Company NameModus Engineering Limited
Company StatusDissolved
Company Number06629837
CategoryPrivate Limited Company
Incorporation Date25 June 2008(15 years, 10 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Robert Shaw
Date of BirthMarch 1980 (Born 44 years ago)
NationalityDutch
StatusClosed
Appointed25 June 2008(same day as company formation)
RoleSurveyor/Engineer
Country of ResidenceEngland
Correspondence Address64 Northwold Road
London
E5 8RL
Director NameMr Jason Downey
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(same day as company formation)
RoleSurveyor/Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Sulina Road
Brixton
London
SW2 4EJ
Secretary NameRosa Metra
NationalityItalian
StatusResigned
Appointed25 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address11a Haven Green
London
W5 2UU

Contact

Websitewww.modussiteengineering.com

Location

Registered Address64 Northwold Road
London
E5 8RL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Shareholders

1000 at £1Robert Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth£29,948
Cash£700
Current Liabilities£20,469

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015Compulsory strike-off action has been suspended (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
29 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(3 pages)
23 August 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
2 July 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 November 2011Director's details changed for Mr Robert Shaw on 21 September 2011 (2 pages)
16 September 2011Registered office address changed from 6 Sulina Road Brixton London SW2 4EJ United Kingdom on 16 September 2011 (1 page)
19 July 2011Director's details changed for Robert Shaw on 5 July 2011 (3 pages)
19 July 2011Director's details changed for Robert Shaw on 5 July 2011 (3 pages)
18 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
1 June 2011Termination of appointment of Jason Downey as a director (1 page)
23 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 August 2010Director's details changed for Robert Shaw on 25 June 2010 (2 pages)
13 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Jason Downey on 25 June 2010 (2 pages)
12 August 2010Termination of appointment of Rosa Metra as a secretary (1 page)
16 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 January 2010Registered office address changed from 11a Haven Green Ealing London W5 2UU England on 17 January 2010 (1 page)
27 July 2009Return made up to 25/06/09; full list of members (4 pages)
25 June 2008Incorporation (21 pages)