PO Box 8365
Sharjah
UAE
Director Name | Mr Michael Anthony Walker-Smith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(1 year, 12 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 04 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 132a Westbourne Terrace London W2 6QJ |
Director Name | Mr Sunil Vyas |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 04 December 2012) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Flat 52 Anselm Road London SW6 1LJ |
Director Name | Divya Modi |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 15 July 2003(9 years after company formation) |
Appointment Duration | 9 years, 4 months (closed 04 December 2012) |
Role | Finance |
Country of Residence | India |
Correspondence Address | 4a Blossom Way Hillingdon Middlesex UB10 9LL |
Director Name | Sonal Himatsingka Modi |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2003(9 years after company formation) |
Appointment Duration | 9 years, 4 months (closed 04 December 2012) |
Role | Marketing Consultant |
Country of Residence | India |
Correspondence Address | 36 Amrita Shergill Marg New Delhi Foreign |
Secretary Name | Mr Mohan Chowdhury |
---|---|
Status | Closed |
Appointed | 25 July 2011(17 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 04 December 2012) |
Role | Company Director |
Correspondence Address | 1096 Uxbridge Road Hayes Middlesex UB4 8QH |
Director Name | Neelima Gupta |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | Ouverturestraat 28 5802em Venray Limburg 5802 Em |
Secretary Name | Nalliah Jeevakumar Amalathas |
---|---|
Nationality | Srilankan |
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 24 Burnham Close Wealdstone Harrow Middlesex HA3 5BJ |
Director Name | Pravin Khamar |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 July 1998) |
Role | Exporter |
Correspondence Address | 34 Walnut Way South Ruislip Middlesex HA4 6TD |
Secretary Name | Brian Eugene English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 November 1995) |
Role | Computer Consultant |
Correspondence Address | 5 Risingholme Road Wealdstone Middlesex HA3 7EP |
Secretary Name | Bhanumati Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(1 year, 4 months after company formation) |
Appointment Duration | 4 years (resigned 02 November 1999) |
Role | Company Director |
Correspondence Address | 25 Winchester Road Kenton Harrow Middlesex HA3 9PD |
Director Name | Dilip Modi |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 1996(1 year, 12 months after company formation) |
Appointment Duration | 7 years (resigned 15 July 2003) |
Role | Company Director |
Correspondence Address | 36 Amrita Shergil-Marg New Delhi 110 003 Foreign |
Director Name | Mr Luis Gonzalez-Camino |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 year, 12 months after company formation) |
Appointment Duration | 7 years (resigned 15 July 2003) |
Role | Company Director |
Correspondence Address | Keepers Cottage Bealeswood Common Dockenfield Farnham Surrey GU10 4HS |
Director Name | Yagya Prakash Gupta |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(4 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 March 1999) |
Role | Company Director |
Correspondence Address | 18 North Common Road Uxbridge Middlesex UB8 1PD |
Secretary Name | Sonal Vora |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 02 November 1999(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | V B & Sons Building 147c Ealing Road Wembley Middlesex HA0 4BU |
Secretary Name | Neelima Gupta |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 10 April 2000(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 North Common Road Uxbridge Middlesex UB8 1PD |
Secretary Name | Neelima Gupta |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 July 2001(7 years after company formation) |
Appointment Duration | 10 years (resigned 02 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 North Common Road Uxbridge Middlesex UB8 1PD |
Secretary Name | Mr Mohan Chowdhury |
---|---|
Status | Resigned |
Appointed | 02 August 2011(17 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 02 August 2011) |
Role | Company Director |
Correspondence Address | 1096 Uxbridge Road Hayes Middlesex UB4 8QH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1096 Uxbridge Road Hayes Middlesex UB4 8QH |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Charville |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £342,492 |
Cash | £168,687 |
Current Liabilities | £4,320 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2012 | Application to strike the company off the register (3 pages) |
9 August 2012 | Application to strike the company off the register (3 pages) |
2 April 2012 | Accounts for a small company made up to 31 July 2011 (4 pages) |
2 April 2012 | Accounts for a small company made up to 31 July 2011 (4 pages) |
4 August 2011 | Previous accounting period shortened from 31 March 2012 to 31 July 2011 (1 page) |
4 August 2011 | Previous accounting period shortened from 31 March 2012 to 31 July 2011 (1 page) |
3 August 2011 | Appointment of Mr Mohan Chowdhury as a secretary (1 page) |
3 August 2011 | Appointment of Mr Mohan Chowdhury as a secretary (1 page) |
3 August 2011 | Termination of appointment of Mohan Chowdhury as a secretary (1 page) |
3 August 2011 | Termination of appointment of Mohan Chowdhury as a secretary (1 page) |
2 August 2011 | Termination of appointment of Neelima Gupta as a secretary (1 page) |
2 August 2011 | Appointment of Mr Mohan Chowdhury as a secretary (1 page) |
2 August 2011 | Appointment of Mr Mohan Chowdhury as a secretary (1 page) |
2 August 2011 | Termination of appointment of Neelima Gupta as a secretary (1 page) |
15 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
15 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
15 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
17 June 2011 | Full accounts made up to 31 March 2011 (9 pages) |
17 June 2011 | Full accounts made up to 31 March 2011 (9 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
