London
SW1W 9TR
Director Name | Mr Terence McCue |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Arley Cottage Pools Platt Lane Antrobus Northwich Cheshire CW9 6JU |
Director Name | Lord Desmond Henry Browne Of Ladyton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2011(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2013) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 5 Stanhope Gate London W1K 1AH |
Director Name | Lord Daniel Joseph Brennan |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 July 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 3rd Floor 5 Stanhope Gate London W1K 1AH |
Registered Address | Fourth Floor 158 Buckingham Palace Road London SW1W 9TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
1 at £1 | Moda Alliance London LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2016 | Application to strike the company off the register (3 pages) |
3 August 2016 | Application to strike the company off the register (3 pages) |
15 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
15 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
2 February 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
25 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
2 October 2014 | Termination of appointment of Daniel Joseph Brennan as a director on 20 July 2014 (1 page) |
2 October 2014 | Termination of appointment of Daniel Joseph Brennan as a director on 20 July 2014 (1 page) |
2 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
7 January 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
7 January 2014 | Previous accounting period shortened from 30 September 2013 to 28 February 2013 (1 page) |
7 January 2014 | Previous accounting period shortened from 30 September 2013 to 28 February 2013 (1 page) |
7 January 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Jason Daniel Mccue on 1 September 2013 (2 pages) |
4 November 2013 | Termination of appointment of Desmond Browne of Ladyton as a director (1 page) |
4 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Director's details changed for Mr Jason Daniel Mccue on 1 September 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Jason Daniel Mccue on 1 September 2013 (2 pages) |
4 November 2013 | Termination of appointment of Desmond Browne of Ladyton as a director (1 page) |
4 November 2013 | Termination of appointment of Desmond Browne of Ladyton as a director (1 page) |
4 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Termination of appointment of Desmond Browne of Ladyton as a director (1 page) |
27 September 2013 | Registered office address changed from 49 Grosvenor Street London W1K 3HP United Kingdom on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from 49 Grosvenor Street London W1K 3HP United Kingdom on 27 September 2013 (1 page) |
13 March 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
13 March 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
17 January 2013 | Registered office address changed from 1 Knightsbridge 3Rd Floor London SW1X 7LX United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from 1 Knightsbridge 3Rd Floor London SW1X 7LX United Kingdom on 17 January 2013 (1 page) |
5 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Registered office address changed from 3Rd Floor 1 Knightsbridge London SW1X 7LX United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from 3Rd Floor 1 Knightsbridge London SW1X 7LX United Kingdom on 17 July 2012 (1 page) |
18 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
18 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
14 February 2012 | Registered office address changed from C/O Veronica Nolan 25 Knightsbridge London SW1X 7RZ United Kingdom on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from C/O Veronica Nolan 25 Knightsbridge London SW1X 7RZ United Kingdom on 14 February 2012 (1 page) |
23 January 2012 | Appointment of Lord Desmond Henry Browne of Ladyton as a director (2 pages) |
23 January 2012 | Appointment of Lord Desmond Henry Browne of Ladyton as a director (2 pages) |
20 January 2012 | Appointment of Lord Daniel Joseph Brennan of Bibury as a director (2 pages) |
20 January 2012 | Appointment of Lord Daniel Joseph Brennan of Bibury as a director (2 pages) |
2 December 2011 | Registered office address changed from C/O Morris & Shah 28a York Street London W1U 6QA on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from C/O Morris & Shah 28a York Street London W1U 6QA on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from C/O Morris & Shah 28a York Street London W1U 6QA on 2 December 2011 (1 page) |
7 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Appointment of Jason Daniel Mccue as a director (8 pages) |
11 March 2011 | Appointment of Jason Daniel Mccue as a director (8 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Resolutions
|
22 February 2011 | Registered office address changed from Arley Cottage Pools Platt Lane Antrobus Northwich Cheshire CW9 6JU England on 22 February 2011 (3 pages) |
22 February 2011 | Termination of appointment of Terence Mccue as a director (2 pages) |
22 February 2011 | Registered office address changed from Arley Cottage Pools Platt Lane Antrobus Northwich Cheshire CW9 6JU England on 22 February 2011 (3 pages) |
22 February 2011 | Termination of appointment of Terence Mccue as a director (2 pages) |
29 September 2010 | Incorporation (22 pages) |
29 September 2010 | Incorporation (22 pages) |