About

Registered Number: 02822132
Date of Incorporation: 27/05/1993 (30 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 6 months ago)
Registered Address: Old Change House, 128 Queen Victoria Street, London, EC4V 4BJ

 

Microgen (Jobstream Systems) Ltd was founded on 27 May 1993 with its registered office in London, it has a status of "Dissolved". The current directors of Microgen (Jobstream Systems) Ltd are listed as Heather, Jonathan Mark, O'neill, Anjum at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEATHER, Jonathan Mark 19 August 2016 - 1
O'NEILL, Anjum 15 July 2015 19 August 2016 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 September 2016
AP03 - Appointment of secretary 01 September 2016
AP01 - Appointment of director 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
TM02 - Termination of appointment of secretary 01 September 2016
AR01 - Annual Return 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
TM02 - Termination of appointment of secretary 04 August 2015
TM02 - Termination of appointment of secretary 29 July 2015
AUD - Auditor's letter of resignation 24 July 2015
AA01 - Change of accounting reference date 24 July 2015
AD01 - Change of registered office address 24 July 2015
AP03 - Appointment of secretary 24 July 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 08 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
AA - Annual Accounts 07 January 2011
CH03 - Change of particulars for secretary 24 June 2010
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 03 June 2009
353 - Register of members 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
287 - Change in situation or address of Registered Office 03 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
AA - Annual Accounts 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 15 October 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
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 04 July 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 05 February 2001
288b - Notice of resignation of directors or secretaries 25 October 2000
363s - Annual Return 07 June 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 06 February 1998
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
363s - Annual Return 05 June 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 03 July 1996
AA - Annual Accounts 10 October 1995
288 - N/A 18 July 1995
363s - Annual Return 08 June 1995
AA - Annual Accounts 07 February 1995
AA - Annual Accounts 07 February 1995
363s - Annual Return 23 June 1994
363s - Annual Return 23 June 1994
363(288) - N/A 23 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 August 1993
288 - N/A 27 June 1993
288 - N/A 27 June 1993
288 - N/A 27 June 1993
287 - Change in situation or address of Registered Office 27 June 1993
287 - Change in situation or address of Registered Office 27 June 1993
NEWINC - New incorporation documents 27 May 1993
NEWINC - New incorporation documents 27 May 1993

Mortgages & Charges

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

N/A

Standard Industrial Classification (SIC)

No SIC found.