Company NameModus Communications Limited
DirectorRichard John William Topping
Company StatusDissolved
Company Number03093031
CategoryPrivate Limited Company
Incorporation Date18 August 1995(28 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard John William Topping
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address21357 South West Waterford Place
West Linn
Oregon 97068
United States
Secretary NameKatherine Anne Kemp
NationalityAmerican
StatusCurrent
Appointed18 August 1995(same day as company formation)
RoleSecretary
Correspondence Address21357 South West Waterford Place
West Linn
Oregon 97068
United States
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 October 2003Dissolved (1 page)
14 July 2003Completion of winding up (1 page)
10 January 2003Order of court to wind up (3 pages)
6 October 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
11 October 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2001Return made up to 18/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
6 June 2001Accounts for a small company made up to 31 August 1999 (5 pages)
6 June 2001Registered office changed on 06/06/01 from: 6 lancaster gardens ealing london W13 9JY (1 page)
27 February 2001Strike-off action suspended (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
10 March 2000Return made up to 18/08/99; full list of members (6 pages)
22 February 2000Compulsory strike-off action has been discontinued (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
21 February 2000Accounts for a small company made up to 31 August 1998 (5 pages)
25 June 1999Return made up to 18/08/98; no change of members (4 pages)
25 June 1999Return made up to 18/08/97; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 August 1997 (5 pages)
19 June 1997Accounts for a small company made up to 31 August 1996 (4 pages)
30 August 1996Return made up to 18/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1996Registered office changed on 26/06/96 from: 129 westfield road west ealing london W13 9JD (1 page)
18 August 1995Incorporation (20 pages)