members (4 pages)
7 August 2008Return made up to 27/07/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 August 2007Return made up to 27/07/07; full list of members (2 pages)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 March 2007Registered office changed on 20/03/07 from: 218 linthorpe road middlesbrough teeside TS1 3QW (1 page)
13 October 2006Return made up to 27/07/06; full list of members (7 pages)
21 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 August 2005Return made up to 27/07/05; full list of members (7 pages)
15 October 2004Return made up to 09/08/04; full list of members (7 pages)
25 August 2004Return made up to 09/08/03; full list of members (6 pages)
18 May 2004Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
18 May 2004Accounts made up to 31 August 2003 (2 pages)
30 September 2003New director appointed (2 pages)
14 April 2003Total exemption small company accounts made up to 31 August 2002 (1 page)
1 April 2003Return made up to 09/08/02; full list of members (6 pages)
1 April 2003Compulsory strike-off action has been discontinued (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Registered office changed on 07/11/01 from: 229 nether street london N3 1NT (1 page)
9 August 2001Incorporation (12 pages)