Company NameMode International Limited
Company StatusDissolved
Company Number03870649
CategoryPrivate Limited Company
Incorporation Date3 November 1999(24 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Iain Victor Clark
Date of BirthAugust 1946 (Born 77 years ago)
NationalityScottish
StatusCurrent
Appointed03 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Stables
Lower Balconie
Evanton
Ross-Shire
IV16 9XG
Scotland
Director NameJohn Preston
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(4 months, 3 weeks after company formation)
Appointment Duration24 years
RoleManager
Correspondence AddressStepps Cross Cottage
Chapel Street, Axmouth
Seaton
Devon
EX12 4BS
Director NameRune Rinnan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityNorwegian
StatusCurrent
Appointed24 March 2000(4 months, 3 weeks after company formation)
Appointment Duration24 years
RoleCEO
Correspondence AddressGulleraasv 27
Oslo 0779
Foreign
Secretary NamePatrick Sandahl
NationalityNorwegian
StatusResigned
Appointed03 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHeggelibakken 13
Oslo
Norway
0375
Foreign
Director NameArchibald John Norman
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 2001)
RoleCompany Director
Correspondence AddressPortcullis House
Bridge Street
London
SW1A 2LW
Director NameAnders Barsk
Date of BirthJuly 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed24 March 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 2001)
RoleCompany Director
Correspondence Address300 East 56th Street
New York 10022
United States
Director NameMr Ted Gunnar Christer Kalborg
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed24 March 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Pelham Crescent
London
SW7 2NR
Secretary NameMr Iain Victor Clark
NationalityScottish
StatusResigned
Appointed24 March 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Stables
Lower Balconie
Evanton
Ross-Shire
IV16 9XG
Scotland
Director NameMr Ian Phillip Foley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(1 year, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 October 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address126 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 November 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

10 November 2006Dissolved (1 page)
10 August 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
4 April 2006Liquidators statement of receipts and payments (5 pages)
7 October 2005Liquidators statement of receipts and payments (5 pages)
7 April 2005Liquidators statement of receipts and payments (5 pages)
4 October 2004Liquidators statement of receipts and payments (5 pages)
21 April 2004Registered office changed on 21/04/04 from: 1&2 raymond building grays inn london WC1R 5NR (1 page)
30 March 2004Liquidators statement of receipts and payments (5 pages)
16 October 2003Liquidators statement of receipts and payments (5 pages)
22 April 2003Liquidators statement of receipts and payments (5 pages)
29 March 2002Registered office changed on 29/03/02 from: 55 drury lane london WC2B 5SQ (1 page)
28 March 2002Appointment of a voluntary liquidator (1 page)
28 March 2002Statement of affairs (8 pages)
28 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2002Director resigned (1 page)
21 January 2002Ad 28/11/01--------- £ si 30000@1=30000 £ ic 12561/42561 (5 pages)
10 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Return made up to 18/10/01; change of members (10 pages)
12 December 2001New director appointed (2 pages)
3 December 2001Particulars of mortgage/charge (7 pages)
1 November 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
1 June 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
17 April 2001Particulars of mortgage/charge (3 pages)
1 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
15 January 2001Return made up to 03/11/00; full list of members (14 pages)
21 December 2000New director appointed (2 pages)
20 September 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
8 August 2000Ad 07/07/00--------- £ si 8620@1=8620 £ ic 1/8621 (7 pages)
8 August 2000Statement of affairs (13 pages)
13 June 2000Nc inc already adjusted 05/06/00 (2 pages)
13 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
16 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
15 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
29 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
15 December 1999Director resigned (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999New secretary appointed (2 pages)
15 December 1999Secretary resigned (1 page)
3 November 1999Incorporation (15 pages)