Company NameModel Unit Effects Limited
Company StatusDissolved
Company Number05524985
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 9 months ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael James Tucker
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Edward Road
Croydon
Surrey
CR0 6DZ
Secretary NamePam Joan Tucker
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address73 Saunders Ay
Sketty
Swansea
West Glamorgan
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitethemodelunit.co.uk

Location

Registered AddressPuerorum House
26 Great Queen Street
London
WC2B 5BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

10 at £1Michael James Tucker
100.00%
Ordinary

Financials

Year2014
Net Worth£17,767
Cash£17,316
Current Liabilities£7,342

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

27 November 2017Registered office address changed from C/O Mason Dunbar Ltd Studio 2.04, Chester House 1-3 Brixton Road London SW9 6DE England to Puerorum House 26 Great Queen Street London London WC2B 5BB on 27 November 2017 (1 page)
27 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
29 July 2016Registered office address changed from C/O Dunbar & Co Studio 3.09, Chester House 1-3 Brixton Road London SW9 6DE England to C/O Mason Dunbar Ltd Studio 2.04, Chester House 1-3 Brixton Road London SW9 6DE on 29 July 2016 (1 page)
29 June 2016Registered office address changed from , 39 Edward Road, Croydon, Surrey, CR0 6DZ to C/O Dunbar & Co Studio 3.09, Chester House 1-3 Brixton Road London SW9 6DE on 29 June 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10
(4 pages)
23 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10
(4 pages)
24 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10
(4 pages)
2 April 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
8 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 10
(4 pages)
8 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 10
(4 pages)
4 December 2012Total exemption full accounts made up to 31 August 2012 (12 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption full accounts made up to 31 August 2011 (12 pages)
16 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption full accounts made up to 31 August 2010 (12 pages)
5 August 2010Director's details changed for Michael James Tucker on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Michael James Tucker on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption full accounts made up to 31 August 2009 (12 pages)
25 September 2009Return made up to 02/08/09; full list of members (3 pages)
13 January 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
22 September 2008Return made up to 02/08/08; full list of members (3 pages)
18 January 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
14 August 2007Return made up to 02/08/07; full list of members (2 pages)
12 February 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
23 August 2006Ad 02/08/05--------- £ si 9@1=9 (1 page)
23 August 2006Return made up to 02/08/06; full list of members (2 pages)
1 December 2005Registered office changed on 01/12/05 from: the model unit, unit c bray film studios, down place water oakley, windsor berkshire SL4 5UG (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Incorporation (17 pages)