Company NameMode Software Solutions Limited
Company StatusDissolved
Company Number04412909
CategoryPrivate Limited Company
Incorporation Date10 April 2002(21 years, 11 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameJahangir Miah
NationalityBritish
StatusClosed
Appointed16 November 2006(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 02 June 2009)
RoleSales Person
Correspondence Address104 Sherrard Road
London
E7 8DW
Director NameSaqib Chaudary
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Selbourne House
Great Dover Street
London
SE1 4XX
Director NameJaved Khan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleTelecommunications Manager
Correspondence Address26 Westminster Way
Botley
Oxford
Oxfordshire
OX2 0LW
Director NameMuktadir Khan
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address26 Westminster Way
Botley
Oxford
Oxfordshire
OX2 0LW
Secretary NameWahida Rahman Khan
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Westminster Way
Botley
Oxford
Oxfordshire
OX2 0LW
Director NameMr Mohammed Ashraf Rahman
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2002(6 months, 1 week after company formation)
Appointment Duration4 years (resigned 16 November 2006)
RoleSales Manager
Correspondence Address9 Henbury Street
Stockport
Cheshire
SK2 7HN
Director NameMr Igram Kedir
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 2008)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Buxton Close
London
N9 0XL

Location

Registered Address103 East Hill
Wandsworth London
SW18 2QB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,337
Cash£40
Current Liabilities£2,404

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 January 2008New director appointed (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Registered office changed on 17/01/08 from: P23, 221 grove road bow wharf london london E3 5SN (1 page)
29 October 2007Director resigned (1 page)
11 September 2007Secretary resigned (1 page)
25 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 November 2006New director appointed (1 page)
20 November 2006Registered office changed on 20/11/06 from: 26 westminster way botley oxford oxfordshire OX2 0LW (1 page)
20 November 2006New secretary appointed (1 page)
24 April 2006Return made up to 10/04/06; full list of members (2 pages)
24 March 2006Director resigned (1 page)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 July 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 April 2005Return made up to 10/04/05; full list of members (7 pages)
10 December 2004Registered office changed on 10/12/04 from: 6 apple lodge sudbury avenue wembley middlesex HA0 3QS (1 page)
9 June 2004Return made up to 10/04/04; full list of members (7 pages)
23 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
7 July 2003Director resigned (2 pages)
20 May 2003Registered office changed on 20/05/03 from: 78 westbury avenue southall middlesex UB1 2XA (1 page)
26 April 2003Return made up to 10/04/03; full list of members (7 pages)
20 December 2002Ad 13/12/02--------- £ si 298@1=298 £ ic 2/300 (2 pages)
20 December 2002Registered office changed on 20/12/02 from: 26 westminster way botley oxford OX2 0LW (1 page)
29 October 2002New director appointed (1 page)
10 April 2002Incorporation (26 pages)