Company NameModern Technology And Management House Limited
Company StatusDissolved
Company Number02591472
CategoryPrivate Limited Company
Incorporation Date14 March 1991(33 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnatoli Evgenevich Dianov
Date of BirthDecember 1949 (Born 74 years ago)
NationalityRussian
StatusCurrent
Appointed14 March 1993(2 years after company formation)
Appointment Duration31 years, 1 month
RoleFinancial Administrator
Correspondence Address123 B-30 Kyubysheva U1
620055 Ekaterinburg
Russia
Director NameJeffrey Andrew Wild
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1993(2 years after company formation)
Appointment Duration31 years, 1 month
RoleInformation Technology Director
Correspondence Address1 Eccleston Square
London
SW1V 1NP
Director NameRobert Vivian Pearce
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(2 years, 2 months after company formation)
Appointment Duration30 years, 11 months
RoleManaging Director
Correspondence AddressLaburnum Lodge Hammersley Lane
Penn
High Wycombe
Buckinghamshire
HP10 8HG
Director NameMr Roger Ashby
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 High Street
Sidford
Sidmouth
Devon
EX10 9SQ
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1993(2 years after company formation)
Appointment Duration1 year (resigned 18 March 1994)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address3-4 Mulgrave Court
Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 March 1998Dissolved (1 page)
8 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
9 October 1997Liquidators statement of receipts and payments (6 pages)
7 April 1997Liquidators statement of receipts and payments (6 pages)
3 October 1996Liquidators statement of receipts and payments (6 pages)
17 April 1996Liquidators statement of receipts and payments (6 pages)
10 October 1995Liquidators statement of receipts and payments (6 pages)
9 May 1995Liquidators statement of receipts and payments (6 pages)