Suite 4a
Brooklyn
Ny 11232
United States
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2020(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | David Rhoads |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2014(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 406 Oak Street Pennington Nj 08534-2316 |
Director Name | Deborah Nicodemus |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2014(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Ph1f 19k Broadway New York Ny 10023 |
Director Name | Hordur Logi Hafsteinsson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 07 August 2014(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 150 Minories London EC3N 1LS |
Director Name | Kristina Marie Salen |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2019(4 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Moda Operandi, 315 Hudson St 5th Floor New York Ny 10013 United States |
Director Name | Francis Aime Nzeuton |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2020(6 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 November 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Moda Operandi, 315 Hudson St. 5th Floor New York Ny 10013 |
Director Name | Joshua Lang |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2020(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 April 2023) |
Role | Vice President Of Finance |
Country of Residence | United States |
Correspondence Address | Moda Operandi 315 Hudson St. 5th Floor New York Ny 10013 United States |
Secretary Name | WCA Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2014(same day as company formation) |
Correspondence Address | 150 Minories London EC3N 1LS |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1000 at £1 | Moda Operandi, Inc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
26 March 2015 | Delivered on: 9 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
13 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Appointment of Dermott Sullivan as a director on 3 April 2023 (2 pages) |
18 May 2023 | Termination of appointment of Joshua Lang as a director on 3 April 2023 (1 page) |
19 November 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
8 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
8 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
7 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
19 November 2020 | Termination of appointment of Francis Aime Nzeuton as a director on 9 November 2020 (1 page) |
19 November 2020 | Appointment of Joshua Lang as a director on 9 November 2020 (2 pages) |
19 October 2020 | Notification of a person with significant control statement (2 pages) |
19 October 2020 | Termination of appointment of Wca Secretarial Limited as a secretary on 1 September 2020 (1 page) |
19 October 2020 | Registered office address changed from C/O Worldwide Corporate Advisors 150 Minories London EC3N 1LS to 5 New Street Square London EC4A 3TW on 19 October 2020 (1 page) |
19 October 2020 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 September 2020 (2 pages) |
12 August 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
13 July 2020 | Termination of appointment of Kristina Marie Salen as a director on 24 June 2020 (1 page) |
13 July 2020 | Appointment of Francis Aime Nzeuton as a director on 24 June 2020 (2 pages) |
17 June 2020 | Termination of appointment of Hordur Logi Hafsteinsson as a director on 31 May 2019 (1 page) |
23 January 2020 | Accounts for a small company made up to 31 December 2018 (23 pages) |
23 December 2019 | Appointment of Kristina Marie Salen as a director on 1 June 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
9 December 2018 | Full accounts made up to 30 December 2017 (23 pages) |
23 August 2018 | Termination of appointment of Deborah Nicodemus as a director on 13 August 2018 (1 page) |
3 August 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
22 March 2018 | Full accounts made up to 31 December 2016 (21 pages) |
22 March 2018 | Administrative restoration application (3 pages) |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
10 July 2017 | Full accounts made up to 2 January 2016 (20 pages) |
10 July 2017 | Full accounts made up to 2 January 2016 (20 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2016 | Auditor's resignation (1 page) |
17 August 2016 | Auditor's resignation (1 page) |
18 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
2 March 2016 | Accounts for a small company made up to 31 December 2014 (5 pages) |
2 March 2016 | Accounts for a small company made up to 31 December 2014 (5 pages) |
1 February 2016 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
1 February 2016 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
18 January 2016 | Director's details changed for Hordur Logi Hafsteinsson on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Hordur Logi Hafsteinsson on 18 January 2016 (2 pages) |
18 January 2016 | Secretary's details changed for Wca Secretarial Limited on 18 January 2016 (1 page) |
18 January 2016 | Secretary's details changed for Wca Secretarial Limited on 18 January 2016 (1 page) |
7 October 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
9 April 2015 | Registration of charge 090757810001, created on 26 March 2015
|
9 April 2015 | Registration of charge 090757810001, created on 26 March 2015
|
18 February 2015 | Registered office address changed from 32 Threadneedle Street London EC2R 8AY United Kingdom to C/O Worldwide Corporate Advisors 150 Minories London EC3N 1LS on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from 32 Threadneedle Street London EC2R 8AY United Kingdom to C/O Worldwide Corporate Advisors 150 Minories London EC3N 1LS on 18 February 2015 (1 page) |
17 December 2014 | Appointment of Hordur Logi Hafsteinsson as a director on 7 August 2014 (3 pages) |
17 December 2014 | Termination of appointment of David Rhoads as a director on 7 August 2014 (2 pages) |
17 December 2014 | Termination of appointment of David Rhoads as a director on 7 August 2014 (2 pages) |
17 December 2014 | Appointment of Hordur Logi Hafsteinsson as a director on 7 August 2014 (3 pages) |
17 December 2014 | Termination of appointment of David Rhoads as a director on 7 August 2014 (2 pages) |
17 December 2014 | Appointment of Hordur Logi Hafsteinsson as a director on 7 August 2014 (3 pages) |
6 June 2014 | Incorporation Statement of capital on 2014-06-06
|
6 June 2014 | Incorporation Statement of capital on 2014-06-06
|