Company NameModul8 Web Technology Ltd
Company StatusDissolved
Company Number06273310
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 10 months ago)
Dissolution Date18 August 2020 (3 years, 8 months ago)
Previous NamesKilla Computers Ltd and Killa Designs Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Wilkinson
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2007(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address20 Windmill Drive
Audlem
Crewe
Cheshire
CW3 0BE
Secretary NameKilla Ltd (Corporation)
StatusClosed
Appointed08 June 2007(same day as company formation)
Correspondence Address20 Windmill Drive
Audlem
Crewe
Cheshire
CW3 0BE

Location

Registered Address1st Floor Bank Quay House
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

98 at £1John Wilkinson
98.00%
Ordinary
1 at £1Lisa Regina Schroeder
1.00%
Ordinary B
1 at £1Susan Wilkinson
1.00%
Ordinary A

Financials

Year2014
Net Worth£366,251
Cash£213,359
Current Liabilities£129,006

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 December 2017Compulsory strike-off action has been discontinued (1 page)
11 December 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
9 December 2017Compulsory strike-off action has been suspended (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
9 July 2017Notification of John Wilkinson as a person with significant control on 8 June 2016 (2 pages)
9 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
29 June 2017Previous accounting period extended from 30 September 2016 to 30 November 2016 (1 page)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
28 October 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
24 December 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 May 2013Change of share class name or designation (2 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
26 January 2011Company name changed killa designs LTD\certificate issued on 26/01/11
  • RES15 ‐ Change company name resolution on 2011-01-26
  • NM01 ‐ Change of name by resolution
(3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Killa Ltd on 8 June 2010 (2 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Killa Ltd on 8 June 2010 (2 pages)
13 July 2009Return made up to 08/06/09; full list of members (3 pages)
8 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
28 August 2008Return made up to 08/06/08; full list of members (3 pages)
28 August 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
17 April 2008Company name changed killa computers LTD\certificate issued on 19/04/08 (2 pages)
8 June 2007Incorporation (13 pages)