Company NameMicro Commerce Ltd
Company StatusDissolved
Company Number09655536
CategoryPrivate Limited Company
Incorporation Date24 June 2015(8 years, 10 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMiss Loyce Viyeso Mwale
Date of BirthJuly 1981 (Born 42 years ago)
NationalityZambian
StatusClosed
Appointed25 July 2017(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 15 January 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address35 Lower Bridge Street
Chester
CH1 1RS
Wales
Director NameMr Yishau Omogbolahan Abiodun Raji
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Brunswick Road
Altrincham
WA14 1LP
Secretary NameMr Yishau Raji
StatusResigned
Appointed24 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address91 Brunswick Road
Altrincham
WA14 1LP

Location

Registered Address35 Lower Bridge Street
Chester
CH1 1RS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 July 2017Termination of appointment of Yishau Raji as a secretary on 25 July 2017 (1 page)
25 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
25 July 2017Appointment of Miss Loyce Viyeso Mwale as a director on 25 July 2017 (2 pages)
25 July 2017Termination of appointment of Yishau Omogbolahan Abiodun Raji as a director on 25 July 2017 (1 page)
25 July 2017Notification of Loyce Viyeso Mwale as a person with significant control on 25 July 2017 (2 pages)
24 July 2017Registered office address changed from 91 Brunswick Road Altrincham WA14 1LP United Kingdom to 35 Lower Bridge Street Chester CH1 1RS on 24 July 2017 (1 page)
12 July 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
24 June 2015Incorporation
Statement of capital on 2015-06-24
  • GBP 100
(21 pages)