About

Registered Number: 03967859
Date of Incorporation: 07/04/2000 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 23/11/2015 (9 years and 5 months ago)
Registered Address: Gable House, 239 Regents Park Road, Finchley, London, N3 3LF

 

Established in 2000, Modular Technology Ltd are based in Finchley in London. Modular Technology Ltd has one director. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDOCK, Christopher John Ashley 28 April 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 November 2015
L64.04 - Directions to defer dissolution 12 December 2005
L64.07 - Release of Official Receiver 12 December 2005
3.6 - Abstract of receipt and payments in receivership 22 November 2004
405(2) - Notice of ceasing to act of Receiver 22 November 2004
3.6 - Abstract of receipt and payments in receivership 31 March 2004
288b - Notice of resignation of directors or secretaries 24 September 2003
COCOMP - Order to wind up 08 September 2003
3.10 - N/A 15 April 2003
287 - Change in situation or address of Registered Office 08 February 2003
405(1) - Notice of appointment of Receiver 24 January 2003
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 May 2002
MISC - Miscellaneous document 20 May 2002
363s - Annual Return 10 May 2002
MISC - Miscellaneous document 09 May 2002
363s - Annual Return 26 April 2001
225 - Change of Accounting Reference Date 26 March 2001
1.1 - Report of meeting approving voluntary arrangement 08 March 2001
288a - Notice of appointment of directors or secretaries 22 June 2000
287 - Change in situation or address of Registered Office 22 June 2000
395 - Particulars of a mortgage or charge 16 June 2000
MEM/ARTS - N/A 07 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
CERTNM - Change of name certificate 01 June 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
NEWINC - New incorporation documents 07 April 2000

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 07 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.