MICROSCOPIX LIMITED
MIDDLESEX

Hellopages » Greater London » Enfield » EN2 0JN
Company number 04115785
Status Active
Incorporation Date 28 November 2000
Company Type Private Limited Company
Address 161 LANCASTER ROAD, ENFIELD, MIDDLESEX, EN2 0JN
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 2,400 . The most likely internet sites of MICROSCOPIX LIMITED are www.microscopix.co.uk, and www.microscopix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Microscopix Limited is a Private Limited Company. The company registration number is 04115785. Microscopix Limited has been working since 28 November 2000. The present status of the company is Active. The registered address of Microscopix Limited is 161 Lancaster Road Enfield Middlesex En2 0jn. . HOLLINGSWORTH, Christine Ann is a Secretary of the company. HOLLINGSWORTH, Amy is a Director of the company. HOLLINGSWORTH, Christine Ann is a Director of the company. HOLLINGSWORTH, Thomas Robert is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
HOLLINGSWORTH, Christine Ann
Appointed Date: 02 January 2001

Director
HOLLINGSWORTH, Amy
Appointed Date: 01 November 2007
43 years old

Director
HOLLINGSWORTH, Christine Ann
Appointed Date: 01 November 2007
74 years old

Director
HOLLINGSWORTH, Thomas Robert
Appointed Date: 02 January 2001
75 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 January 2001
Appointed Date: 28 November 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 January 2001
Appointed Date: 28 November 2000

Persons With Significant Control

Miss Amy Hollingsworth
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Robert Hollingsworth
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Ann Hollingsworth
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICROSCOPIX LIMITED Events

07 Dec 2016
Confirmation statement made on 28 November 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
22 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,400

15 Oct 2015
Statement of capital following an allotment of shares on 1 December 2014
  • GBP 2,400

15 Oct 2015
Statement of capital following an allotment of shares on 1 December 2014
  • GBP 2,400

...
... and 54 more events
22 Jan 2001
Secretary resigned
22 Jan 2001
Director resigned
08 Jan 2001
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

05 Jan 2001
Registered office changed on 05/01/01 from: 788-790 finchley road london NW11 7TJ
28 Nov 2000
Incorporation

MICROSCOPIX LIMITED Charges

25 March 2010
Rental deposit deed
Delivered: 26 March 2010
Status: Outstanding
Persons entitled: The Council of the Borough of Broxbourne
Description: The fund a security for the performance of the company's…
2 May 2001
Debenture
Delivered: 9 May 2001
Status: Satisfied on 1 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…