Dissolved
Dissolved 2014-07-08
Company Information for MICROCAP MEDIA & PUBLIC RELATIONS LIMITED
14 HANOVER SQUARE, LONDON, W1S,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-07-08 |
Company Name | ||||
---|---|---|---|---|
MICROCAP MEDIA & PUBLIC RELATIONS LIMITED | ||||
Legal Registered Office | ||||
14 HANOVER SQUARE LONDON | ||||
Previous Names | ||||
|
Company Number | 05014829 | |
---|---|---|
Date formed | 2004-01-14 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-04-30 | |
Date Dissolved | 2014-07-08 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-15 18:40:19 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BERNARD MICHAEL SUMNER |
||
GERRY DESLER |
||
ALASTAIR TOBY HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG INGLIS |
Director | ||
NICOLAS DAVID ANTONY GREENSTONE |
Director | ||
DAVID DE JONGH WEILL |
Director | ||
ROBERT KURT LOMNITZ |
Director | ||
MARK THOMAS ASHFORD |
Director | ||
CHRISTOPHER ROBIN LESLIE PHILLIPS |
Director | ||
VASILY PASETCHNIK |
Director | ||
NICOLAS DAVID ANTONY GREENSTONE |
Company Secretary | ||
SLC REGISTRARS LIMITED |
Company Secretary | ||
SLC CORPORATE SERVICES LIMITED |
Director | ||
SLC REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DANIEL ANDREW PROPERTY MANAGEMENT LIMITED | Company Secretary | 2008-09-18 | CURRENT | 2008-09-18 | Dissolved 2015-06-23 | |
HAMILTON CORPORATE SERVICES LIMITED | Company Secretary | 2008-02-20 | CURRENT | 2008-02-20 | Dissolved 2014-09-30 | |
ICE DESIGN SOLUTIONS LIMITED | Company Secretary | 2004-09-06 | CURRENT | 2004-09-06 | Active | |
JK NATURALS LIMITED | Director | 2016-01-12 | CURRENT | 2013-01-31 | Active | |
VALISEEK LTD | Director | 2014-02-11 | CURRENT | 2013-11-28 | Active | |
TAURUS MANAGEMENT CONSULTANTS LIMITED | Director | 2013-04-16 | CURRENT | 2013-04-16 | Active | |
CENTRAL ASIA RESOURCES LIMITED | Director | 2012-12-31 | CURRENT | 2010-08-12 | Active - Proposal to Strike off | |
PREMIER PERFORMING ARTS LIMITED | Director | 2012-01-20 | CURRENT | 2012-01-20 | Active - Proposal to Strike off | |
PREMIER DESLER LIMITED | Director | 2011-03-14 | CURRENT | 2011-03-14 | Active - Proposal to Strike off | |
PREMIER MANAGEMENT SOCCER LIMITED | Director | 2010-10-29 | CURRENT | 2010-10-29 | Active - Proposal to Strike off | |
CRONOS THERAPEUTICS LIMITED | Director | 2009-09-14 | CURRENT | 2009-09-14 | Active - Proposal to Strike off | |
CORPORATE BATTLEFIELDS LIMITED | Director | 2009-06-30 | CURRENT | 2005-11-10 | Active | |
VALISRC LIMITED | Director | 2009-04-30 | CURRENT | 2009-04-30 | Active | |
PREMIER WELLBEING LTD | Director | 2009-03-31 | CURRENT | 2003-04-04 | Active - Proposal to Strike off | |
PREMIER SPORTS LIMITED | Director | 2007-08-16 | CURRENT | 1999-05-20 | Active | |
PREMIER EDUCATION GROUP LIMITED | Director | 2007-06-01 | CURRENT | 2006-09-01 | Active | |
DOMINION PACIFIC PLC | Director | 2007-05-29 | CURRENT | 2001-09-27 | Dissolved 2015-09-29 | |
VALIPHARMA LIMITED | Director | 2006-10-03 | CURRENT | 2004-03-26 | Active | |
VALIRX BIOINNOVATION LIMITED | Director | 2006-10-03 | CURRENT | 2006-06-01 | Active | |
VALIRX PLC | Director | 2006-05-12 | CURRENT | 2000-01-26 | Active | |
140 HIGH STREET MANAGEMENT LIMITED | Director | 2005-11-01 | CURRENT | 2005-11-01 | Active | |
ANDREW MANNING LIMITED | Director | 2005-06-02 | CURRENT | 2005-06-02 | Active | |
CLICK 4 SUPPORT LIMITED | Director | 2000-07-04 | CURRENT | 2000-06-26 | Active - Proposal to Strike off | |
PREMIER MANAGEMENT FOOTBALL LIMITED | Director | 2000-05-02 | CURRENT | 1994-07-12 | Active - Proposal to Strike off | |
ARALBEST LIMITED | Director | 1995-05-10 | CURRENT | 1982-11-22 | Active | |
DESLER CONSULTING LIMITED | Director | 1993-11-03 | CURRENT | 1993-11-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 1 GREAT CUMBERLAND PLACE LONDON W1H 7AL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
ELRES | S386 DISP APP AUDS 22/02/07 | |
ELRES | S366A DISP HOLDING AGM 22/02/07 | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG PLC-PRI 14/11/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
122 | S-DIV 26/09/05 | |
88(2)R | AD 26/09/06--------- £ SI 49999960@.001=49999 £ IC 1/50000 | |
88(2)R | AD 20/04/06--------- £ SI 2@.01 £ IC 1/1 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MOBILE MEDIA CONTENT PLC CERTIFICATE ISSUED ON 21/04/05 | |
363a | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED CENTRAL EUROPEAN ACQUISITIONS PL C CERTIFICATE ISSUED ON 08/12/04 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/01/04 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2008-07-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.40 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 6420 - Telecommunications
The top companies supplying to UK government with the same SIC code (6420 - Telecommunications) as MICROCAP MEDIA & PUBLIC RELATIONS LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | MICROCAP MEDIA & PUBLIC RELATIONS LIMITED | Event Date | 2008-07-29 |
In the High Court of Justice (Chancery Division) Manchester District Registry No 3020 of 2008 In the Matter of MICROCAP MEDIA & PUBLIC RELATIONS LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named company Microcap Media & Public Relations Limited, Hanover House, 14 Hanover Square, London W1S 1HP, presented on 4 July 2008 by Halliwells LLP of 3 Hardman Square, Spinningfields, Manchester M3 3EB claiming to be a creditor of the company will be heard at Manchester District Registry at Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ on 11 August 2008 at 10.00 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on Friday 8 August 2008. The petitioners solicitor is Halliwells LLP , 3 Hardman Square, Spinningfields, Manchester M3 3EB. (Ref SXA/M99330.) 28 July 2008. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |