Company NameModium Property Limited
Company StatusDissolved
Company Number04259311
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Dominic Quigley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(1 week after company formation)
Appointment Duration12 years, 6 months (closed 28 January 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address135 Whipps Cross Road
London
E11 1NP
Secretary NameMarita McGoldrick
NationalityIrish
StatusClosed
Appointed07 July 2008(6 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 28 January 2014)
RoleCompany Director
Correspondence Address135 Whipps Cross Road
London
E11 1NP
Director NameMargaret Bridget Quigley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(1 week after company formation)
Appointment Duration6 years, 11 months (resigned 07 July 2008)
RoleRetired
Correspondence Address17 Eskdale Grove
Garforth
Leeds
LS25 2AU
Director NameJoseph John Quiqley
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(1 week after company formation)
Appointment Duration6 years, 11 months (resigned 07 July 2008)
RoleRetired
Correspondence Address17 Eskdale Grove
Garforth
Leeds
LS25 2AU
Secretary NameMargaret Bridget Quigley
NationalityBritish
StatusResigned
Appointed01 August 2001(1 week after company formation)
Appointment Duration6 years, 11 months (resigned 07 July 2008)
RoleRetired
Correspondence Address17 Eskdale Grove
Garforth
Leeds
LS25 2AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address87-89 Park Lane
Hornchurch
Essex
RM11 1BH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
7 October 2013Application to strike the company off the register (3 pages)
7 October 2013Application to strike the company off the register (3 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 August 2012Annual return made up to 25 July 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 1
(4 pages)
22 August 2012Annual return made up to 25 July 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 1
(4 pages)
25 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
3 September 2010Director's details changed for Nicholas Dominic Quigley on 25 July 2010 (2 pages)
3 September 2010Director's details changed for Nicholas Dominic Quigley on 25 July 2010 (2 pages)
3 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
13 April 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
13 April 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
21 August 2009Return made up to 25/07/09; full list of members (3 pages)
21 August 2009Return made up to 25/07/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 August 2008Return made up to 25/07/08; full list of members (3 pages)
12 August 2008Return made up to 25/07/08; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 July 2008Appointment Terminated Director and Secretary margaret quigley (1 page)
14 July 2008Secretary appointed marita mcgoldrick (2 pages)
14 July 2008Appointment Terminated Director joseph quiqley (1 page)
14 July 2008Appointment terminated director joseph quiqley (1 page)
14 July 2008Appointment terminated director and secretary margaret quigley (1 page)
14 July 2008Secretary appointed marita mcgoldrick (2 pages)
4 September 2007Return made up to 25/07/07; full list of members (2 pages)
4 September 2007Return made up to 25/07/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 May 2007Registered office changed on 15/05/07 from: 135 whipps cross road leytonstone london E11 1NP (1 page)
15 May 2007Registered office changed on 15/05/07 from: 135 whipps cross road leytonstone london E11 1NP (1 page)
14 August 2006Return made up to 25/07/06; full list of members (7 pages)
14 August 2006Return made up to 25/07/06; full list of members (7 pages)
7 July 2006Registered office changed on 07/07/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
7 July 2006Registered office changed on 07/07/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
5 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
3 August 2005Return made up to 25/07/05; full list of members (2 pages)
3 August 2005Return made up to 25/07/05; full list of members (2 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (11 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (11 pages)
11 August 2004Return made up to 25/07/04; full list of members (7 pages)
11 August 2004Return made up to 25/07/04; full list of members (7 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 March 2004Particulars of mortgage/charge (4 pages)
19 March 2004Particulars of mortgage/charge (4 pages)
27 October 2003Registered office changed on 27/10/03 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page)
27 October 2003Return made up to 25/07/03; full list of members (7 pages)
27 October 2003Registered office changed on 27/10/03 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page)
27 October 2003Return made up to 25/07/03; full list of members (7 pages)
10 October 2003Director's particulars changed (1 page)
10 October 2003Director's particulars changed (1 page)
11 September 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
11 September 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
10 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2002Return made up to 25/07/02; full list of members (7 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001New secretary appointed;new director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New secretary appointed;new director appointed (2 pages)
24 August 2001Director resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: 788-790 finchley road london NW11 7TJ (1 page)
9 August 2001Registered office changed on 09/08/01 from: 788-790 finchley road london NW11 7TJ (1 page)
25 July 2001Incorporation (18 pages)