About

Registered Number: 04380417
Date of Incorporation: 25/02/2002 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (6 years and 3 months ago)
Registered Address: One, Connaught Place, London, W2 2ET,

 

Founded in 2002, Modulus Flooring Systems Ltd have registered office in London, it's status at Companies House is "Dissolved". There is one director listed for the business at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PERCIVAL, Erika Britt 19 June 2018 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 09 October 2018
AD01 - Change of registered office address 19 September 2018
AA - Annual Accounts 29 August 2018
RESOLUTIONS - N/A 28 August 2018
TM02 - Termination of appointment of secretary 23 August 2018
AP03 - Appointment of secretary 23 August 2018
CS01 - N/A 19 February 2018
AP01 - Appointment of director 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
AP01 - Appointment of director 27 December 2017
TM01 - Termination of appointment of director 27 December 2017
TM01 - Termination of appointment of director 23 May 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 21 February 2017
CH01 - Change of particulars for director 21 February 2017
CH01 - Change of particulars for director 20 February 2017
CH01 - Change of particulars for director 20 February 2017
CH01 - Change of particulars for director 20 February 2017
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 03 March 2015
AD01 - Change of registered office address 06 October 2014
AP01 - Appointment of director 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
CH04 - Change of particulars for corporate secretary 06 October 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 20 February 2013
AD01 - Change of registered office address 20 February 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 21 February 2012
CH04 - Change of particulars for corporate secretary 21 February 2012
AA - Annual Accounts 13 April 2011
AP01 - Appointment of director 15 March 2011
AR01 - Annual Return 21 February 2011
AD01 - Change of registered office address 21 February 2011
CH04 - Change of particulars for corporate secretary 21 February 2011
TM01 - Termination of appointment of director 08 September 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 19 February 2010
CH04 - Change of particulars for corporate secretary 19 February 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
AA - Annual Accounts 12 May 2009
287 - Change in situation or address of Registered Office 29 April 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 09 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
287 - Change in situation or address of Registered Office 07 November 2007
AA - Annual Accounts 04 October 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
363s - Annual Return 01 June 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 14 September 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
363a - Annual Return 15 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
287 - Change in situation or address of Registered Office 08 March 2006
AA - Annual Accounts 05 July 2005
363a - Annual Return 07 March 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2004
288c - Notice of change of directors or secretaries or in their particulars 18 October 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 29 March 2004
288c - Notice of change of directors or secretaries or in their particulars 25 November 2003
AA - Annual Accounts 05 October 2003
225 - Change of Accounting Reference Date 04 August 2003
363a - Annual Return 12 March 2003
CERTNM - Change of name certificate 27 February 2003
287 - Change in situation or address of Registered Office 20 February 2003
288b - Notice of resignation of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
287 - Change in situation or address of Registered Office 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
NEWINC - New incorporation documents 25 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.