MODCELL LTD

Register to unlock more data on OkredoRegister

MODCELL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05577135

Incorporation date

28/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

77 Slough Lane, Kingsbury, London NW9 8YBCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2005)
dot icon24/08/2021
Final Gazette dissolved via compulsory strike-off
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon09/11/2020
Confirmation statement made on 2020-09-28 with updates
dot icon22/09/2020
Registered office address changed from Hamilton House 80 Stokes Croft Bristol BS1 3QY United Kingdom to 77 Slough Lane Kingsbury London NW9 8YB on 2020-09-22
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon07/03/2019
Termination of appointment of Timothy David Mander as a director on 2019-02-26
dot icon07/03/2019
Termination of appointment of Margaret Cooke as a director on 2019-02-26
dot icon25/02/2019
Registered office address changed from Scrapstore House 21 Sevier Street Bristol BS2 9LB to Hamilton House 80 Stokes Croft Bristol BS1 3QY on 2019-02-25
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with updates
dot icon08/01/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon17/03/2017
Termination of appointment of Linda Catherine Farrow as a director on 2017-03-17
dot icon05/01/2017
Termination of appointment of Hugh Robert Parnell as a director on 2017-01-01
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon26/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon01/10/2013
Registered office address changed from 21 Scrapstore House 21 Sevier Street Bristol BS2 9LB England on 2013-10-01
dot icon09/04/2013
Registered office address changed from the Proving House 21 Sevier Street Bristol BS2 9LB England on 2013-04-09
dot icon31/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon19/11/2012
Registered office address changed from 21 Sevier Street Bristol Avon BS2 9LB on 2012-11-19
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/09/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/12/2010
Appointment of Mr Hugh Robert Parnell as a director
dot icon19/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon19/10/2010
Director's details changed for Margaret Cooke on 2010-09-28
dot icon26/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon29/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/09/2009
S-div
dot icon15/09/2009
Memorandum and Articles of Association
dot icon15/09/2009
Resolutions
dot icon15/09/2009
Director appointed linda catherine farrow
dot icon15/09/2009
Director appointed margaret cooke
dot icon15/09/2009
Registered office changed on 15/09/2009 from c/o white design, the proving house, 101 sevier street bristol BS2 9LB
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon07/10/2008
Return made up to 28/09/08; full list of members
dot icon10/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon22/04/2008
Accounting reference date shortened from 30/09/2008 to 31/03/2008
dot icon10/10/2007
Return made up to 28/09/07; full list of members
dot icon09/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon25/10/2006
Return made up to 28/09/06; full list of members
dot icon28/09/2005
Secretary resigned
dot icon28/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/09/2005 - 28/09/2005
99600
Parnell, Hugh Robert
Director
01/12/2010 - 01/01/2017
36
Cooke, Margaret
Director
14/09/2009 - 26/02/2019
-
Farrow, Linda Catherine
Director
14/09/2009 - 17/03/2017
13
White, Craig Alasdair
Secretary
28/09/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About MODCELL LTD

MODCELL LTD is an(a) Dissolved company incorporated on 28/09/2005 with the registered office located at 77 Slough Lane, Kingsbury, London NW9 8YB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MODCELL LTD?

toggle

MODCELL LTD is currently Dissolved. It was registered on 28/09/2005 and dissolved on 24/08/2021.

Where is MODCELL LTD located?

toggle

MODCELL LTD is registered at 77 Slough Lane, Kingsbury, London NW9 8YB.

What does MODCELL LTD do?

toggle

MODCELL LTD operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

What is the latest filing for MODCELL LTD?

toggle

The latest filing was on 24/08/2021: Final Gazette dissolved via compulsory strike-off.