About

Registered Number: 01864698
Date of Incorporation: 19/11/1984 (39 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (4 years and 10 months ago)
Registered Address: Old Glassworks, Stepney Bank, Newcastle Upon Tyne, NE1 2NP

 

Established in 1984, Microtima Ltd have registered office in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Dissolved". The companies directors are Giaretta, Paul, Richardson, Norman, Towns, Charles Duncan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIARETTA, Paul N/A 13 February 1993 1
RICHARDSON, Norman N/A 12 October 2000 1
TOWNS, Charles Duncan N/A 06 May 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 13 March 2019
MR04 - N/A 25 January 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 07 September 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 17 September 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 11 September 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 14 September 2011
TM02 - Termination of appointment of secretary 02 August 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 06 October 2010
SH03 - Return of purchase of own shares 19 May 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 09 September 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 11 September 2008
395 - Particulars of a mortgage or charge 01 December 2007
AA - Annual Accounts 28 November 2007
363a - Annual Return 12 September 2007
353 - Register of members 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
287 - Change in situation or address of Registered Office 14 February 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
363a - Annual Return 12 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 September 2006
353 - Register of members 12 September 2006
287 - Change in situation or address of Registered Office 12 September 2006
AA - Annual Accounts 18 August 2006
287 - Change in situation or address of Registered Office 09 March 2006
AA - Annual Accounts 15 February 2006
287 - Change in situation or address of Registered Office 12 October 2005
363a - Annual Return 03 October 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 04 October 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 10 October 2003
RESOLUTIONS - N/A 09 July 2003
RESOLUTIONS - N/A 09 July 2003
123 - Notice of increase in nominal capital 09 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 13 September 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 13 September 2001
288b - Notice of resignation of directors or secretaries 13 November 2000
363s - Annual Return 14 September 2000
AA - Annual Accounts 18 August 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 27 August 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 14 October 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 13 August 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 06 October 1996
AA - Annual Accounts 14 December 1995
363s - Annual Return 24 August 1995
AA - Annual Accounts 11 December 1994
363s - Annual Return 06 October 1994
AA - Annual Accounts 11 January 1994
395 - Particulars of a mortgage or charge 24 December 1993
363s - Annual Return 22 September 1993
288 - N/A 21 May 1993
288 - N/A 28 February 1993
AA - Annual Accounts 07 January 1993
363s - Annual Return 07 January 1993
AA - Annual Accounts 06 February 1992
AA - Annual Accounts 06 February 1992
363a - Annual Return 06 February 1992
363a - Annual Return 06 June 1991
288 - N/A 07 April 1991
AA - Annual Accounts 19 March 1991
AA - Annual Accounts 19 March 1991
363 - Annual Return 19 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 March 1991
288 - N/A 09 October 1990
AA - Annual Accounts 18 November 1987
363 - Annual Return 18 November 1987
AA - Annual Accounts 31 October 1986
363 - Annual Return 31 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2007 Fully Satisfied

N/A

Single debenture 22 December 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.