Company NameMODA Solutions Ltd
Company StatusDissolved
Company Number06820627
CategoryPrivate Limited Company
Incorporation Date16 February 2009(15 years, 2 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Jason Daniel McCue
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2009(8 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (closed 19 September 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 158 Buckingham Palace Road
London
SW1W 9TR
Director NameLord Daniel Joseph Brennan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(2 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 19 September 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressFourth Floor 158 Buckingham Palace Road
London
SW1W 9TR
Director NameMr Adam Bent
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address50 Cottage Field Close
Sidcup
Kent
DA14 4PD
Director NameCharles Finch
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Kassala Road
London
SW11 4HN
Secretary NameMr Adam Bent
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address50 Cottage Field Close
Sidcup
Kent
DA14 4PD
Director NameMr John Lamb Davidson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(8 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 January 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address120 Baker Street
London
W1U 6TU
Director NameMr Charles Joseph Mitchell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(8 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address3rd Floor
5 Stanhope Gate
London
W1K 1AH
Director NameMrs Jacqueline Takavesi Wakolo
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(8 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 25 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge
3rd Floor
London
SW1X 7LX
Director NameMr Takavesi Wakolo
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(8 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 25 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge
3rd Floor
London
SW1X 7LX
Secretary NameMr Musadiq Jaffer
StatusResigned
Appointed01 November 2009(8 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 04 August 2010)
RoleCompany Director
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Paul Richard Bishop
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 11 May 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Knightsbridge
3rd Floor
London
SW1X 7LX
Director NameMr Geoffroy T'Serstevens
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBelgian
StatusResigned
Appointed01 December 2011(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 November 2014)
RoleLawyer
Country of ResidenceLuxembourg
Correspondence Address3rd Floor
5 Stanhope Gate
London
W1K 1AH
Director NameLord Desmond Henry Browne Of Ladyton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2011(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2013)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
5 Stanhope Gate
London
W1K 1AH

Contact

Websitemoda-solutions.com
Telephone020 78387199
Telephone regionLondon

Location

Registered AddressFourth Floor
158 Buckingham Palace Road
London
SW1W 9TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

250 at £0.01Moda Alliance London LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£260,105
Cash£23,422
Current Liabilities£95,006

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 August

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
24 June 2017Application to strike the company off the register (3 pages)
23 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
2 February 2017Previous accounting period extended from 24 February 2016 to 24 August 2016 (1 page)
25 November 2016Previous accounting period shortened from 25 February 2016 to 24 February 2016 (1 page)
25 February 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2.5
(3 pages)
26 November 2015Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
17 February 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2.5
(3 pages)
2 February 2015Registered office address changed from 3Rd Floor 5 Stanhope Gate London W1K 1AH to Fourth Floor 158 Buckingham Palace Road London SW1W 9TR on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 3Rd Floor 5 Stanhope Gate London W1K 1AH to Fourth Floor 158 Buckingham Palace Road London SW1W 9TR on 2 February 2015 (1 page)
26 November 2014Previous accounting period shortened from 27 February 2014 to 26 February 2014 (1 page)
19 November 2014Termination of appointment of Geoffroy T'serstevens as a director on 17 November 2014 (1 page)
2 May 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2.5
(4 pages)
26 February 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
4 November 2013Termination of appointment of Desmond Browne of Ladyton as a director (1 page)
27 September 2013Termination of appointment of Charles Mitchell as a director (1 page)
27 September 2013Registered office address changed from 49 Grosvenor Street London W1K 3HP United Kingdom on 27 September 2013 (1 page)
6 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
17 January 2013Registered office address changed from 1 Knightsbridge 3Rd Floor London SW1X 7LX United Kingdom on 17 January 2013 (1 page)
10 October 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
25 September 2012Termination of appointment of Jacqueline Wakolo as a director (1 page)
25 September 2012Termination of appointment of Takavesi Wakolo as a director (1 page)
13 September 2012Change of name notice (2 pages)
13 September 2012Company name changed moda global LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
(2 pages)
29 May 2012Company name changed moda solutions LIMITED\certificate issued on 29/05/12
  • RES15 ‐ Change company name resolution on 2012-05-25
(2 pages)
29 May 2012Change of name notice (2 pages)
15 May 2012Termination of appointment of Paul Bishop as a director (1 page)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
20 February 2012Registered office address changed from 3Rd Floor 1 Knightsbridge London SW1X 7LX United Kingdom on 20 February 2012 (1 page)
14 February 2012Registered office address changed from C/O Veronica Nolan 25 Knightsbridge London SW1X 7RZ United Kingdom on 14 February 2012 (1 page)
29 December 2011Appointment of Lord Desmond Henry Browne of Ladyton as a director (2 pages)
23 December 2011Appointment of Lord Daniel Joseph Brennan of Bibury as a director (2 pages)
2 December 2011Registered office address changed from C/O Morris & Shah 28a York Street London England W1U 6QA England on 2 December 2011 (1 page)
2 December 2011Appointment of Mr Geoffroy T'serstevens as a director (2 pages)
2 December 2011Registered office address changed from C/O Morris & Shah 28a York Street London England W1U 6QA England on 2 December 2011 (1 page)
6 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
4 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
26 August 2010Appointment of Mr Paul Bishop as a director (2 pages)
26 August 2010Termination of appointment of Musadiq Jaffer as a secretary (1 page)
24 August 2010Company name changed temple mount security LIMITED\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-08-04
(2 pages)
23 August 2010Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 23 August 2010 (1 page)
12 August 2010Change of name notice (2 pages)
26 May 2010Director's details changed for Mrs Jacqueline Takavesi Wakolo on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Mrs Jacqueline Takavesi Wakolo on 1 January 2010 (2 pages)
13 May 2010Secretary's details changed for Mr Musadiq Jaffer on 6 May 2010 (1 page)
13 May 2010Secretary's details changed for Mr Musadiq Jaffer on 6 May 2010 (1 page)
5 May 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mrs Jacqueline Takavesi Wakolo on 1 November 2009 (2 pages)
4 May 2010Director's details changed for Mrs Jacqueline Takavesi Wakolo on 1 November 2009 (2 pages)
21 April 2010Termination of appointment of John Davidson as a director (1 page)
25 January 2010Appointment of Mr Takavesi Wakolo as a director (2 pages)
19 January 2010Registered office address changed from 120 Baker Street London W1U 6TU United Kingdom on 19 January 2010 (1 page)
12 November 2009Appointment of Mr John Lamb Davidson as a director (2 pages)
12 November 2009Appointment of Mr Charles Joseph Mitchell as a director (2 pages)
12 November 2009Appointment of Mrs Jacqueline Takavesi Wakolo as a director (2 pages)
12 November 2009Registered office address changed from Flat 40, Burnham Court Moscow Road London W2 4SW United Kingdom on 12 November 2009 (1 page)
10 November 2009Termination of appointment of Adam Bent as a secretary (1 page)
10 November 2009Appointment of Mr Jason Daniel Mccue as a director (2 pages)
9 November 2009Appointment of Mr Musadiq Jaffer as a secretary (1 page)
9 November 2009Registered office address changed from 35 Heddon Street London W1B 4BR on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 35 Heddon Street London W1B 4BR on 9 November 2009 (1 page)
9 November 2009Termination of appointment of Adam Bent as a director (1 page)
9 November 2009Termination of appointment of Adam Bent as a secretary (1 page)
9 November 2009Termination of appointment of Charles Finch as a director (1 page)
16 February 2009Incorporation (10 pages)