Company NameModulus Integrated Software (UK) Limited
Company StatusDissolved
Company Number03232490
CategoryPrivate Limited Company
Incorporation Date1 August 1996(27 years, 9 months ago)
Dissolution Date18 May 1999 (24 years, 11 months ago)
Previous NameEnfranchise 224 Limited

Business Activity

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

Directors

Director NameRollo James Carpenter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1998)
RoleComputer Consultant
Correspondence Address28 Stockwell Green
Stockwell
London
SW9 9HZ
Director NameMr Paul James Hassall
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 November 1997)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address20 Tennyson Close
Horsham
West Sussex
RH12 5PN
Director NameRex Alan Northen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address79 Bridge Road
Hampton Court
Surrey
KT8 9HH
Director NameMr Julian Paul Wade
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 November 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
77 The Drive
Hove
East Sussex
BN3 3PG
Director NamePenningtons Directors (No 1) Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Location

Registered Address1st Floor
Bucklersbury House
83 Cannon Street
London
EC4N 8PE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

26 January 1999First Gazette notice for compulsory strike-off (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
16 April 1998Secretary resigned (1 page)
5 January 1998Director resigned (1 page)
31 December 1997Director resigned (1 page)
5 December 1997Return made up to 01/08/97; full list of members (6 pages)
9 December 1996New director appointed (2 pages)
18 November 1996Registered office changed on 18/11/96 from: 2ND floor dashwood house 69 old broad street london EC2M 1PE (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996Director resigned (1 page)
18 November 1996New director appointed (2 pages)
29 October 1996Company name changed enfranchise 224 LIMITED\certificate issued on 30/10/96 (2 pages)
1 August 1996Incorporation (14 pages)