Company NameMicroboxsys Limited
Company StatusDissolved
Company Number05801009
CategoryPrivate Limited Company
Incorporation Date28 April 2006(18 years ago)
Dissolution Date8 May 2012 (12 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Philip Ray
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address18 Konvoistraat
Leeuwarden
Friesland
8923 Cw
Director NameMrs Xiaoqing Tang
Date of BirthApril 1968 (Born 56 years ago)
NationalityChinese
StatusClosed
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address18 Konvoistraat
Leeuwarden
Friesland
8923 Cw
Secretary NameMr Nick Philip Ray
NationalityBritish
StatusClosed
Appointed23 May 2007(1 year after company formation)
Appointment Duration4 years, 11 months (closed 08 May 2012)
RoleCompany Director
Correspondence Address18 Konvoistraatt
Leeuwarden
8923 Cw
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered Address14 Elmfield Gardens, Gosforth
Newcastle
NE3 4XB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

4 at €1000Nick Philip Ray
50.00%
Ordinary
4 at €1000Stella Tang
50.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
11 January 2012Application to strike the company off the register (3 pages)
11 January 2012Application to strike the company off the register (3 pages)
21 June 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • EUR 8,000
(5 pages)
21 June 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • EUR 8,000
(5 pages)
28 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Mr Nicholas Philip Ray on 28 April 2010 (2 pages)
26 May 2010Director's details changed for Mrs Xiaoqing Tang on 28 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Nicholas Philip Ray on 28 April 2010 (2 pages)
26 May 2010Director's details changed for Mrs Xiaoqing Tang on 28 April 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 July 2009Return made up to 28/04/09; full list of members (4 pages)
10 July 2009Return made up to 28/04/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 September 2008Return made up to 28/04/08; full list of members (4 pages)
2 September 2008Return made up to 28/04/08; full list of members (4 pages)
27 May 2008Secretary's change of particulars / nick ray / 25/05/2008 (2 pages)
27 May 2008Registered office changed on 27/05/2008 from 14 14 elmfield gardens, gosforth newcastle newcastle NE3 4XB (1 page)
27 May 2008Secretary's Change of Particulars / nick ray / 25/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 18; Street was: 286 zuidvliet, now: konvoistraatt; Post Code was: 8921ET, now: 8923 cw (2 pages)
27 May 2008Registered office changed on 27/05/2008 from 14 14 elmfield gardens, gosforth newcastle newcastle NE3 4XB (1 page)
26 May 2008Director's change of particulars / xiaoqing tang / 01/01/2008 (2 pages)
26 May 2008Director's change of particulars / nicholas ray / 01/01/2008 (2 pages)
26 May 2008Director's Change of Particulars / nicholas ray / 01/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 18; Street was: oppedijk van veen weg 8, now: konvoistraat; Post Town was: burgum, now: leeuwarden; Post Code was: 9251 ga, now: 8923 cw (2 pages)
26 May 2008Director's Change of Particulars / xiaoqing tang / 01/01/2008 / Title was: , now: mrs; HouseName/Number was: , now: 18; Street was: oppedijk van veen weg 8, now: konvoistraat; Post Town was: burgum, now: leeuwarden; Post Code was: 9251 ga, now: 8923 cw; Occupation was: director, now: company director (2 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Registered office changed on 28/01/08 from: dalton house 60 windsor avenue london SW19 2RR (1 page)
28 January 2008Registered office changed on 28/01/08 from: dalton house 60 windsor avenue london SW19 2RR (1 page)
24 May 2007New secretary appointed (1 page)
24 May 2007Return made up to 28/04/07; full list of members (2 pages)
24 May 2007Return made up to 28/04/07; full list of members (2 pages)
24 May 2007New secretary appointed (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007Secretary resigned (1 page)
21 January 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
21 January 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
28 April 2006Incorporation (18 pages)
28 April 2006Incorporation (18 pages)