About

Registered Number: 05295212
Date of Incorporation: 24/11/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (4 years and 11 months ago)
Registered Address: Suite 3 Warren House, 10-20 Main Road, Hockley, Essex, SS5 4QS

 

Micronix Automation Ltd was established in 2004. Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLDWELL, Michelle 26 November 2004 - 1
COLDWELL, Russell 26 November 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 29 January 2019
AA - Annual Accounts 29 January 2019
AA01 - Change of accounting reference date 10 January 2019
CS01 - N/A 26 November 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 02 November 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 29 November 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 13 December 2014
AR01 - Annual Return 24 November 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 24 October 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 26 November 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 02 November 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 02 December 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 04 November 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 28 September 2006
363s - Annual Return 21 February 2006
287 - Change in situation or address of Registered Office 21 February 2005
225 - Change of Accounting Reference Date 21 February 2005
287 - Change in situation or address of Registered Office 26 November 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
NEWINC - New incorporation documents 24 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.