About

Registered Number: 02823142
Date of Incorporation: 01/06/1993 (31 years ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 8 months ago)
Registered Address: Old Change House, 128 Queen Victoria Street, London, EC4V 4BJ

 

Founded in 1993, Microgen (Jobstream) Ltd have registered office in London, it has a status of "Dissolved". There are 5 directors listed for this business in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIMACOMBE, Pamela Jean 26 August 1994 15 July 2015 1
HARLE, Timothy John 03 October 1997 29 September 2000 1
Secretary Name Appointed Resigned Total Appointments
HEATHER, Jonathan Mark 22 August 2016 - 1
O'NEILL, Anjum 15 July 2015 22 August 2016 1
YOUNG, Charlotte Felicity 30 September 2005 15 July 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
MR04 - N/A 26 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 29 June 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 06 October 2016
AP03 - Appointment of secretary 02 September 2016
AP01 - Appointment of director 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
TM02 - Termination of appointment of secretary 02 September 2016
AR01 - Annual Return 14 June 2016
AD04 - Change of location of company records to the registered office 14 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2016
RESOLUTIONS - N/A 30 November 2015
MA - Memorandum and Articles 30 November 2015
MA - Memorandum and Articles 13 November 2015
CERTNM - Change of name certificate 10 November 2015
CONNOT - N/A 10 November 2015
MR01 - N/A 26 October 2015
AUD - Auditor's letter of resignation 14 August 2015
AUD - Auditor's letter of resignation 28 July 2015
TM01 - Termination of appointment of director 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
AA01 - Change of accounting reference date 27 July 2015
AD01 - Change of registered office address 27 July 2015
AP03 - Appointment of secretary 27 July 2015
AP01 - Appointment of director 27 July 2015
AP01 - Appointment of director 27 July 2015
TM02 - Termination of appointment of secretary 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
RESOLUTIONS - N/A 13 July 2015
RESOLUTIONS - N/A 13 July 2015
RR02 - Application by a public company for re-registration as a private limited company 13 July 2015
SH19 - Statement of capital 13 July 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 July 2015
CAP-SS - N/A 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
MR04 - N/A 17 June 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 30 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 14 June 2011
CH01 - Change of particulars for director 14 June 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 03 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 June 2009
353 - Register of members 03 June 2009
287 - Change in situation or address of Registered Office 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
AA - Annual Accounts 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
AUD - Auditor's letter of resignation 19 June 2008
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 28 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 06 June 2001
363a - Annual Return 20 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2001
AA - Annual Accounts 02 February 2001
395 - Particulars of a mortgage or charge 22 December 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
363s - Annual Return 20 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 01 June 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 02 June 1998
AA - Annual Accounts 20 January 1998
288a - Notice of appointment of directors or secretaries 22 October 1997
363s - Annual Return 03 July 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 03 July 1996
AA - Annual Accounts 10 October 1995
288 - N/A 06 July 1995
363s - Annual Return 20 June 1995
AA - Annual Accounts 03 January 1995
288 - N/A 15 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1994
RESOLUTIONS - N/A 15 July 1994
RESOLUTIONS - N/A 15 July 1994
123 - Notice of increase in nominal capital 15 July 1994
363s - Annual Return 23 June 1994
288 - N/A 12 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 August 1993
288 - N/A 01 July 1993
288 - N/A 01 July 1993
287 - Change in situation or address of Registered Office 01 July 1993
117 - Application by a public company for certificate to commence business and statutory declaration in support 28 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1993
CERT8 - Certificate to entitle a public company to commence business and borrow 28 June 1993
NEWINC - New incorporation documents 01 June 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2015 Fully Satisfied

N/A

Mortgage debenture 08 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.