General information

Name:

Microvest Ii Ltd

Office Address:

Global House 303 Ballards Lane N12 8NP London

Number: 07688640

Incorporation date: 2011-06-30

Dissolution date: 2019-01-29

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was based in London under the ID 07688640. This firm was started in 2011. The headquarters of this company was situated at Global House 303 Ballards Lane. The post code is N12 8NP. The enterprise was dissolved in 2019, which means it had been active for 8 years.

The limited company was controlled by just one managing director: Candace S., who was appointed on June 30, 2011.

Executives who controlled the firm include: Zachary B. had substantial control or influence over the company. Bowman C. had substantial control or influence over the company. John B. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Candace S.

Role: Director

Appointed: 30 June 2011

Latest update: 2 October 2023

People with significant control

Zachary B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Bowman C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
John B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
James T.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Gilbert C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Candace S.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 07 July 2019
Confirmation statement last made up date 23 June 2018
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 24 March 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 29 April 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts 26 March 2014
Date Approval Accounts 26 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, January 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

209 Tower Bridge Business Centre 46-48 East Smithfield London

Post code:

E1W 1AW

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
7
Company Age

Closest Companies - by postcode