About

Registered Number: 03440290
Date of Incorporation: 26/09/1997 (26 years and 7 months ago)
Company Status: Active
Date of Dissolution: 29/05/2018 (5 years and 10 months ago)
Registered Address: 509 Willoughby House Barbican, London, EC2Y 8BN,

 

Based in London, Micronet Enterprises Ltd was founded on 26 September 1997. We don't know the number of employees at Micronet Enterprises Ltd. Hall, David Rees is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, David Rees 11 November 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
DISS40 - Notice of striking-off action discontinued 11 January 2020
AA - Annual Accounts 10 January 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
CS01 - N/A 15 October 2019
AD01 - Change of registered office address 14 October 2019
TM02 - Termination of appointment of secretary 14 October 2019
DISS40 - Notice of striking-off action discontinued 23 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 15 October 2018
CS01 - N/A 06 September 2018
AR01 - Annual Return 06 September 2018
AR01 - Annual Return 06 September 2018
AA - Annual Accounts 06 September 2018
RT01 - Application for administrative restoration to the register 06 September 2018
GAZ2 - Second notification of strike-off action in London Gazette 29 May 2018
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 15 November 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 01 December 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH03 - Change of particulars for secretary 14 December 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 19 January 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 22 December 2008
AA - Annual Accounts 20 October 2008
363s - Annual Return 03 September 2008
AA - Annual Accounts 29 September 2006
AA - Annual Accounts 29 September 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 27 January 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 22 November 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 07 May 2003
AA - Annual Accounts 31 January 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 12 November 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 11 July 2000
225 - Change of Accounting Reference Date 11 July 2000
363s - Annual Return 02 May 2000
363s - Annual Return 23 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
RESOLUTIONS - N/A 21 November 1997
288b - Notice of resignation of directors or secretaries 21 November 1997
288b - Notice of resignation of directors or secretaries 21 November 1997
287 - Change in situation or address of Registered Office 21 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1997
NEWINC - New incorporation documents 26 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.