MODIS PAYMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

MODIS PAYMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00984686

Incorporation date

15/07/1970

Size

Dormant

Contacts

Registered address

Registered address

Hazlitt House, 4 Bouverie Street, London EC4Y 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1985)
dot icon17/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2011
First Gazette notice for voluntary strike-off
dot icon22/09/2011
Application to strike the company off the register
dot icon23/12/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon23/12/2010
Director's details changed for Mr Neil Martin on 2010-10-30
dot icon23/12/2010
Secretary's details changed for Mrs Lindsay Horwood on 2010-10-30
dot icon23/12/2010
Director's details changed for Andrew Ian Tyers on 2010-10-30
dot icon02/12/2010
Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5AE on 2010-12-02
dot icon12/11/2010
Termination of appointment of Sara Mccracken as a secretary
dot icon11/11/2010
Termination of appointment of Sara Mccracken as a secretary
dot icon04/10/2010
Accounts for a dormant company made up to 2010-01-03
dot icon27/04/2010
Appointment of Mrs Lindsay Horwood as a secretary
dot icon27/04/2010
Appointment of Ms Sara Mccracken as a secretary
dot icon26/04/2010
Termination of appointment of John Melbourne as a director
dot icon26/04/2010
Termination of appointment of William Gerrand as a secretary
dot icon22/02/2010
Appointment of Mr Neil Martin as a director
dot icon01/12/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon26/10/2009
Accounts for a dormant company made up to 2008-12-28
dot icon23/09/2009
Director's Change Of Particulars John Melbourne Logged Form
dot icon05/01/2009
Return made up to 30/10/08; full list of members
dot icon05/01/2009
Director's Change of Particulars / andrew tyers / 31/10/2008 / HouseName/Number was: , now: 30; Street was: 30 waterside gardens, now: waterside gardens; Occupation was: businessman, now: director
dot icon29/10/2008
Accounts made up to 2007-12-30
dot icon29/11/2007
Return made up to 30/10/07; no change of members
dot icon22/10/2007
Accounts made up to 2006-12-31
dot icon29/05/2007
Director resigned
dot icon22/11/2006
Secretary resigned
dot icon22/11/2006
New secretary appointed
dot icon17/11/2006
Return made up to 30/10/06; full list of members
dot icon27/10/2006
Director resigned
dot icon27/10/2006
Accounts made up to 2006-01-01
dot icon24/10/2006
Director resigned
dot icon12/12/2005
Return made up to 04/11/05; full list of members
dot icon03/11/2005
Accounts made up to 2005-01-02
dot icon10/01/2005
New director appointed
dot icon29/12/2004
New director appointed
dot icon29/12/2004
New director appointed
dot icon16/12/2004
Certificate of change of name
dot icon01/12/2004
Return made up to 04/11/04; full list of members
dot icon14/10/2004
Accounts made up to 2003-12-28
dot icon14/04/2004
Return made up to 04/11/03; no change of members
dot icon13/04/2004
Location of register of members
dot icon23/12/2003
Registered office changed on 23/12/03 from: 16-18 new bridge street london EC4V 6HU
dot icon05/07/2003
Secretary resigned
dot icon13/06/2003
New secretary appointed
dot icon14/05/2003
Accounts made up to 2002-12-29
dot icon25/11/2002
Return made up to 04/11/02; full list of members
dot icon25/11/2002
Location of register of members address changed
dot icon22/07/2002
Full accounts made up to 2001-12-30
dot icon06/07/2002
Director resigned
dot icon25/06/2002
Registered office changed on 25/06/02 from: phoenix house crompton road stevenage hertfordshire SG1 2EE
dot icon06/02/2002
New director appointed
dot icon06/02/2002
Secretary resigned
dot icon05/02/2002
New secretary appointed
dot icon20/11/2001
Accounts made up to 2000-12-31
dot icon13/11/2001
Return made up to 04/11/01; full list of members
dot icon13/11/2001
Director resigned
dot icon07/11/2001
Director resigned
dot icon14/06/2001
New secretary appointed
dot icon10/01/2001
Secretary resigned;director resigned
dot icon11/12/2000
Return made up to 04/11/00; full list of members
dot icon23/10/2000
Full accounts made up to 1999-12-26
dot icon03/12/1999
Return made up to 04/11/99; full list of members
dot icon03/12/1999
Registered office changed on 03/12/99
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon21/06/1999
Registered office changed on 21/06/99 from: c/o coopers & lybrand plumtree court london EC4A 4HT
dot icon04/12/1998
Return made up to 04/11/98; full list of members
dot icon04/12/1998
Registered office changed on 04/12/98
dot icon04/12/1998
Location of register of members address changed
dot icon20/08/1998
Director resigned
dot icon18/03/1998
Director resigned
dot icon18/03/1998
