Check the

MICROQUERY LIMITED

Company
MICROQUERY LIMITED (07345723)

MICROQUERY

Phone: 02086 603 351
A⁺ rating

KEY FINANCES

Year
2017
Assets
£111.24k ▲ £22.48k (25.32 %)
Cash
£19.56k ▼ £-8.99k (-31.48 %)
Liabilities
£110.29k ▲ £21.86k (24.73 %)
Net Worth
£0.95k ▲ £0.61k (180.29 %)

REGISTRATION INFO

Company name
MICROQUERY LIMITED
Company number
07345723
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Aug 2010
Age - 14 years
Home Country
United Kingdom

CONTACTS

Website
lalehamlea.co.uk
Phones
02086 603 351
Registered Address
BRUCE ML GRAY, CHARTERED ACCOUNTANTS,
AIRPORT HOUSE,
PURLEY WAY,
CROYDON,
SURREY,
ENGLAND,
CR0 0XZ

ECONOMIC ACTIVITIES

62012
Business and domestic software development

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

28 Nov 2016
Registered office address changed from Airport House Purley Way Croydon CR0 0XZ to C/O Bruce Ml Gray, Chartered Accountants Airport House Purley Way Croydon Surrey CR0 0XZ on 28 November 2016
19 Nov 2016
Compulsory strike-off action has been discontinued
18 Nov 2016
Confirmation statement made on 13 August 2016 with updates

See Also


Last update 2018

MICROQUERY LIMITED DIRECTORS

John Khan

  Acting PSC
Appointed
23 March 2012
Occupation
Chief Technology Officer
Role
Director
Age
46
Nationality
British
Address
Bruce Ml Gray, Chartered Accountants, Airport House, Purley Way, Croydon, Surrey, England, CR0 0XZ
Country Of Residence
United Kingdom
Name
KHAN, John
Notified On
1 July 2016
Nature Of Control
Has significant influence or control

Josef Khan

  Acting PSC
Appointed
01 April 2011
Occupation
Chief Executive Officer
Role
Director
Age
42
Nationality
British
Address
Bruce Ml Gray, Chartered Accountants, Airport House, Purley Way, Croydon, Surrey, England, CR0 0XZ
Country Of Residence
United Kingdom
Name
KHAN, Josef
Notified On
1 July 2016
Nature Of Control
Has significant influence or control

Sona Khan

  Acting
Appointed
16 August 2010
Occupation
Chief Financial Officer
Role
Director
Age
46
Nationality
British
Address
Bruce Ml Gray, Chartered Accountants, Airport House, Purley Way, Croydon, Surrey, England, CR0 0XZ
Country Of Residence
England
Name
KHAN, Sona

CARGIL MANAGEMENT SERVICES LIMITED

  Resigned
Appointed
13 August 2010
Resigned
18 August 2010
Role
Secretary
Address
22 Melton Street, London, United Kingdom, NW1 2BW
Name
CARGIL MANAGEMENT SERVICES LIMITED

Philippa Anne Keith

  Resigned
Appointed
13 August 2010
Resigned
13 August 2010
Occupation
None
Role
Director
Age
54
Nationality
British
Address
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH
Country Of Residence
United Kingdom
Name
KEITH, Philippa Anne

Yunus Idris Khan

  Resigned
Appointed
16 August 2010
Resigned
19 November 2010
Occupation
Web Developer And Programmer
Role
Director
Age
46
Nationality
Indian
Address
10 Benson Road, Croydon, United Kingdom, CR0 4LQ
Country Of Residence
United Kingdom
Name
KHAN, Yunus Idris

Yusuf Idris Khan

  Resigned
Appointed
16 August 2010
Resigned
19 November 2010
Occupation
Web Developer And Programmer
Role
Director
Age
42
Nationality
Indian
Address
10 Benson Road, Croydon, United Kingdom, CR0 4LQ
Country Of Residence
United Kingdom
Name
KHAN, Yusuf Idris

REVIEWS


Check The Company
Excellent according to the company’s financial health.