Company NameMODA Adventures Limited
Company StatusDissolved
Company Number07391937
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 7 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Jason Daniel McCue
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2011(4 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 01 November 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFourth Floor 158 Buckingham Palace Road
London
SW1W 9TR
Director NameMr Terence McCue
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressArley Cottage Pools Platt Lane
Antrobus
Northwich
Cheshire
CW9 6JU
Director NameLord Desmond Henry Browne Of Ladyton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2011(1 year, 2 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
Director NameLord Daniel Joseph Brennan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 July 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence Address3rd Floor
5 Stanhope Gate
London
W1K 1AH

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

1 at £1Moda Alliance London LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
3 August 2016Application to strike the company off the register (3 pages)
3 August 2016Application to strike the company off the register (3 pages)
15 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
15 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(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)
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)
25 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
2 October 2014Termination of appointment of Daniel Joseph Brennan as a director on 20 July 2014 (1 page)
2 October 2014Termination of appointment of Daniel Joseph Brennan as a director on 20 July 2014 (1 page)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
7 January 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 January 2014Previous accounting period shortened from 30 September 2013 to 28 February 2013 (1 page)
7 January 2014Previous accounting period shortened from 30 September 2013 to 28 February 2013 (1 page)
7 January 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 November 2013Director's details changed for Mr Jason Daniel Mccue on 1 September 2013 (2 pages)
4 November 2013Termination of appointment of Desmond Browne of Ladyton as a director (1 page)
4 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Director's details changed for Mr Jason Daniel Mccue on 1 September 2013 (2 pages)
4 November 2013Director's details changed for Mr Jason Daniel Mccue on 1 September 2013 (2 pages)
4 November 2013Termination of appointment of Desmond Browne of Ladyton as a director (1 page)
4 November 2013Termination of appointment of Desmond Browne of Ladyton as a director (1 page)
4 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Termination of appointment of Desmond Browne of Ladyton 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)
27 September 2013Registered office address changed from 49 Grosvenor Street London W1K 3HP United Kingdom on 27 September 2013 (1 page)
13 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
13 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 January 2013Registered office address changed from 1 Knightsbridge 3Rd Floor London SW1X 7LX United Kingdom on 17 January 2013 (1 page)
17 January 2013Registered office address changed from 1 Knightsbridge 3Rd Floor London SW1X 7LX United Kingdom on 17 January 2013 (1 page)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
17 July 2012Registered office address changed from 3Rd Floor 1 Knightsbridge London SW1X 7LX United Kingdom on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 3Rd Floor 1 Knightsbridge London SW1X 7LX United Kingdom on 17 July 2012 (1 page)
18 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
18 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 February 2012Registered office address changed from C/O Veronica Nolan 25 Knightsbridge London SW1X 7RZ United Kingdom on 14 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)
23 January 2012Appointment of Lord Desmond Henry Browne of Ladyton as a director (2 pages)
23 January 2012Appointment of Lord Desmond Henry Browne of Ladyton as a director (2 pages)
20 January 2012Appointment of Lord Daniel Joseph Brennan of Bibury as a director (2 pages)
20 January 2012Appointment 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 W1U 6QA on 2 December 2011 (1 page)
2 December 2011Registered office address changed from C/O Morris & Shah 28a York Street London W1U 6QA on 2 December 2011 (1 page)
2 December 2011Registered office address changed from C/O Morris & Shah 28a York Street London W1U 6QA on 2 December 2011 (1 page)
7 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
11 March 2011Appointment of Jason Daniel Mccue as a director (8 pages)
11 March 2011Appointment of Jason Daniel Mccue as a director (8 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 February 2011Registered office address changed from Arley Cottage Pools Platt Lane Antrobus Northwich Cheshire CW9 6JU England on 22 February 2011 (3 pages)
22 February 2011Termination of appointment of Terence Mccue as a director (2 pages)
22 February 2011Registered office address changed from Arley Cottage Pools Platt Lane Antrobus Northwich Cheshire CW9 6JU England on 22 February 2011 (3 pages)
22 February 2011Termination of appointment of Terence Mccue as a director (2 pages)
29 September 2010Incorporation (22 pages)
29 September 2010Incorporation (22 pages)