Company NameSomething Modern Limited
Company StatusDissolved
Company Number04729608
CategoryPrivate Limited Company
Incorporation Date10 April 2003(20 years, 11 months ago)
Dissolution Date17 April 2011 (12 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr David Richard William Pigeon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(same day as company formation)
RoleSales Director
Correspondence Address12 Haddon Close
Fareham
Hampshire
PO14 1PH
Director NameMichaela Jane Pigeon
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(same day as company formation)
RoleBeautician
Correspondence Address12 Haddon Close
Fareham
Hampshire
PO14 1PH
Secretary NameMichaela Jane Pigeon
NationalityBritish
StatusClosed
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Haddon Close
Fareham
Hampshire
PO14 1PH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

17 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2011Final Gazette dissolved following liquidation (1 page)
17 January 2011Return of final meeting of creditors (1 page)
17 January 2011Notice of final account prior to dissolution (1 page)
8 May 2007Registered office changed on 08/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
8 May 2007Registered office changed on 08/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
22 August 2005Registered office changed on 22/08/05 from: highland house, mayflower close chandler's ford eastleigh hampshire SO53 4AR (1 page)
22 August 2005Registered office changed on 22/08/05 from: highland house, mayflower close chandler's ford eastleigh hampshire SO53 4AR (1 page)
16 August 2005Appointment of a liquidator (1 page)
16 August 2005Appointment of a liquidator (1 page)
2 August 2005Order of court to wind up (1 page)
2 August 2005Order of court to wind up (1 page)
23 May 2005Particulars of mortgage/charge (3 pages)
23 May 2005Particulars of mortgage/charge (3 pages)
28 April 2004Return made up to 10/04/04; full list of members (7 pages)
28 April 2004Return made up to 10/04/04; full list of members (7 pages)
29 April 2003Ad 11/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 April 2003Ad 11/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 April 2003Incorporation (17 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Secretary resigned (1 page)