Company NameModern IT Development Ltd
Company StatusDissolved
Company Number05440089
CategoryPrivate Limited Company
Incorporation Date29 April 2005(19 years ago)
Dissolution Date15 November 2011 (12 years, 5 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 NameDarren Kendrick
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(4 days after company formation)
Appointment Duration6 years, 6 months (closed 15 November 2011)
RoleFinancial Consultant
Correspondence Address28 Priory Close
High Path
London
SW19 2TG
Director NameFreedom Accounting & Tax Services Ltd (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL
Secretary NameSecretaries Etc.Ltd (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL
Secretary NameFTA Secretaries Ltd (Corporation)
StatusResigned
Appointed29 May 2007(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2010)
Correspondence Address55 Catherine Place
London
SW1E 6DY

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1,288
Current Liabilities£2,614

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 6 October 2011 (2 pages)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
21 July 2011Application to strike the company off the register (3 pages)
21 July 2011Application to strike the company off the register (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
9 October 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
9 October 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
8 June 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 1
(4 pages)
8 June 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 1
(4 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
7 May 2009Return made up to 29/04/09; full list of members (3 pages)
7 May 2009Return made up to 29/04/09; full list of members (3 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
21 May 2008Secretary's change of particulars / fta company secretarial services LTD / 01/05/2008 (1 page)
21 May 2008Secretary's Change of Particulars / fta company secretarial services LTD / 01/05/2008 / Surname was: fta company secretarial services LTD, now: fta secretaries LTD (1 page)
16 May 2008Return made up to 29/04/08; no change of members (6 pages)
16 May 2008Return made up to 29/04/08; no change of members (6 pages)
11 April 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
11 April 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
13 July 2007Return made up to 29/04/07; no change of members (6 pages)
13 July 2007New secretary appointed (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Return made up to 29/04/07; no change of members (6 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007New secretary appointed (1 page)
19 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
19 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
18 February 2007Director's particulars changed (1 page)
18 February 2007Director's particulars changed (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Return made up to 29/04/06; full list of members (7 pages)
25 May 2006Director resigned (1 page)
25 May 2006Return made up to 29/04/06; full list of members (7 pages)
28 June 2005Registered office changed on 28/06/05 from: 1 mepham street london SE1 8RL (1 page)
28 June 2005Registered office changed on 28/06/05 from: 1 mepham street london SE1 8RL (1 page)
22 June 2005Director resigned (1 page)
22 June 2005New director appointed (1 page)
22 June 2005Director resigned (1 page)
22 June 2005New director appointed (1 page)
29 April 2005Incorporation (10 pages)