Company NameMode Limited
Company StatusDissolved
Company Number02635410
CategoryPrivate Limited Company
Incorporation Date6 August 1991(32 years, 9 months ago)
Dissolution Date14 July 1998 (25 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAhmed Mohammad Fathi Safadi
Date of BirthMay 1965 (Born 59 years ago)
NationalityLebanese
StatusClosed
Appointed21 September 1995(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 14 July 1998)
RoleBusinessman
Correspondence AddressTel Street
Tripoli
Lebanon
Foreign
Director NameMohammad Ahmed Safadi
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1995(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 14 July 1998)
RoleBusinessman
Correspondence AddressFlat 37-38 35/37 Grosvenor Square
London
W1X 9AG
Secretary NameCharles Martin Richer
NationalityBritish
StatusClosed
Appointed17 June 1996(4 years, 10 months after company formation)
Appointment Duration2 years (closed 14 July 1998)
RoleSecretary
Correspondence AddressBrickyards
Lyewood Common
Withyham
East Sussex
TN7 4DD
Director NameRhys Cadvan-Jones
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(1 year after company formation)
Appointment Duration3 years (resigned 03 September 1995)
RoleRetired Solicitor
Correspondence Address45 Nobles Green Road
Eastwood
Leigh On Sea
Essex
SS9 5QQ
Director NameMohammad Ahmed Safadi
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1994(3 years after company formation)
Appointment Duration4 days (resigned 10 August 1994)
RoleBusinessman
Correspondence AddressQueen Anne House
Queens Drive
Oxshott
Surrey
KT22 0PB
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1992(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 17 June 1996)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address19 Berkeley Street
London
W1X 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 July 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 March 1998First Gazette notice for voluntary strike-off (1 page)
11 February 1998Application for striking-off (1 page)
21 October 1997Full accounts made up to 31 December 1996 (9 pages)
5 September 1997Return made up to 06/08/97; no change of members (4 pages)
15 August 1996Full accounts made up to 31 December 1995 (9 pages)
15 August 1996Return made up to 06/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 July 1996Registered office changed on 14/07/96 from: 19 berkeley street london W1X 5AE (1 page)
4 July 1996Registered office changed on 04/07/96 from: st pauls house warwick lane london EC4P 4BN (1 page)
26 June 1996Secretary resigned (1 page)
26 June 1996New secretary appointed (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (9 pages)
9 October 1995New director appointed (4 pages)
9 October 1995New director appointed (6 pages)
25 September 1995Director resigned (4 pages)
9 August 1995Return made up to 06/08/95; full list of members (12 pages)