About

Registered Number: 03459049
Date of Incorporation: 31/10/1997 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years and 11 months ago)
Registered Address: 155 Broad Street, Dagenham, Essex, RM10 9HX,

 

Founded in 1997, Microworld 2000 Ltd has its registered office in Dagenham, Essex. We do not know the number of employees at this company. The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AD01 - Change of registered office address 27 January 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 12 November 2014
AD01 - Change of registered office address 26 September 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 06 January 2014
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 21 November 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 04 June 2007
AA - Annual Accounts 25 May 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 04 February 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 25 February 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 05 January 2001
395 - Particulars of a mortgage or charge 02 August 2000
AA - Annual Accounts 04 February 2000
395 - Particulars of a mortgage or charge 31 January 2000
363s - Annual Return 21 November 1999
AA - Annual Accounts 03 September 1999
287 - Change in situation or address of Registered Office 14 April 1999
363s - Annual Return 17 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1998
395 - Particulars of a mortgage or charge 20 October 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
225 - Change of Accounting Reference Date 11 May 1998
287 - Change in situation or address of Registered Office 05 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
NEWINC - New incorporation documents 31 October 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 24 July 2000 Outstanding

N/A

Mortgage debenture 21 January 2000 Outstanding

N/A

Debenture 14 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.