New director appointed
dot icon11/01/1998
New director appointed
dot icon11/01/1998
New director appointed
dot icon06/01/1998
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon06/01/1998
Registered office changed on 06/01/98 from: project house 110,tottenham court rd london W1P 9HG
dot icon05/12/1997
Return made up to 04/11/97; full list of members
dot icon05/11/1997
Full accounts made up to 1997-07-31
dot icon06/12/1996
Return made up to 04/11/96; no change of members
dot icon26/10/1996
Full accounts made up to 1996-07-31
dot icon19/10/1996
Director resigned
dot icon10/05/1996
Director resigned
dot icon12/03/1996
Certificate of change of name
dot icon24/11/1995
Director resigned
dot icon24/11/1995
Return made up to 04/11/95; full list of members
dot icon01/11/1995
Full accounts made up to 1995-07-31
dot icon19/10/1995
Director resigned
dot icon21/09/1995
Director resigned
dot icon31/03/1995
Full accounts made up to 1994-07-31
dot icon10/03/1995
New director appointed
dot icon16/12/1994
Return made up to 04/11/94; no change of members
dot icon16/12/1994
Secretary's particulars changed;director's particulars changed
dot icon07/06/1994
New director appointed
dot icon28/03/1994
Full accounts made up to 1993-07-31
dot icon23/12/1993
Return made up to 04/11/93; no change of members
dot icon31/08/1993
Director resigned
dot icon28/01/1993
Full accounts made up to 1992-07-31
dot icon25/11/1992
New director appointed
dot icon16/11/1992
Secretary resigned;new secretary appointed
dot icon16/11/1992
Director resigned
dot icon16/11/1992
Return made up to 04/11/92; full list of members
dot icon16/11/1992
Secretary's particulars changed;secretary resigned
dot icon22/06/1992
Full accounts made up to 1991-07-31
dot icon28/02/1992
Return made up to 04/11/91; no change of members
dot icon28/10/1991
New director appointed
dot icon12/09/1991
Full accounts made up to 1990-07-31
dot icon20/06/1991
Return made up to 04/11/90; no change of members
dot icon14/06/1991
Registered office changed on 14/06/91 from: mercury house 195 knightsbridge london SW7 1RE
dot icon14/06/1991
Secretary's particulars changed;director's particulars changed;director resigned
dot icon03/08/1990
New director appointed
dot icon22/03/1990
Secretary resigned;new secretary appointed;director resigned
dot icon22/03/1990
Director resigned
dot icon22/03/1990
Full accounts made up to 1989-07-31
dot icon22/03/1990
Return made up to 04/11/89; full list of members
dot icon08/03/1990
Director resigned;new director appointed
dot icon19/12/1988
Full accounts made up to 1988-07-31
dot icon19/12/1988
Return made up to 07/11/88; full list of members
dot icon19/12/1988
Director resigned
dot icon24/11/1988
Director resigned
dot icon24/03/1988
New director appointed
dot icon14/12/1987
Full accounts made up to 1987-07-31
dot icon14/12/1987
Return made up to 06/11/87; full list of members
dot icon10/11/1987
New director appointed
dot icon22/10/1987
Certificate of change of name
dot icon22/10/1987
Certificate of change of name
dot icon13/12/1986
Full accounts made up to 1986-07-31
dot icon08/11/1986
Full accounts made up to 1985-12-31
dot icon08/11/1986
Return made up to 17/09/86; full list of members
dot icon08/08/1986
Accounting reference date shortened from 31/12 to 31/07
dot icon17/07/1985
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/01/2010
dot iconLast change occurred
03/01/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
03/01/2010
dot iconNext account date
03/01/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shacklady, Stephen John
Director
01/02/1995 - 16/09/1996
2
Eades, Ross David
Director
01/08/1993 - 01/07/2002
49
Martin, Neil Thomas George
Director
19/01/2010 - Present
64
Abney, Michael
Director
04/11/1997 - 01/11/2001
7
Ormond, Graeme Ian
Director
29/11/2004 - 12/09/2006
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MODIS PAYMENT SERVICES LIMITED

MODIS PAYMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 15/07/1970 with the registered office located at Hazlitt House, 4 Bouverie Street, London EC4Y 8AX. There are currently 3 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 MODIS PAYMENT SERVICES LIMITED?

toggle

MODIS PAYMENT SERVICES LIMITED is currently Dissolved. It was registered on 15/07/1970 and dissolved on 17/01/2012.

Where is MODIS PAYMENT SERVICES LIMITED located?

toggle

MODIS PAYMENT SERVICES LIMITED is registered at Hazlitt House, 4 Bouverie Street, London EC4Y 8AX.

What does MODIS PAYMENT SERVICES LIMITED do?

toggle

MODIS PAYMENT SERVICES LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for MODIS PAYMENT SERVICES LIMITED?

toggle

The latest filing was on 17/01/2012: Final Gazette dissolved via voluntary strike-off.