Company NameMODS (International) Limited
Company StatusDissolved
Company Number04002273
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)
Dissolution Date29 June 2010 (13 years, 9 months ago)
Previous NamesSabotelle Limited and MODS (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Carmine Salvatore Defeo
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2003(3 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 29 June 2010)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address5 Brecon Way
Bedford
Bedfordshire
MK41 8DF
Secretary NameMrs Vitalia Defeo
NationalityBritish
StatusClosed
Appointed13 April 2004(3 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 29 June 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Brecon Way
Bedford
Bedfordshire
MK41 8DF
Director NameMaurizio Lilliu
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityItalian
StatusResigned
Appointed03 November 2000(5 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 14 July 2003)
RoleRetired
Correspondence Address167 Howbury Street
Bedford
Bedfordshire
MK40 3QT
Director NameVito Lilliu
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed03 November 2000(5 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 13 April 2004)
RoleEngineer
Correspondence Address167 Howbury Street
Bedford
Bedfordshire
MK40 3QT
Secretary NameVito Lilliu
NationalityItalian
StatusResigned
Appointed03 November 2000(5 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 13 April 2004)
RoleEngineer
Correspondence Address167 Howbury Street
Bedford
Bedfordshire
MK40 3QT
Director NameMr Paulo Botrugno
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2006)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Putnoe Lane
Bedford
Bedfordshire
MK41 9AE
Director NameEdio Sarno
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2006(6 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 August 2006)
RoleCommercial Director
Correspondence Address35 Olivier Court
Union Street
Bedford
Bedfordshire
MK40 2UU
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address23 Bellfield Avenue
Harrow Weald
Middlesex
HA3 6ST
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
5 September 2009Compulsory strike-off action has been suspended (1 page)
5 September 2009Compulsory strike-off action has been suspended (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
8 July 2008Return made up to 25/05/08; full list of members (3 pages)
8 July 2008Return made up to 25/05/08; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 June 2007Ad 13/12/06--------- £ si 100000@1=100000 (1 page)
6 June 2007Ad 13/12/06--------- £ si 100000@1=100000 (1 page)
6 June 2007Return made up to 25/05/07; full list of members (2 pages)
6 June 2007Return made up to 25/05/07; full list of members (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 February 2007Nc inc already adjusted 13/12/06 (1 page)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2007Nc inc already adjusted 13/12/06 (1 page)
17 August 2006Company name changed mods (uk) LIMITED\certificate issued on 17/08/06 (2 pages)
17 August 2006Company name changed mods (uk) LIMITED\certificate issued on 17/08/06 (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
3 August 2006Return made up to 25/05/06; full list of members (6 pages)
3 August 2006Return made up to 25/05/06; full list of members (6 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
12 July 2005Return made up to 25/05/05; full list of members (7 pages)
12 July 2005Return made up to 25/05/05; full list of members (7 pages)
18 June 2005Particulars of mortgage/charge (7 pages)
18 June 2005Particulars of mortgage/charge (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 November 2004Registered office changed on 17/11/04 from: 167 howbury street bedford bedfordshire MK40 3QT (1 page)
17 November 2004Registered office changed on 17/11/04 from: 167 howbury street bedford bedfordshire MK40 3QT (1 page)
1 July 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 July 2004Return made up to 25/05/04; full list of members (8 pages)
8 May 2004New director appointed (2 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004New director appointed (2 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004New secretary appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
12 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
12 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
17 July 2003Return made up to 25/05/03; full list of members (8 pages)
17 July 2003Return made up to 25/05/03; full list of members (8 pages)
19 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
19 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
11 March 2003Ad 01/02/03-28/02/03 £ si 998@1=998 £ ic 2/1000 (2 pages)
11 March 2003Ad 01/02/03-28/02/03 £ si 998@1=998 £ ic 2/1000 (2 pages)
19 February 2003Nc inc already adjusted 06/02/03 (1 page)
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 February 2003Nc inc already adjusted 06/02/03 (1 page)
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 June 2002Return made up to 25/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 June 2002Return made up to 25/05/02; full list of members (7 pages)
22 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
22 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
26 July 2001Return made up to 25/05/01; full list of members (6 pages)
26 July 2001Return made up to 25/05/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(6 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
23 November 2000Secretary resigned (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000New secretary appointed;new director appointed (2 pages)
23 November 2000Secretary resigned (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000New secretary appointed;new director appointed (2 pages)
23 November 2000Registered office changed on 23/11/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
23 November 2000Director resigned (1 page)
20 November 2000Company name changed sabotelle LIMITED\certificate issued on 21/11/00 (2 pages)
20 November 2000Company name changed sabotelle LIMITED\certificate issued on 21/11/00 (2 pages)
25 May 2000Incorporation (20 pages)