Company NameWanda Modes Limited
DirectorBurhan Bilici
Company StatusLiquidation
Company Number00479543
CategoryPrivate Limited Company
Incorporation Date15 March 1950(74 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Burhan Bilici
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(56 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleManufacturing
Country of ResidenceUnited Kingdom
Correspondence Address132 Langham Road
South Tottenham
London
N15 3LX
Secretary NameTijen Hassan
NationalityBritish
StatusCurrent
Appointed08 June 2006(56 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence Address132 Langham Road
Tottenham
London
N15 3LX
Director NameMrs Betty Browne
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(41 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 July 1992)
RoleChildrenswear Manufacturer
Correspondence Address42 Falmouth Gardens
Ilford
Essex
IG4 5JH
Director NameMr William Browne
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(41 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 April 1992)
RoleChildrenswear Manufacturer
Correspondence Address42 Falmouth Gardens
Ilford
Essex
IG4 5JH
Secretary NameMrs Betty Browne
NationalityBritish
StatusResigned
Appointed31 December 1991(41 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 July 1992)
RoleCompany Director
Correspondence Address42 Falmouth Gardens
Ilford
Essex
IG4 5JH
Director NameDonald Elliot Browne
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(42 years, 1 month after company formation)
Appointment Duration3 months (resigned 10 July 1992)
RoleContracts Manager
Correspondence Address21 Danehurst Gardens
Redbridge
Essex
IG4 5HG
Director NameMr Mehmet Bilici
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(42 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address1 Ashmount Road
London
N15 4DD
Secretary NameMrs Sacide Bilici
NationalityBritish
StatusResigned
Appointed10 July 1992(42 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address102 Langham Road
London
N15 3LX

Location

Registered AddressC/O Arkin And Co
Maple House
Potters Bar
Herts
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Financials

Year2008
Turnover£401,885
Gross Profit£78,851
Net Worth£801
Cash£27,571
Current Liabilities£100,028

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due14 January 2017 (overdue)

Filing History

7 April 2011Liquidators' statement of receipts and payments to 3 March 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 3 March 2011 (5 pages)
7 April 2011Liquidators statement of receipts and payments to 3 March 2011 (5 pages)
12 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2010Appointment of a voluntary liquidator (1 page)
12 March 2010Statement of affairs with form 4.19 (6 pages)
12 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2010Statement of affairs with form 4.19 (6 pages)
12 March 2010Appointment of a voluntary liquidator (1 page)
19 February 2010Registered office address changed from B402 the Chocolate Factory Clarendon Road London N22 6UL on 19 February 2010 (2 pages)
19 February 2010Registered office address changed from B402 the Chocolate Factory Clarendon Road London N22 6UL on 19 February 2010 (2 pages)
14 September 2009Registered office changed on 14/09/2009 from 302 parma house clarendon road london N22 6UL (1 page)
14 September 2009Registered office changed on 14/09/2009 from 302 parma house clarendon road london N22 6UL (1 page)
27 March 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
19 March 2009Registered office changed on 19/03/2009 from 132 langham road london N15 3LX (1 page)
19 March 2009Registered office changed on 19/03/2009 from 132 langham road london N15 3LX (1 page)
6 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
16 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/07; full list of members (4 pages)
7 January 2009Location of register of members (1 page)
7 January 2009Registered office changed on 07/01/2009 from 132 langham road london N15 3LX (1 page)
7 January 2009Location of register of members (1 page)
7 January 2009Return made up to 31/12/07; full list of members (4 pages)
7 January 2009Registered office changed on 07/01/2009 from 132 langham road london N15 3LX (1 page)
7 January 2009Location of debenture register (1 page)
7 January 2009Location of debenture register (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
27 March 2007Return made up to 31/12/06; full list of members (6 pages)
27 March 2007Return made up to 31/12/06; full list of members (6 pages)
21 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 September 2006Accounts for a dormant company made up to 31 March 2004 (1 page)
21 September 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
21 September 2006Accounts for a dormant company made up to 31 March 2004 (1 page)
21 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 September 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
8 June 2006New secretary appointed (1 page)
8 June 2006New secretary appointed (1 page)
6 June 2006Return made up to 31/12/05; full list of members (2 pages)
6 June 2006Return made up to 31/12/05; full list of members (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Registered office changed on 05/06/06 from: 1 ashmount road london N15 4DD (1 page)
5 June 2006Registered office changed on 05/06/06 from: 1 ashmount road london N15 4DD (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Secretary resigned (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
15 March 2005Registered office changed on 15/03/05 from: 1 ashmount road london N15 4DD (1 page)
15 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 2005Registered office changed on 15/03/05 from: 1 ashmount road london N15 4DD (1 page)
4 January 2005Registered office changed on 04/01/05 from: 102 langham road london N15 3LX (1 page)
4 January 2005Registered office changed on 04/01/05 from: 102 langham road london N15 3LX (1 page)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 April 2003Resolutions
  • RES13 ‐ Sect 384 31/03/03
(1 page)
28 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 April 2003Resolutions
  • RES13 ‐ Sect 384 31/03/03
(1 page)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 2001Registered office changed on 22/06/01 from: 420 kingsland road, london E8 4AA (1 page)
22 June 2001Registered office changed on 22/06/01 from: 420 kingsland road, london E8 4AA (1 page)
14 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
16 April 1999Return made up to 31/12/98; no change of members (6 pages)
16 April 1999Director's particulars changed (1 page)
16 April 1999Return made up to 31/12/98; no change of members (6 pages)
16 April 1999Director's particulars changed (1 page)
8 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
14 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
14 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
16 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
30 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1950Allotment of shares (2 pages)
15 July 1950Allotment of shares (2 pages)