Company NameModo Streetwear Limited
Company StatusDissolved
Company Number05523312
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 9 months ago)
Dissolution Date14 December 2010 (13 years, 4 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 Akif Arkali
Date of BirthDecember 1980 (Born 43 years ago)
NationalityTurkish
StatusClosed
Appointed01 August 2005(same day as company formation)
RoleClothing Retailer
Country of ResidenceUnited Kingdom
Correspondence Address69 Portland Place
London
W1B 1QS
Director NameMr James Berat Erhan
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(same day as company formation)
RoleClothing Retailer
Country of ResidenceUnited Kingdom
Correspondence Address5 South Hill Road
Bromley
Kent
BR2 0RL
Secretary NameMr James Berat Erhan
NationalityBritish
StatusClosed
Appointed01 August 2005(same day as company formation)
RoleClothing Retailer
Country of ResidenceUnited Kingdom
Correspondence Address5 South Hill Road
Bromley
Kent
BR2 0RL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit F15 Plaza Shopping Centre
Oxford Street
London
W1D 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,534
Cash£13,146
Current Liabilities£36,650

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
17 March 2010Registered office address changed from Gilbert & Co 442C Hertford Road Edmonton London N9 8AB on 17 March 2010 (1 page)
17 March 2010Registered office address changed from Gilbert & Co 442C Hertford Road Edmonton London N9 8AB on 17 March 2010 (1 page)
18 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
30 June 2009Registered office changed on 30/06/2009 from gilbert & company accountants & tax consultants 452 hertford road edmonton london N9 8AB (1 page)
30 June 2009Registered office changed on 30/06/2009 from gilbert & company accountants & tax consultants 452 hertford road edmonton london N9 8AB (1 page)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 September 2008Return made up to 01/08/08; full list of members (4 pages)
2 September 2008Return made up to 01/08/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 September 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 September 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
16 August 2007Return made up to 01/08/07; full list of members (3 pages)
16 August 2007Return made up to 01/08/07; full list of members (3 pages)
14 February 2007Registered office changed on 14/02/07 from: unit F15 plaza shopping centre london W1D 1LT (1 page)
14 February 2007Registered office changed on 14/02/07 from: unit F15 plaza shopping centre london W1D 1LT (1 page)
20 October 2006Return made up to 01/08/06; full list of members (7 pages)
20 October 2006Return made up to 01/08/06; full list of members (7 pages)
24 March 2006New secretary appointed;new director appointed (2 pages)
24 March 2006New secretary appointed;new director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006Ad 01/08/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006Ad 01/08/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Secretary resigned (1 page)
1 August 2005Incorporation (16 pages)
1 August 2005Incorporation (16 pages)