Company NameModena Design Limited
Company StatusDissolved
Company Number04499134
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Hadley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(1 day after company formation)
Appointment Duration11 years, 2 months (closed 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Percy Circus
London
WC1X 9ET
Secretary NameSusan Gyles
NationalityBritish
StatusClosed
Appointed26 July 2004(1 year, 12 months after company formation)
Appointment Duration9 years, 2 months (closed 01 October 2013)
RoleProducer
Correspondence AddressFlat 1 11 The Grange
Wimbledon
London
SW19 6DT
Secretary NameDianne Willcocks
NationalityBritish
StatusResigned
Appointed31 July 2002(1 day after company formation)
Appointment Duration1 year, 12 months (resigned 26 July 2004)
RoleCompany Director
Correspondence Address84 Bevin Court
Cruickshank Street
London
WC1X 9HB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address1 Percy Circus
London
WC1X 9ET
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at £1Stephen Hadley
100.00%
Ordinary

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013Application to strike the company off the register (3 pages)
7 June 2013Application to strike the company off the register (3 pages)
14 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 2
(4 pages)
14 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 2
(4 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
2 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
2 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Stephen Hadley on 30 July 2010 (2 pages)
2 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 August 2010Director's details changed for Stephen Hadley on 30 July 2010 (2 pages)
29 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 August 2009Return made up to 30/07/09; full list of members (3 pages)
13 August 2009Return made up to 30/07/09; full list of members (3 pages)
15 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
15 August 2008Accounts made up to 31 July 2008 (1 page)
7 August 2008Return made up to 30/07/08; full list of members (3 pages)
7 August 2008Return made up to 30/07/08; full list of members (3 pages)
11 February 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
11 February 2008Accounts made up to 31 July 2007 (2 pages)
24 August 2007Return made up to 30/07/07; no change of members (6 pages)
24 August 2007Return made up to 30/07/07; no change of members (6 pages)
3 November 2006Accounts made up to 31 July 2006 (1 page)
3 November 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
22 August 2006Return made up to 30/07/06; full list of members (6 pages)
22 August 2006Return made up to 30/07/06; full list of members (6 pages)
10 April 2006Accounts made up to 31 July 2005 (1 page)
10 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
30 July 2005Return made up to 30/07/05; full list of members (6 pages)
30 July 2005Return made up to 30/07/05; full list of members (6 pages)
13 May 2005Accounts made up to 31 July 2004 (1 page)
13 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
3 August 2004New secretary appointed (2 pages)
3 August 2004Return made up to 30/07/04; full list of members (6 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004New secretary appointed (2 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004Return made up to 30/07/04; full list of members (6 pages)
14 December 2003Return made up to 30/07/03; full list of members (6 pages)
14 December 2003Return made up to 30/07/03; full list of members (6 pages)
26 October 2003Accounts made up to 31 July 2003 (1 page)
26 October 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002Registered office changed on 13/08/02 from: upper street accountants 3 tolpuddle street islington london N1 0XT (1 page)
13 August 2002Registered office changed on 13/08/02 from: upper street accountants 3 tolpuddle street islington london N1 0XT (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Registered office changed on 07/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 August 2002Registered office changed on 07/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002Secretary resigned (1 page)
30 July 2002Incorporation (6 pages)
30 July 2002Incorporation (6 pages)