Company NameMicrorelay Limited
Company StatusDissolved
Company Number04395742
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Shahid Ahmed
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBangladeshi
StatusClosed
Appointed23 August 2002(5 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 17 January 2006)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address115 Hampstead Road
Newcastle Upon Tyne
Tyne & Wear
NE4 8AB
Director NameIzzabur Rahman
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBangladeshi
StatusClosed
Appointed23 August 2002(5 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 17 January 2006)
RoleBusinessman
Correspondence Address130 Fairholme Road
Newcastle On Tyne
Tyne & Wear
NE4 8AS
Secretary NameIzzabur Rahman
NationalityBangladeshi
StatusClosed
Appointed23 August 2002(5 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 17 January 2006)
RoleBusinessman
Correspondence Address130 Fairholme Road
Newcastle On Tyne
Tyne & Wear
NE4 8AS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Carlingford Road
Chester Le Street
County Durham
DH2 3EH
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street South
Built Up AreaSunderland

Financials

Year2014
Turnover£53,109
Gross Profit£33,141
Net Worth-£2,134
Cash£319
Current Liabilities£5,568

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2005Total exemption full accounts made up to 30 June 2005 (14 pages)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
18 August 2005Application for striking-off (1 page)
27 June 2005Total exemption full accounts made up to 30 June 2004 (14 pages)
9 May 2005Total exemption full accounts made up to 30 June 2003 (14 pages)
15 March 2005Return made up to 03/03/05; full list of members (7 pages)
7 September 2004Compulsory strike-off action has been discontinued (1 page)
3 September 2004Return made up to 15/03/04; full list of members (7 pages)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
27 March 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
20 March 2003Return made up to 15/03/03; full list of members (7 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New secretary appointed;new director appointed (2 pages)
9 October 2002Registered office changed on 09/10/02 from: 15 grosvenor gardens london SW1W 0BD (1 page)
4 October 2002Registered office changed on 04/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002Director resigned (1 page)
15 March 2002Incorporation (17 pages)