9 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Director's details changed for Sonal Himatsingka Modi on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Divya Modi on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Bhupendra Kumar Modi on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Bhupendra Kumar Modi on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Sunil Vyas on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Sonal Himatsingka Modi on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Sunil Vyas on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Divya Modi on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Divya Modi on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Bhupendra Kumar Modi on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Sonal Himatsingka Modi on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Sunil Vyas on 4 July 2010 (2 pages) |
14 April 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
14 April 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
10 August 2009 | Resolutions
|
10 August 2009 | Resolutions
|
5 August 2009 | Company name changed mcorp (europe) LIMITED\certificate issued on 06/08/09 (2 pages) |
5 August 2009 | Company name changed mcorp (europe) LIMITED\certificate issued on 06/08/09 (2 pages) |
7 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
7 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 March 2009 | Return made up to 24/06/08; full list of members (8 pages) |
16 March 2009 | Return made up to 24/06/08; full list of members (8 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from mcorp (europe) LIMITED c/o bhagani & company chartered station house 11 masons avenue harrow middlesex HA3 5AH (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from mcorp (europe) LIMITED c/o bhagani & company chartered station house 11 masons avenue harrow middlesex HA3 5AH (1 page) |
25 February 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
25 February 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 September 2007 | Return made up to 04/07/07; no change of members (8 pages) |
4 September 2007 | Return made up to 04/07/07; no change of members (8 pages) |
21 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
19 July 2006 | Return made up to 04/07/06; full list of members
|
19 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 July 2006 | Return made up to 04/07/06; full list of members (8 pages) |
25 July 2005 | Return made up to 04/07/05; full list of members (8 pages) |
25 July 2005 | Return made up to 04/07/05; full list of members (8 pages) |
5 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
5 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
22 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 July 2004 | Return made up to 04/07/04; full list of members (8 pages) |
16 July 2004 | Return made up to 04/07/04; full list of members (8 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
13 August 2003 | Return made up to 04/07/03; full list of members (8 pages) |
13 August 2003 | Return made up to 04/07/03; full list of members
|
20 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
20 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 February 2003 | Company name changed moditek LIMITED\certificate issued on 05/02/03 (2 pages) |
5 February 2003 | Company name changed moditek LIMITED\certificate issued on 05/02/03 (2 pages) |
30 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
30 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
16 July 2002 | Return made up to 04/07/02; full list of members (8 pages) |
16 July 2002 | Return made up to 04/07/02; full list of members (8 pages) |
13 March 2002 | Director's particulars changed (1 page) |
13 March 2002 | Director's particulars changed (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
31 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
14 July 2000 | Return made up to 04/07/00; full list of members
|
14 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
1 June 2000 | Director's particulars changed (1 page) |
1 June 2000 | Director's particulars changed (1 page) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |
2 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | New secretary appointed (2 pages) |
15 November 1999 | Secretary resigned (1 page) |
15 November 1999 | Secretary resigned (1 page) |
21 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
21 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | £ nc 1000000/3000000 28/06/99 (1 page) |
20 July 1999 | £ nc 1000000/3000000 28/06/99 (1 page) |
20 July 1999 | Resolutions
|
8 July 1999 | Nc inc already adjusted 26/05/99 (1 page) |
8 July 1999 | Nc inc already adjusted 26/05/99 (1 page) |
8 July 1999 | Resolutions
|
8 July 1999 | Resolutions
|
7 July 1999 | Return made up to 04/07/99; no change of members (6 pages) |
7 July 1999 | Return made up to 04/07/99; no change of members (6 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | New director appointed (2 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 July 1998 | Return made up to 04/07/98; full list of members (8 pages) |
29 July 1998 | Return made up to 04/07/98; full list of members (8 pages) |
14 April 1998 | Auditor's resignation (1 page) |
14 April 1998 | Auditor's resignation (1 page) |
31 December 1997 | Full accounts made up to 31 December 1996 (13 pages) |
31 December 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
21 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
7 July 1997 | Return made up to 04/07/97; no change of members
|
7 July 1997 | Return made up to 04/07/97; no change of members (6 pages) |
25 July 1996 | New director appointed (1 page) |
25 July 1996 | New director appointed (1 page) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
5 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
5 July 1996 | Return made up to 04/07/96; full list of members
|
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
7 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
7 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
9 November 1995 | New secretary appointed (2 pages) |
9 November 1995 | New secretary appointed (2 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | New director appointed (2 pages) |
7 July 1995 | Return made up to 04/07/95; full list of members (6 pages) |
7 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 July 1995 | Return made up to 04/07/95; full list of members (6 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
22 March 1995 | Ad 16/03/95--------- £ si 498000@1=498000 £ ic 2/498002 (2 pages) |
22 March 1995 | Ad 16/03/95--------- £ si 498000@1=498000 £ ic 2/498002 (2 pages) |
4 July 1994 | Incorporation (18 pages) |
4 July 1994 | Incorporation (18 pages) |