Company NameIn The Mode Limited
DirectorJennifer Maurette Wheeler
Company StatusDissolved
Company Number02812868
CategoryPrivate Limited Company
Incorporation Date26 April 1993(31 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJennifer Maurette Wheeler
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1993(3 months, 2 weeks after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address9 Albany Court
Ashburnham Road Ham
Richmond
Surrey
TW10 7PW
Secretary NameCapt Kenneth Jack Morris
NationalityBritish
StatusCurrent
Appointed16 June 1997(4 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address19 Beatty Avenue
Roath Park
Cardiff
South Glamorgan
CF2 5QR
Wales
Director NameConstantinos Ioannou
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(3 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 13 September 1993)
RoleFinancial Consultant
Correspondence Address137 Inverness Terrace
Bayswater
London
W2
Secretary NameMr Simon Edward Collins Wheeler
NationalityBritish
StatusResigned
Appointed13 August 1993(3 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 15 May 1997)
RoleAccount Manager
Correspondence Address9 Albany Court
Richmond
Surrey
TW10 7PW
Director NameNaima Reid
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(4 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 25 February 1997)
RoleBusiness Woman
Correspondence Address9 Hillside Road
Burbage
Hinckley
Leicestershire
LE10 2LX
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed26 April 1993(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDudley Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1993(same day as company formation)
Correspondence Address7 Leonard Street
London

Location

Registered AddressWilloughby House
43a Richmond Road
Richmond Bridge
TW1 2HA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

20 June 2000Dissolved (1 page)
20 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
13 September 1999Liquidators statement of receipts and payments (5 pages)
24 August 1998Statement of affairs (9 pages)
24 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 1998Appointment of a voluntary liquidator (1 page)
10 August 1998Registered office changed on 10/08/98 from: 68-70 hill rise richmond surrey TW10 6UB (1 page)
13 May 1998Return made up to 26/04/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 December 1997Registered office changed on 11/12/97 from: 68-70 hill rise richmond surrey TW10 6UB (1 page)
27 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
30 June 1997New secretary appointed (2 pages)
24 June 1997Director resigned (1 page)
28 May 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 28/05/97
(6 pages)
1 May 1997Accounts for a small company made up to 30 April 1996 (7 pages)
23 May 1996Return made up to 26/04/96; full list of members (6 pages)
3 April 1996Accounts for a small company made up to 30 April 1995 (8 pages)
30 May 1995Accounts for a small company made up to 30 April 1994 (11 pages)
27 April 1995Return made up to 26/04/95; full list of members (6 pages)