MICOM INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5NR

Company number 03362487
Status Liquidation
Incorporation Date 30 April 1997
Company Type Private Limited Company
Address 31ST FLOOR 40 BANK STREET, CANARY WHARF, LONDON, E14 5NR
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are INSOLVENCY:annual progress report for period up to 29/04/2016; Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 28 May 2015; Appointment of a liquidator. The most likely internet sites of MICOM INTERNATIONAL LIMITED are www.micominternational.co.uk, and www.micom-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Micom International Limited is a Private Limited Company. The company registration number is 03362487. Micom International Limited has been working since 30 April 1997. The present status of the company is Liquidation. The registered address of Micom International Limited is 31st Floor 40 Bank Street Canary Wharf London E14 5nr. . THAKRAR, Dhirendra is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary DATTANI, Dahyalal Mohanlal has been resigned. Secretary THAKRAR, Nikhil Damodar has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director DATTANI, Dahyalal Mohanlal has been resigned. Director DUDAU, George has been resigned. Director THAKRAR, Nikhil Damodar has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
THAKRAR, Dhirendra
Appointed Date: 30 April 1997
64 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 30 April 1997
Appointed Date: 30 April 1997

Secretary
DATTANI, Dahyalal Mohanlal
Resigned: 28 February 1998
Appointed Date: 30 April 1997

Secretary
THAKRAR, Nikhil Damodar
Resigned: 28 April 2009
Appointed Date: 28 February 1998

Nominee Director
BREWER, Kevin, Dr
Resigned: 30 April 1997
Appointed Date: 30 April 1997
73 years old

Director
DATTANI, Dahyalal Mohanlal
Resigned: 28 February 1998
Appointed Date: 30 April 1997
73 years old

Director
DUDAU, George
Resigned: 12 February 2010
Appointed Date: 28 April 2009
50 years old

Director
THAKRAR, Nikhil Damodar
Resigned: 01 January 2010
Appointed Date: 28 February 1998
60 years old

MICOM INTERNATIONAL LIMITED Events

23 May 2016
INSOLVENCY:annual progress report for period up to 29/04/2016
28 May 2015
Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 28 May 2015
27 May 2015
Appointment of a liquidator
10 Feb 2015
Order of court to wind up
01 Nov 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 53 more events
22 May 1997
Secretary resigned
22 May 1997
Ad 30/04/97--------- £ si 99@1=99 £ ic 1/100
16 May 1997
New secretary appointed;new director appointed
16 May 1997
New director appointed
30 Apr 1997
Incorporation

MICOM INTERNATIONAL LIMITED Charges

16 June 1997
Debenture
Delivered: 17 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…