Background WavePink WaveYellow Wave

MICROSS FOODS HOLDINGS LIMITED (08295461)

MICROSS FOODS HOLDINGS LIMITED (08295461) is a dissolved UK company. incorporated on 15 November 2012. with registered office in Witham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. MICROSS FOODS HOLDINGS LIMITED has been registered for 13 years. Current directors include LEWIS, David Alan Graham, ROME, Martin Leslie.

Company Number
08295461
Status
dissolved
Type
ltd
Incorporated
15 November 2012
Age
13 years
Address
Community House, Witham, CM8 3YQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
LEWIS, David Alan Graham, ROME, Martin Leslie
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICROSS FOODS HOLDINGS LIMITED

MICROSS FOODS HOLDINGS LIMITED is an dissolved company incorporated on 15 November 2012 with the registered office located in Witham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. MICROSS FOODS HOLDINGS LIMITED was registered 13 years ago.(SIC: 46900)

Status

dissolved

Active since 13 years ago

Company No

08295461

LTD Company

Age

13 Years

Incorporated 15 November 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 September 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 15 November 2023 (2 years ago)
Submitted on 14 December 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Community House 29 - 31 Eastways Witham, CM8 3YQ,

Previous Addresses

Micross Brent Terrace London NW2 1LT
From: 4 January 2013To: 16 September 2016
3 Coldbath Square London EC1R 5HL United Kingdom
From: 15 November 2012To: 4 January 2013
Timeline

16 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Jan 13
Funding Round
Sept 13
Director Joined
Sept 13
Funding Round
Feb 14
Director Left
Feb 14
Capital Reduction
Feb 14
Share Buyback
Mar 14
Capital Reduction
Mar 15
Capital Reduction
May 15
Share Buyback
May 15
Loan Secured
Nov 15
Director Left
Apr 19
Director Joined
Mar 21
Director Joined
Jun 24
Director Left
Jun 24
8
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LEWIS, David Alan Graham

Active
29 - 31 Eastways, WithamCM8 3YQ
Born December 1969
Director
Appointed 25 Jun 2024

ROME, Martin Leslie

Active
29 - 31 Eastways, WithamCM8 3YQ
Born February 1961
Director
Appointed 15 Nov 2012

GHOORA, Arvin

Resigned
Brent Terrace, LondonNW2 1LT
Secretary
Appointed 02 Nov 2015
Resigned 08 Jul 2016

GRAY, David Andrew

Resigned
29 - 31 Eastways, WithamCM8 3YQ
Secretary
Appointed 10 May 2018
Resigned 09 May 2023

SIDHU, Subhash

Resigned
Brent Terrace, LondonNW2 1LT
Secretary
Appointed 08 Jul 2016
Resigned 10 May 2018

WARNER, Clive Howard

Resigned
Brent Terrace, LondonNW2 1LT
Born May 1952
Director
Appointed 15 Nov 2012
Resigned 31 Jan 2014

COLDBATH SQUARE MANAGEMENT LIMITED

Resigned
Coldbath Square, LondonEC1R 5HL
Corporate director
Appointed 01 Mar 2021
Resigned 30 Jun 2024

SHERWOOD MANAGEMENT LIMITED

Resigned
Coldbath Square, LondonEC1R 5HL
Corporate director
Appointed 11 Sept 2013
Resigned 19 Mar 2019

Persons with significant control

1

Mr Martin Leslie Rome

Active
29 - 31 Eastways, WithamCM8 3YQ
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Gazette Dissolved Voluntary
31 December 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
15 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 October 2024
DS01DS01
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 September 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
3 March 2021
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 July 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
4 November 2015
AP03Appointment of Secretary
Capital Cancellation Shares
5 May 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 May 2015
SH03Return of Purchase of Own Shares
Resolution
23 April 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
20 March 2015
SH06Cancellation of Shares
Second Filing Of Form With Form Type Made Up Date
17 March 2015
RP04RP04
Second Filing Of Form With Form Type
17 March 2015
RP04RP04
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Account Reference Date Company Current Shortened
17 July 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 May 2014
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
20 March 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
10 February 2014
SH01Allotment of Shares
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Capital Cancellation Shares
10 February 2014
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Capital Allotment Shares
18 September 2013
SH01Allotment of Shares
Appoint Corporate Director Company With Name
18 September 2013
AP02Appointment of Corporate Director
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Resolution
4 January 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
4 January 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Incorporation Company
15 November 2012
NEWINCIncorporation