About

Registered Number: 06688375
Date of Incorporation: 03/09/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2019 (4 years and 10 months ago)
Registered Address: Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

 

Modirum Ltd was founded on 03 September 2008 and has its registered office in Whetstone, London. There are 4 directors listed as Heikkinen, Jari Sakari, Grewal, Tribh, Hudson, Andrew James, Siivola, Sari Marjatta for Modirum Ltd. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEIKKINEN, Jari Sakari 03 September 2008 - 1
GREWAL, Tribh 23 July 2009 03 July 2013 1
HUDSON, Andrew James 03 September 2008 13 June 2011 1
SIIVOLA, Sari Marjatta 15 September 2008 31 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2019
LIQ13 - N/A 28 March 2019
AD01 - Change of registered office address 12 March 2018
RESOLUTIONS - N/A 09 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2018
LIQ01 - N/A 09 March 2018
AA - Annual Accounts 09 December 2017
AA01 - Change of accounting reference date 01 December 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 19 October 2016
CH01 - Change of particulars for director 21 September 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 18 September 2014
AA01 - Change of accounting reference date 16 October 2013
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 11 September 2013
TM01 - Termination of appointment of director 12 July 2013
AA - Annual Accounts 29 November 2012
CH01 - Change of particulars for director 17 September 2012
AR01 - Annual Return 17 September 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 05 September 2011
TM01 - Termination of appointment of director 01 September 2011
CH01 - Change of particulars for director 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
CH01 - Change of particulars for director 07 December 2010
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 30 June 2010
AA01 - Change of accounting reference date 02 December 2009
363a - Annual Return 29 September 2009
225 - Change of Accounting Reference Date 26 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
287 - Change in situation or address of Registered Office 30 March 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
NEWINC - New incorporation documents 03 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.