IMOD LTD
Overview
| Company Name | IMOD LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06468312 |
| 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 IMOD LTD?
- Development of building projects (41100) / Construction
Where is IMOD LTD located?
| Registered Office Address | The Exchange Haslucks Green Road Shirley B90 2EL Solihull West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IMOD LTD?
| Company Name | From | Until |
|---|---|---|
| MARCARE LIMITED | Feb 11, 2008 | Feb 11, 2008 |
| MAR CARE LIMITED | Jan 09, 2008 | Jan 09, 2008 |
What are the latest accounts for IMOD LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2017 |
What are the latest filings for IMOD LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Registered office address changed from 64 Knightsbridge Knightsbridge London SW1X 7JF England to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on Jan 15, 2018 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2017 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jan 09, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 2 pages | AA | ||||||||||||||
Registered office address changed from 11, Hockley Court 2401, Stratford Road Hockley Heath Solihull West Midlands B94 6NW to 64 Knightsbridge Knightsbridge London SW1X 7JF on Nov 24, 2016 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Brian William Hunt as a secretary on May 25, 2016 | 1 pages | TM02 | ||||||||||||||
Annual return made up to Jan 09, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Mark Grady as a director on Feb 12, 2016 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 2 pages | AA | ||||||||||||||
Annual return made up to Jan 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 2 pages | AA | ||||||||||||||
Appointment of Mr Patrick Anthony Ryan as a director | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed marcare LIMITED\certificate issued on 25/03/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * Mar House 1036 Stratford Road Shirley Solihull West Midlands B90 4EE* on Mar 25, 2014 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jan 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jan 31, 2013 | 2 pages | AA | ||||||||||||||
Annual return made up to Jan 09, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2012 | 2 pages | AA | ||||||||||||||
Annual return made up to Jan 09, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2011 | 2 pages | AA | ||||||||||||||
Annual return made up to Jan 09, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2010 | 2 pages | AA | ||||||||||||||
Annual return made up to Jan 09, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Who are the officers of IMOD LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RYAN, Margaret Anne | Director | Haslucks Green Road Shirley B90 2EL Solihull The Exchange West Midlands England | United Kingdom | Irish | 14335470001 | |||||
| RYAN, Patrick Anthony | Director | Haslucks Green Road Shirley B90 2EL Solihull The Exchange West Midlands England | England | Irish | 14335480002 | |||||
| HUNT, Brian William | Secretary | 2401, Stratford Road Hockley Heath B94 6NW Solihull 11, Hockley Court West Midlands England | British | 35498250002 | ||||||
| JPCORS LIMITED | Secretary | 17 City Business Centre Lower Road SE16 2XB London | 117764170001 | |||||||
| GRADY, Mark | Director | 2401, Stratford Road Hockley Heath B94 6NW Solihull 11, Hockley Court West Midlands England | United Kingdom | British | 71141850001 | |||||
| JPCORD LIMITED | Director | 17 City Business Centre Lower Road SE16 2XB London | 117764160001 |
Who are the persons with significant control of IMOD LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Margaret Anne Ryan | Apr 06, 2016 | Haslucks Green Road Shirley B90 2EL Solihull The Exchange West Midlands England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Patrick Anthony Ryan | Apr 06, 2016 | Haslucks Green Road Shirley B90 2EL Solihull The Exchange West Midlands England | No |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
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