Company NameA.S. Moda Ltd
Company StatusDissolved
Company Number05071565
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 2 months ago)
Dissolution Date19 October 2010 (13 years, 6 months 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 NameMr Aytash Saglam
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityTurkish
StatusClosed
Appointed13 March 2004(1 day after company formation)
Appointment Duration6 years, 7 months (closed 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Denmark Hill
Camberwell
London
SE5 7RR
Secretary NameMs Seda Nur Saglam
NationalityBritish
StatusClosed
Appointed13 March 2004(1 day after company formation)
Appointment Duration6 years, 7 months (closed 19 October 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address117 Wellsway
Camberwell
London
SE5 7SZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8 Denmark Hill
Camberwell London
SE5 8RZ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
10 March 2010Director's details changed for Aytash Saglam on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Aytash Saglam on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Aytash Saglam on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Aytash Saglam on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Aytash Saglam on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Aytash Saglam on 1 October 2009 (2 pages)
5 January 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
5 January 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
20 April 2009Return made up to 17/03/09; no change of members (4 pages)
20 April 2009Return made up to 17/03/09; no change of members (4 pages)
3 March 2009Total exemption full accounts made up to 28 February 2008 (10 pages)
3 March 2009Total exemption full accounts made up to 28 February 2008 (10 pages)
30 December 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
30 December 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
17 April 2008Total exemption full accounts made up to 28 February 2006 (10 pages)
17 April 2008Total exemption full accounts made up to 28 February 2006 (10 pages)
9 April 2008Return made up to 12/03/08; full list of members (6 pages)
9 April 2008Return made up to 12/03/08; full list of members (6 pages)
5 April 2007Return made up to 12/03/07; full list of members (6 pages)
5 April 2007Return made up to 12/03/07; full list of members (6 pages)
16 June 2006Return made up to 12/03/06; full list of members (6 pages)
16 June 2006Return made up to 12/03/06; full list of members (6 pages)
5 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
5 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
26 May 2005Return made up to 12/03/05; full list of members (6 pages)
26 May 2005Return made up to 12/03/05; full list of members (6 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
7 April 2004Registered office changed on 07/04/04 from: 147 cranbrook road ilford essex IG1 4PU (1 page)
7 April 2004Registered office changed on 07/04/04 from: 147 cranbrook road ilford essex IG1 4PU (1 page)
7 April 2004Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004Director resigned (1 page)
12 March 2004Incorporation (9 pages)
12 March 2004Incorporation (9 pages)