IMODUS LIMITED
Overview
Company Name | IMODUS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05233416 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IMODUS LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is IMODUS LIMITED located?
Registered Office Address | 6 De Grey Square De Grey Road CO4 5YQ Colchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IMODUS LIMITED?
Company Name | From | Until |
---|---|---|
OSD SOLUTIONS LIMITED | Sep 16, 2004 | Sep 16, 2004 |
What are the latest accounts for IMODUS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for IMODUS LIMITED?
Annual Return |
|
---|
What are the latest filings for IMODUS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Cintawati Putra as a director on Apr 22, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 16, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of David Percy Flower as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jaime Wallace Ellertson as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Cintawati Putra as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr David Percy Flower as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Trevor Wheatley-Perry as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Daren Rapley as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 16, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Vocal House 846 the Crescent Colchester Business Park Colchester Essex CO4 9YQ* on Nov 08, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Laura Ashby as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Sep 16, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 9 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Sep 16, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Sep 16, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Appointment of Miss Laura Jayne Ashby as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Stephen Cardy as a secretary | 1 pages | TM02 | ||||||||||
Previous accounting period extended from Sep 30, 2009 to Dec 31, 2009 | 2 pages | AA01 | ||||||||||
Who are the officers of IMODUS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELLERTSON, Jaime Wallace | Director | De Grey Square De Grey Road CO4 5YQ Colchester 6 | Usa | Us Citizen | Technology Executive | 54204870001 | ||||
ASHBY, Laura Jayne | Secretary | 846 The Crescent Colchester Business Park CO4 9YQ Colchester Vocal House Essex | 151381920001 | |||||||
CARDY, Stephen Frank | Secretary | Turkey Hall Lane Bacton IP14 4NN Stowmarket The Bungalow Suffolk England | British | Financial Controller | 135268570001 | |||||
ENGLISH, David John | Secretary | 31 Gresley Drive CM7 3BX Braintree Essex | British | 95661940001 | ||||||
HISCOCK, Julie Patricia | Secretary | Trelawney House 54 Park Lane Earls Colne CO6 2RH Colchester | British | 48517650001 | ||||||
ENGLISH, David John | Director | 31 Gresley Drive CM7 3BX Braintree Essex | British | Managing Director | 95661940001 | |||||
FLOWER, David Percy | Director | De Grey Square De Grey Road CO4 5YQ Colchester 6 | United Kingdom | British | Director | 42561960005 | ||||
PUTRA, Cintawati | Director | De Grey Square De Grey Road CO4 5YQ Colchester 6 | Usa | Us Citizen | Director | 186302280001 | ||||
RAPLEY, Daren John | Director | Holly House Finborough Road IP14 1QB Stowmarket Suffolk | United Kingdom | British | Sales | 115505180001 | ||||
WHEATLEY-PERRY, Trevor Paul | Director | Rouse Way CO1 2TT Colchester 4 Essex United Kingdom | United Kingdom | British | Director | 100187320002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0