Company NameModernedge (UK) Limited
Company StatusDissolved
Company Number06181578
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Irfan Mahmood Mirza
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameAjay Chambore
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address212 Vicarage Farm Road
Hounslow
TW5 0DP
Director NameSamer El Riche
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Northumberland Avenue
Isleworth
TW7 5HU
Secretary NameMr Irfan Mahmood Mirza
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Northfield Ave
London
W13 9SB

Contact

Websitewww.modernedge.co.uk
Telephone020 88194022
Telephone regionLondon

Location

Registered AddressUnit 31 4 Spring Bridge Road
London
W5 2AA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

100 at £1Irfan Mirza
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,158
Cash£9,141
Current Liabilities£44,385

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2015Compulsory strike-off action has been suspended (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 August 2014Registered office address changed from Unit 31 5 Spring Bridge Road London W5 2AA to Unit 31 4 Spring Bridge Road London W5 2AA on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Unit 31 5 Spring Bridge Road London W5 2AA to Unit 31 4 Spring Bridge Road London W5 2AA on 5 August 2014 (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
24 July 2014Registered office address changed from Unit 31 5 Spring Bridge Road London W5 2AA England to Unit 31 5 Spring Bridge Road London W5 2AA on 24 July 2014 (1 page)
24 July 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Termination of appointment of Irfan Mahmood Mirza as a secretary on 20 July 2014 (1 page)
24 July 2014Registered office address changed from 176 Northfield Avenue London W13 9SB to Unit 31 5 Spring Bridge Road London W5 2AA on 24 July 2014 (1 page)
24 July 2014Director's details changed for Irfan Mahmood Mirza on 22 July 2014 (2 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 May 2013Annual return made up to 23 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Irfan Mirza on 23 March 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 May 2009Return made up to 23/03/09; full list of members (4 pages)
7 May 2009Appointment terminated director samer el riche (1 page)
12 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 April 2008Director and secretary's change of particulars / irfan mirza / 07/04/2008 (1 page)
7 April 2008Appointment terminated director ajay chambore (1 page)
7 April 2008Return made up to 23/03/08; full list of members (4 pages)
23 March 2007Incorporation (15 pages)