Company NameModjo M Ltd
Company StatusDissolved
Company Number04696309
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameModjo Music Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Cyrille Philippe Dohar
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleBusinessman
Country of ResidenceFrance
Correspondence Address78 Rue Chaptal
Levallois Perret
92300
France
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameLudovic Lacassagne
NationalityFrench
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleSecretary
Correspondence AddressWimbledon Art Studios Office 008
Riverside Yard Riverside Road
London
SW17 0BA
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NamePatricia Lafargue
NationalityFrench
StatusResigned
Appointed16 November 2006(3 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 January 2007)
RoleSecretary
Correspondence Address1 Bodiham House
Davigdor Road
Hove
East Sussex
BN3 1WQ
Secretary NameLa Secretaire Ltd (Corporation)
StatusResigned
Appointed06 June 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 2006)
Correspondence AddressEurolink Business Centre
Office 29b 49 Effra Road
London
SW2 1BZ
Secretary NamePiazza Financial Services Ltd (Corporation)
StatusResigned
Appointed08 January 2007(3 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 November 2007)
Correspondence AddressBarnett House
53 Fountain Street
Manchester
M2 2AN

Location

Registered Address111 Piccadilly
Unit 4
Manchester
M1 2HX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,260
Gross Profit-£6,466
Net Worth-£14,002
Cash£81
Current Liabilities£18,956

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
26 November 2007Secretary resigned (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
8 January 2007New secretary appointed (1 page)
8 January 2007Secretary resigned (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Registered office changed on 04/01/07 from: 1 bodiham house davigdor road hove east sussex BN3 1WQ (1 page)
16 November 2006New secretary appointed (1 page)
16 November 2006Secretary resigned (1 page)
24 October 2006Registered office changed on 24/10/06 from: wimbledon art studio office 008 riverside road london SW17 0BA (1 page)
19 July 2006Amended accounts made up to 31 March 2004 (9 pages)
27 April 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2006Accounts for a dormant company made up to 31 March 2004 (1 page)
3 April 2006Return made up to 13/03/06; full list of members (2 pages)
4 November 2005Company name changed modjo music LIMITED\certificate issued on 04/11/05 (2 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005New secretary appointed (1 page)
5 October 2004Compulsory strike-off action has been discontinued (1 page)
1 October 2004Return made up to 13/03/04; full list of members (6 pages)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
28 January 2004Registered office changed on 28/01/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
4 April 2003Ad 13/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003Secretary resigned (1 page)
24 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003Director resigned (1 page)