Company NameModulecram Limited
DirectorMohammed Munaf Shaikh
Company StatusDissolved
Company Number02803211
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mohammed Munaf Shaikh
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1993(1 week, 5 days after company formation)
Appointment Duration31 years
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address74 Paxford Road
North Wembley
Middlesex
HA0 3RH
Secretary NameMrs Sayara Shaikh
NationalityBritish
StatusCurrent
Appointed06 April 1993(1 week, 5 days after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address74 Paxford Road
Wembley
Middlesex
HA0 3RH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

7 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
17 June 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Liquidators statement of receipts and payments (5 pages)
12 July 2002Liquidators statement of receipts and payments (5 pages)
10 January 2002Liquidators statement of receipts and payments (5 pages)
2 July 2001Liquidators statement of receipts and payments (5 pages)
20 December 2000Liquidators statement of receipts and payments (5 pages)
30 June 2000Liquidators statement of receipts and payments (5 pages)
29 December 1999Liquidators statement of receipts and payments (5 pages)
2 July 1999Liquidators statement of receipts and payments (5 pages)
18 June 1998Appointment of a voluntary liquidator (1 page)
18 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 1998Statement of affairs (8 pages)
27 March 1997Return made up to 24/03/97; full list of members (6 pages)
20 March 1997Full accounts made up to 31 August 1996 (12 pages)
27 June 1996Return made up to 24/03/96; full list of members (6 pages)
24 March 1996Ad 28/03/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
21 April 1995Return made up to 24/03/95; full list of members (6 pages)