Dissolved
Dissolved 2016-11-12
Company Information for MICROPOINT LIMITED
PARK ROYAL, LONDON, NW10,
|
Company Registration Number
06129874
Private Limited Company
Dissolved Dissolved 2016-11-12 |
Company Name | ||||
---|---|---|---|---|
MICROPOINT LIMITED | ||||
Legal Registered Office | ||||
PARK ROYAL LONDON NW10 Other companies in NW10 | ||||
Previous Names | ||||
|
Company Number | 06129874 | |
---|---|---|
Date formed | 2007-02-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-02-28 | |
Date Dissolved | 2016-11-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 22:05:04 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MICROPOINT BUSINESS LTD | 36 MOSSDALE ROAD SALE CHESHIRE M33 4FT | Active | Company formed on the 2012-05-17 | |
MICROPOINT MANAGED SERVICES LIMITED | INTEGRATION HOUSE TURNHAMS GREEN BUSINESS PARK PINCENTS LANE CALCOT READING BERKSHIRE RG31 4UH | Active - Proposal to Strike off | Company formed on the 2005-12-01 | |
MICROPOINT PLUS LIMITED | 337 BATH ROAD SLOUGH SLOUGH SL1 5PR | Dissolved | Company formed on the 1990-10-11 | |
MICROPOINT TECHNOLOGY LIMITED | 122 SANDBACH ROAD NORTH ALSAGER STOKE ON TRENT ST7 2AW | Active - Proposal to Strike off | Company formed on the 2012-04-16 | |
MICROPOINT (UK) LTD. | CVR GLOBAL LLP 20 FURNIVAL STREET LONDON EC4A 1JQ | Liquidation | Company formed on the 2001-04-23 | |
MICROPOINT LIMITED | 6, HAZELWOOD DRIVE, RIVERSTOWN, GLANMIRE, CO. CORK. | Dissolved | Company formed on the 1983-10-17 | |
MICROPOINT INC. | 3305 W SPRING MOUNTAIN RD #60-24 LAS VEGAS NV 89102 | Permanently Revoked | Company formed on the 1998-12-23 | |
MICROPOINT MANAGED SERVICES PTY LTD | WA 6008 | Dissolved | Company formed on the 2010-03-30 | |
MICROPOINT PTY. LTD. | WA 6107 | Dissolved | Company formed on the 2014-08-28 | |
MICROPOINT LIMITED | Ontario | Unknown | ||
MICROPOINT SERVICES PTE LTD | CECIL STREET Singapore 069540 | Dissolved | Company formed on the 2008-09-09 | |
MICROPOINT COMPUTERS PRIVATE LIMITED | MALACCA STREET Singapore 048980 | Active | Company formed on the 2008-09-12 | |
MICROPOINT TECHNOLOGIES PTE. LTD. | SOON LEE STREET Singapore 627606 | Active | Company formed on the 2008-09-13 | |
MICROPOINT SOLUTIONS CORP | Delaware | Unknown | ||
MICROPOINT IMPORT & EXPORT, INC. | 7447 NORTH WEST 57TH STREET TAMARAC FL 33319 | Inactive | Company formed on the 1998-11-17 | |
Micropoint Technology Company Limited | Unknown | Company formed on the 2018-07-05 | ||
MICROPOINT TECHNOLOGIES LLC | Delaware | Unknown | ||
MICROPOINT CONSULTING SERVICES INC | Georgia | Unknown | ||
MICROPOINT INCORPORATED | Georgia | Unknown | ||
MICROPOINT INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KHUSHAL KHAGRAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAHESH DEVJI MANDALIA |
Company Secretary | ||
KHUSHAL KHAGRAM |
Company Secretary | ||
GARY ALAN DINGWALL |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KINGSLEY MAYBROOK LIMITED | Director | 2014-04-28 | CURRENT | 2012-07-26 | Active | |
M POINT LTD | Director | 2010-07-22 | CURRENT | 2010-07-22 | Dissolved 2014-03-04 | |
REGAL WORK TOP LIMITED | Director | 2010-07-01 | CURRENT | 2009-07-29 | Dissolved 2013-11-12 |
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 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 02/03/12 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 27/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KHUSHAL KHAGRAM / 02/03/2012 | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2011 FROM FORMATION HOUSE 29 HARLEY STREET LONDON W1G 9QR | |
RES15 | CHANGE OF NAME 31/08/2011 | |
CERTNM | COMPANY NAME CHANGED BESPOKE COMMODITIES LTD CERTIFICATE ISSUED ON 08/09/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 27/02/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAHESH MANDALIA | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/02/10 CHANGES | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2010 FROM C/O C/O KINGSLEY BRACKMAN CROWN HOUSE 2ND FLOOR 43-51 WEMBLEY HILL ROAD LONDON HA9 8AY | |
SH01 | 30/10/09 STATEMENT OF CAPITAL GBP 50000 | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 58 LANGLEY ROAD LANGLEY SLOUGH BERKSHIRE SL3 7AD | |
CERTNM | COMPANY NAME CHANGED BESPOKE MEDIA LIMITED CERTIFICATE ISSUED ON 23/02/09 | |
363a | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KHUSHAL KHAGRAM / 14/02/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY KHUSHAL KHAGRAM | |
288b | APPOINTMENT TERMINATED DIRECTOR GARY DINGWALL | |
AA | 28/02/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATE, SECRETARY SUNEEL MOOKUL LOGGED FORM | |
288a | SECRETARY APPOINTED MAHESH DERJI MANDALIA | |
287 | REGISTERED OFFICE CHANGED ON 15/09/2008 FROM 12A FINCHLEY COURT BALLARDS LANE LONDON N3 1NH | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2014-09-16 |
Petitions to Wind Up (Companies) | 2014-08-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.86 | 9 |
MortgagesNumMortOutstanding | 0.51 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.35 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46510 - Wholesale of computers, computer peripheral equipment and software
The top companies supplying to UK government with the same SIC code (46510 - Wholesale of computers, computer peripheral equipment and software) as MICROPOINT LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | MICROPOINT LIMITED | Event Date | 2014-09-08 |
In the High Court Of Justice case number 005082 Liquidator appointed: P Titherington 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 , email: PIU.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | MICROPOINT LIMITED | Event Date | 2014-07-15 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5082 A Petition to wind up the above-named Company, Registration Number 06129874, of Unit 6 Minerva Bus Centre 58-60 Minerva Road, Park Royal, London, NW10 6HJ, presented on 15 July 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 8 September 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 5 September 2014 . | |||
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. |