Company NameDirect Moda Limited
Company StatusDissolved
Company Number07975376
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 1 month ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Hossein Rezvani
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2014(2 years after company formation)
Appointment Duration4 years, 7 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10b Lyon Way
Greenford
Middlesex
UB6 0BN
Director NameHossein Rezvani
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Oxford Street
London
W1D 2DR

Location

Registered Address10b Lyon Way
Greenford
Middlesex
UB6 0BN
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hossein Rezvani
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
14 August 2018Application to strike the company off the register (3 pages)
13 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
14 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
12 December 2014Registered office address changed from 10B Lyon Way Greenford Middlesex UB6 0BN England to 10B Lyon Way Greenford Middlesex UB6 0BN on 12 December 2014 (1 page)
12 December 2014Registered office address changed from 240 Camden High Street London NW1 8QS England to 10B Lyon Way Greenford Middlesex UB6 0BN on 12 December 2014 (1 page)
12 December 2014Registered office address changed from 10B Lyon Way Greenford Middlesex UB6 0BN England to 10B Lyon Way Greenford Middlesex UB6 0BN on 12 December 2014 (1 page)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 December 2014Registered office address changed from 240 Camden High Street London NW1 8QS England to 10B Lyon Way Greenford Middlesex UB6 0BN on 12 December 2014 (1 page)
28 April 2014Registered office address changed from 242 Camden High Street London Camden High Street London NW1 8QS on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 242 Camden High Street London Camden High Street London NW1 8QS on 28 April 2014 (1 page)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
19 March 2014Appointment of Mr Hossein Rezvani as a director (2 pages)
19 March 2014Termination of appointment of Hossein Rezvani as a director (1 page)
19 March 2014Appointment of Mr Hossein Rezvani as a director (2 pages)
19 March 2014Termination of appointment of Hossein Rezvani as a director (1 page)
4 March 2014Registered office address changed from 4 Cedar Way London N1C 4PD United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 4 Cedar Way London N1C 4PD United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 4 Cedar Way London N1C 4PD United Kingdom on 4 March 2014 (1 page)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
5 March 2012Incorporation (36 pages)
5 March 2012Incorporation (36 pages)