MICROWORLD HOUSE OF ELECTRONICS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4BN

Company number 03279989
Status Active
Incorporation Date 18 November 1996
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, NO 1, WHITEHALL RIVERSIDE, LEEDS, WEST YORKSHIRE, LS1 4BN
Home Country United Kingdom
Nature of Business 47410 - Retail sale of computers, peripheral units and software in specialised stores
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registered office address changed from 155 Broad Street Dagenham Essex RM10 9HX to C/O Grant Thornton Uk Llp No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN on 13 April 2015; Annual return made up to 18 November 2014 with full list of shareholders Statement of capital on 2015-01-28 GBP 5,000 ; Registered office address changed from Basement, 1 Bedford Avenue London WC1B 3AU England to 155 Broad Street Dagenham Essex RM10 9HX on 27 January 2015. The most likely internet sites of MICROWORLD HOUSE OF ELECTRONICS LIMITED are www.microworldhouseofelectronics.co.uk, and www.microworld-house-of-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Microworld House of Electronics Limited is a Private Limited Company. The company registration number is 03279989. Microworld House of Electronics Limited has been working since 18 November 1996. The present status of the company is Active. The registered address of Microworld House of Electronics Limited is Grant Thornton Uk Llp No 1 Whitehall Riverside Leeds West Yorkshire Ls1 4bn. . MALIK, Shazia is a Secretary of the company. MALIK, Talet Parvez is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director UL-HASSAN, Mahmood has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Retail sale of computers, peripheral units and software in specialised stores".


Current Directors

Secretary
MALIK, Shazia
Appointed Date: 18 November 1996

Director
MALIK, Talet Parvez
Appointed Date: 18 November 1996
69 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 18 November 1996
Appointed Date: 18 November 1996

Director
UL-HASSAN, Mahmood
Resigned: 04 October 1997
Appointed Date: 10 March 1997
63 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 18 November 1996
Appointed Date: 18 November 1996

MICROWORLD HOUSE OF ELECTRONICS LIMITED Events

13 Apr 2015
Registered office address changed from 155 Broad Street Dagenham Essex RM10 9HX to C/O Grant Thornton Uk Llp No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN on 13 April 2015
28 Jan 2015
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5,000

27 Jan 2015
Registered office address changed from Basement, 1 Bedford Avenue London WC1B 3AU England to 155 Broad Street Dagenham Essex RM10 9HX on 27 January 2015
14 Jan 2015
Total exemption full accounts made up to 31 March 2014
26 Sep 2014
Registered office address changed from 12 Wadsworth Road Greenford Perivale Middlesex UB6 7JD to Basement, 1 Bedford Avenue London WC1B 3AU on 26 September 2014
...
... and 45 more events
25 Feb 1997
Particulars of mortgage/charge
21 Nov 1996
Registered office changed on 21/11/96 from: 316 beulah hill london SE19 3HF
21 Nov 1996
Director resigned
21 Nov 1996
Secretary resigned
18 Nov 1996
Incorporation

MICROWORLD HOUSE OF ELECTRONICS LIMITED Charges

24 July 2000
Guarantee & debenture
Delivered: 2 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 2000
Mortgage debenture
Delivered: 31 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 February 1997
Debenture
Delivered: 25 February 1997
Status: Outstanding
Persons entitled: Habib Bank Limited
Description: Fixed and floating charges over all undertaking property…