Company NameMODA Pt Limited
Company StatusDissolved
Company Number08090998
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 10 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Jason Daniel McCue
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFourth Floor 158 Buckingham Palace Road
London
SW1W 9TR
Director NameLord Daniel Joseph Brennan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address5 Stanhope Gate
London
W1K 1AH
Director NameLord Desmond Browne
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(same day as company formation)
RolePolitcian
Country of ResidenceUnited Kingdom
Correspondence Address5 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

1000 at £1Moda Alliance LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

1 November 2016Final Gazette dissolved via 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)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(3 pages)
15 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(3 pages)
2 February 2015Registered office address changed from 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 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)
2 October 2014Termination of appointment of Daniel Joseph Brennan as a director on 20 August 2014 (1 page)
21 August 2014Termination of appointment of Desmond Browne as a director on 4 November 2013 (1 page)
21 August 2014Termination of appointment of Desmond Browne as a director on 4 November 2013 (1 page)
21 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(3 pages)
14 August 2014Registered office address changed from 49 Grosvenor Street London W1K 3HP United Kingdom to 5 Stanhope Gate London W1K 1AH on 14 August 2014 (1 page)
5 February 2014Current accounting period shortened from 31 May 2014 to 28 February 2014 (1 page)
27 June 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
24 June 2013Director's details changed for Mr Jason Daniel Mccue on 21 June 2013 (2 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1,000
(4 pages)
21 June 2013Director's details changed for Lord Daniel Joseph Brennan on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Lord Desmond Browne on 21 June 2013 (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 July 2012Registered office address changed from 3Rd Floor 1 Knightsbridge London London SW1X7LX England on 17 July 2012 (1 page)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)