Micropax Limited
Private Limited Company
Micropax Limited
6 Kiln Road
Ringmer
Lewes
East Sussex
BN8 5PJ
Company Name | Micropax Limited |
---|
Company Status | Dissolved 1998 |
---|
Company Number | 02045944 |
---|
Incorporation Date | 12 August 1986 |
---|
Dissolution Date | 31 March 1998 (active for 11 years, 7 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Other Research and Experimental Development On Natural Sciences and Engineering |
---|
Latest Accounts | 1 July 1997 (26 years, 11 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Small |
---|
Accounts Year End | 01 July |
---|
Latest Return | 22 December 1996 (27 years, 5 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 6 Kiln Road Ringmer Lewes East Sussex BN8 5PJ |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Lewes |
---|
Region | South East |
---|
County | East Sussex |
---|
Built Up Area | Broyle Side |
---|
Parish | Ringmer |
---|
Accounts Year End | 01 July |
---|
Category | Small |
---|
Latest Accounts | 1 July 1997 (26 years, 11 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 22 December 1996 (27 years, 5 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7310) | R & D on nat sciences & engineering |
---|
SIC 2007 (72190) | Other research and experimental development on natural sciences and engineering |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7420) | Architectural, technical consult |
---|
SIC 2007 (71129) | Other engineering activities |
---|
31 March 1998 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
9 December 1997 | First Gazette notice for voluntary strike-off | 1 page |
---|
27 October 1997 | Accounts for a small company made up to 1 July 1997 | 6 pages |
---|
27 October 1997 | Accounting reference date shortened from 31/12/97 to 01/07/97 | 1 page |
---|
27 October 1997 | Registered office changed on 27/10/97 from: 171 abbotstone alresford hampshire SO24 9TE | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—