London
SW1W 9TR
Director Name | Lord Daniel Joseph Brennan |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5 Stanhope Gate London W1K 1AH |
Director Name | Lord Desmond Browne |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Role | Politcian |
Country of Residence | United Kingdom |
Correspondence Address | 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 |
1000 at £1 | Moda Alliance LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
1 November 2016 | Final Gazette dissolved via 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) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
15 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
2 February 2015 | Registered 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 2015 | Registered 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 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 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Desmond Browne as a director on 4 November 2013 (1 page) |
21 August 2014 | Termination of appointment of Desmond Browne as a director on 4 November 2013 (1 page) |
21 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
14 August 2014 | Registered 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 2014 | Current accounting period shortened from 31 May 2014 to 28 February 2014 (1 page) |
27 June 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
24 June 2013 | Director's details changed for Mr Jason Daniel Mccue on 21 June 2013 (2 pages) |
24 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
21 June 2013 | Director's details changed for Lord Daniel Joseph Brennan on 21 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Lord Desmond Browne on 21 June 2013 (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 July 2012 | Registered office address changed from 3Rd Floor 1 Knightsbridge London London SW1X7LX England on 17 July 2012 (1 page) |
31 May 2012 | Incorporation
|