London
WC2H 9JQ
Director Name | Ajay Chambore |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 212 Vicarage Farm Road Hounslow TW5 0DP |
Director Name | Samer El Riche |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Northumberland Avenue Isleworth TW7 5HU |
Secretary Name | Mr Irfan Mahmood Mirza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 176 Northfield Ave London W13 9SB |
Website | www.modernedge.co.uk |
---|---|
Telephone | 020 88194022 |
Telephone region | London |
Registered Address | Unit 31 4 Spring Bridge Road London W5 2AA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
100 at £1 | Irfan Mirza 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,158 |
Cash | £9,141 |
Current Liabilities | £44,385 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2015 | Compulsory strike-off action has been suspended (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 August 2014 | Registered 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 2014 | Registered 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 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2014 | Registered 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 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Termination of appointment of Irfan Mahmood Mirza as a secretary on 20 July 2014 (1 page) |
24 July 2014 | Registered 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 2014 | Director's details changed for Irfan Mahmood Mirza on 22 July 2014 (2 pages) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Irfan Mirza on 23 March 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 May 2009 | Return made up to 23/03/09; full list of members (4 pages) |
7 May 2009 | Appointment terminated director samer el riche (1 page) |
12 March 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 April 2008 | Director and secretary's change of particulars / irfan mirza / 07/04/2008 (1 page) |
7 April 2008 | Appointment terminated director ajay chambore (1 page) |
7 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
23 March 2007 | Incorporation (15 pages) |