Bromley
Kent
BR2 0HG
Secretary Name | Rima Gupta |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Kingswood Road Bromley Kent BR2 0HG |
Director Name | Mrs Gouri Rima Gupta |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 15 February 2016(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Beaufort Court Admirals Way Docklands London E14 9XL |
Director Name | Mrs Gouri Rima Gupta |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 April 2010) |
Role | Pharmacist |
Correspondence Address | 27 Kingswood Road Bromley Kent BR2 0HG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.modepharma.com |
---|---|
Telephone | 020 70432442 |
Telephone region | London |
Registered Address | Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Oliver Gupta 50.00% Ordinary |
---|---|
50 at £1 | Mrs Gouri Rima Gupta 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,026 |
Cash | £71,622 |
Current Liabilities | £84,945 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
11 December 2017 | Micro company accounts made up to 31 August 2017 (6 pages) |
---|---|
17 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
17 August 2017 | Notification of Oliver Gupta as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Notification of Gouri Rima Gupta as a person with significant control on 17 August 2017 (2 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
16 February 2016 | Appointment of Mrs Gouri Rima Gupta as a director on 15 February 2016 (2 pages) |
11 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
6 March 2015 | Company name changed mode bpo LIMITED\certificate issued on 06/03/15
|
4 February 2015 | Director's details changed for Mr Oliver Gupta on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Oliver Gupta on 4 February 2015 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
21 October 2013 | Total exemption small company accounts made up to 31 August 2013 (13 pages) |
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
7 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Termination of appointment of Gouri Gupta as a director (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
6 August 2009 | Director's change of particulars / gourl gupta / 03/08/2009 (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
6 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
6 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from 16 beaufort court admirals way docklands london E14 9XL (1 page) |
4 August 2008 | Director's change of particulars / oliver gupta / 03/08/2008 (1 page) |
4 August 2008 | Director's change of particulars / gourl gupta / 03/08/2008 (1 page) |
29 November 2007 | New director appointed (1 page) |
21 August 2007 | New secretary appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | Ad 03/08/07--------- £ si 100@1=100 £ ic 1/101 (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
3 August 2007 | Incorporation (16 pages) |