About

Registered Number: 04797975
Date of Incorporation: 13/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: Scotsbridge House, Scots Hill, Rickmansworth, Hertfordshire, WD3 5BB

 

Microcad Software Ltd was founded on 13 June 2003 and has its registered office in Rickmansworth, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Bataller, Ferran Xavier, Bataller, Julia Kay.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATALLER, Julia Kay 22 June 2004 27 November 2012 1
Secretary Name Appointed Resigned Total Appointments
BATALLER, Ferran Xavier 06 December 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1 - First notification of strike-off action in London Gazette 13 October 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 07 July 2014
CH01 - Change of particulars for director 07 July 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 27 June 2013
AP03 - Appointment of secretary 06 December 2012
TM01 - Termination of appointment of director 27 November 2012
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 12 September 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 22 August 2011
TM02 - Termination of appointment of secretary 16 August 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
AA - Annual Accounts 21 April 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 08 May 2007
287 - Change in situation or address of Registered Office 27 April 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 28 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 April 2005
363s - Annual Return 13 October 2004
RESOLUTIONS - N/A 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2004
123 - Notice of increase in nominal capital 02 July 2004
288b - Notice of resignation of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
287 - Change in situation or address of Registered Office 23 June 2003
NEWINC - New incorporation documents 13 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.