About

Registered Number: 03296267
Date of Incorporation: 24/12/1996 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 3 months ago)
Registered Address: Lynton House 7-12 Tavistock Square, London, WC1H 9LT

 

Founded in 1996, Modiga Ltd has its registered office in London, it's status at Companies House is "Dissolved". This business does not have any directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 January 2020
LIQ13 - N/A 14 October 2019
LIQ03 - N/A 13 February 2019
LIQ10 - N/A 22 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2019
LIQ03 - N/A 07 February 2018
4.68 - Liquidator's statement of receipts and payments 09 February 2017
4.68 - Liquidator's statement of receipts and payments 03 February 2016
AD01 - Change of registered office address 23 December 2014
RESOLUTIONS - N/A 22 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 December 2014
4.70 - N/A 22 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 05 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 03 October 2011
RESOLUTIONS - N/A 31 March 2011
SH19 - Statement of capital 31 March 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 March 2011
CAP-SS - N/A 31 March 2011
AR01 - Annual Return 15 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 02 January 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
287 - Change in situation or address of Registered Office 03 October 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 20 July 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 22 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1999
363s - Annual Return 30 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1998
AA - Annual Accounts 16 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1998
363s - Annual Return 07 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
NEWINC - New incorporation documents 24 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.