Company NameModulan Limited
Company StatusDissolved
Company Number04029790
CategoryPrivate Limited Company
Incorporation Date10 July 2000(23 years, 10 months ago)
Dissolution Date17 May 2011 (12 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Zafar Saeed Ahmed
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2001(1 year after company formation)
Appointment Duration9 years, 9 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakhill
10 Bucklow View
Bowdon
Cheshire
WA14 3JP
Director NameMr Munir Ahmed
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakcroft Hasty Lane
Ringway Halebarns
Altrincham
Cheshire
WA15 8UU
Secretary NameSaeed Ahmed
NationalityBritish
StatusResigned
Appointed25 July 2001(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakcroft
Hasty Lane, Ringway
Altrincham
Cheshire
WA15 8UU
Secretary NameMr Zafar Saeed Ahmed
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakhill
10 Bucklow View
Bowdon
Cheshire
WA14 3JP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address273-275 Wilmslow Road
Manchester
M14 5JQ
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
24 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
15 December 2009Compulsory strike-off action has been discontinued (1 page)
15 December 2009Compulsory strike-off action has been discontinued (1 page)
14 December 2009Director's details changed for Mr Zafar Saeed Ahmed on 1 November 2009 (2 pages)
14 December 2009Director's details changed for Mr Zafar Saeed Ahmed on 1 November 2009 (2 pages)
14 December 2009Director's details changed for Mr Zafar Saeed Ahmed on 1 November 2009 (2 pages)
14 December 2009Annual return made up to 14 December 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 100,000
(4 pages)
14 December 2009Annual return made up to 14 December 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 100,000
(4 pages)
9 December 2009Termination of appointment of Zafar Ahmed as a secretary (1 page)
9 December 2009Termination of appointment of Munir Ahmed as a director (1 page)
9 December 2009Termination of appointment of Zafar Ahmed as a secretary (1 page)
9 December 2009Termination of appointment of Munir Ahmed as a director (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
1 June 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
5 February 2009Return made up to 10/07/08; full list of members (4 pages)
5 February 2009Return made up to 10/07/08; full list of members (4 pages)
29 February 2008Prev ext from 31/07/2007 to 31/01/2008 (1 page)
29 February 2008Prev ext from 31/07/2007 to 31/01/2008 (1 page)
26 February 2008Re-registration of Memorandum and Articles (4 pages)
26 February 2008Certificate of re-registration from Public Limited Company to Private (1 page)
26 February 2008Application for reregistration from PLC to private (1 page)
26 February 2008Re-registration of Memorandum and Articles (4 pages)
26 February 2008Application for reregistration from PLC to private (1 page)
26 February 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 February 2008Certificate of re-registration from Public Limited Company to Private (1 page)
26 February 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 August 2007Return made up to 10/07/07; full list of members (2 pages)
8 August 2007Return made up to 10/07/07; full list of members (2 pages)
9 March 2007Full accounts made up to 31 July 2006 (16 pages)
9 March 2007Full accounts made up to 31 July 2006 (16 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
14 August 2006Return made up to 10/07/06; full list of members (2 pages)
14 August 2006Return made up to 10/07/06; full list of members (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2006Full accounts made up to 31 July 2005 (16 pages)
2 March 2006Full accounts made up to 31 July 2005 (16 pages)
27 September 2005Return made up to 10/07/05; full list of members (3 pages)
27 September 2005Return made up to 10/07/05; full list of members (3 pages)
3 June 2005Full accounts made up to 31 July 2004 (14 pages)
3 June 2005Full accounts made up to 31 July 2004 (14 pages)
13 July 2004Return made up to 10/07/04; full list of members (7 pages)
13 July 2004Return made up to 10/07/04; full list of members (7 pages)
3 March 2004Full accounts made up to 31 July 2003 (13 pages)
3 March 2004Full accounts made up to 31 July 2003 (13 pages)
3 March 2004Particulars of mortgage/charge (4 pages)
3 March 2004Particulars of mortgage/charge (4 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (4 pages)
21 January 2004Particulars of mortgage/charge (4 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
5 September 2003Full accounts made up to 31 July 2002 (13 pages)
5 September 2003Full accounts made up to 31 July 2002 (13 pages)
9 July 2003New secretary appointed (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003New secretary appointed (1 page)
9 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 July 2003Return made up to 10/07/03; full list of members (7 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
5 September 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2002Return made up to 10/07/02; full list of members (7 pages)
30 January 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
30 January 2002Accounts made up to 31 July 2001 (1 page)
23 August 2001Particulars of mortgage/charge (5 pages)
23 August 2001Particulars of mortgage/charge (5 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
7 August 2001Ad 01/08/01--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
7 August 2001Ad 01/08/01--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
6 August 2001Return made up to 10/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 August 2001Certificate of authorisation to commence business and borrow (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001Return made up to 10/07/01; full list of members (6 pages)
6 August 2001Application to commence business (2 pages)
6 August 2001Certificate of authorisation to commence business and borrow (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
30 July 2001Registered office changed on 30/07/01 from: 788-790 finchley road london NW11 7TJ (1 page)
30 July 2001Registered office changed on 30/07/01 from: 788-790 finchley road london NW11 7TJ (1 page)
10 July 2000Incorporation (17 pages)