Company NameModecom Limited
Company StatusDissolved
Company Number03269262
CategoryPrivate Limited Company
Incorporation Date25 October 1996(27 years, 6 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Radha Krishnaiah Yerramsetti
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1996(3 weeks, 6 days after company formation)
Appointment Duration19 years, 4 months (closed 12 April 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address756c Bath Road
Hounslow
TW5 9TY
Secretary NameAnanga Kusuma Yerramsetti
NationalityBritish
StatusResigned
Appointed21 November 1996(3 weeks, 6 days after company formation)
Appointment Duration18 years, 7 months (resigned 08 July 2015)
RoleCompany Director
Correspondence Address756c Bath Road
Hounslow
TW5 9TY
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address756c Bath Road
Hounslow
TW5 9TY
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Shareholders

2 at £1Mr R.k. Yerramsetti
100.00%
Ordinary

Financials

Year2014
Net Worth£147
Cash£583
Current Liabilities£2,992

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
15 January 2016Application to strike the company off the register (3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2015Termination of appointment of Ananga Kusuma Yerramsetti as a secretary on 8 July 2015 (1 page)
8 November 2015Termination of appointment of Ananga Kusuma Yerramsetti as a secretary on 8 July 2015 (1 page)
10 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2014Registered office address changed from 102 Chaucer Avenue Hounslow TW4 6NB to 756C Bath Road Hounslow TW5 9TY on 19 September 2014 (1 page)
19 September 2014Secretary's details changed for Ananga Kusuma Yerramsetti on 12 September 2014 (1 page)
19 September 2014Director's details changed for Mr Radha Krishnaiah Yerramsetti on 12 September 2014 (2 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 November 2009Director's details changed for Radha Krishnaiah Yerramsetti on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 November 2008Return made up to 25/10/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
26 November 2007Return made up to 25/10/07; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 November 2006Return made up to 25/10/06; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
28 October 2005Return made up to 25/10/05; full list of members (2 pages)
28 October 2005Secretary's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
2 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
29 October 2004Return made up to 25/10/04; full list of members (6 pages)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
29 October 2003Return made up to 25/10/03; full list of members
  • 363(287) ‐ Registered office changed on 29/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
29 October 2001Return made up to 25/10/01; full list of members (6 pages)
29 October 2001Secretary's particulars changed (1 page)
29 October 2001Director's particulars changed (1 page)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 July 2001Registered office changed on 31/07/01 from: 116 byron avenue hounslow middlesex TW4 6LY (1 page)
6 November 2000Return made up to 25/10/00; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 November 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 October 1998Return made up to 25/10/98; no change of members
  • 363(287) ‐ Registered office changed on 29/10/98
(4 pages)
21 August 1998Director's particulars changed (1 page)
27 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 October 1997Return made up to 25/10/97; full list of members (6 pages)
14 August 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
29 November 1996Secretary resigned (1 page)
29 November 1996New director appointed (2 pages)
29 November 1996Registered office changed on 29/11/96 from: international house 31 church road hendon london NW4 4EB (1 page)
29 November 1996Director resigned (1 page)
29 November 1996New secretary appointed (2 pages)
25 October 1996Incorporation (17 pages)