Company NameModaleo UK Limited
Company StatusDissolved
Company Number09150566
CategoryPrivate Limited Company
Incorporation Date28 July 2014(9 years, 8 months ago)
Dissolution Date24 July 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Syed Aamir Raza Zaidi
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 24 July 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address99 Veronica Gardens
London
SW16 5JR
Director NameMr Syed Aamir Raza Zaidi
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address99 Veronica Gardens
London
SW16 5JR
Secretary NameMr Syed Zaidi
StatusResigned
Appointed28 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address99 Veronica Gardens
London
SW16 5JR
Director NameMr Sajid Raza
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityPakistani
StatusResigned
Appointed11 July 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Wimbledon Stadium Business Centre
Rosemary Road
London
SW17 0BA

Location

Registered Address72 Wimbledon Stadium Business Centre
Rosemary Road
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
25 April 2018Application to strike the company off the register (3 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
10 August 2017Termination of appointment of Sajid Raza as a director on 10 August 2017 (1 page)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
10 August 2017Termination of appointment of Sajid Raza as a director on 10 August 2017 (1 page)
7 August 2017Cessation of Sajid Raza as a person with significant control on 7 August 2017 (1 page)
7 August 2017Cessation of Sajid Raza as a person with significant control on 7 August 2017 (1 page)
7 August 2017Cessation of Sajid Raza as a person with significant control on 1 August 2017 (1 page)
7 August 2017Cessation of Sajid Raza as a person with significant control on 1 August 2017 (1 page)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 April 2017Appointment of Mr Syed Aamir Raza Zaidi as a director on 1 April 2017 (2 pages)
30 April 2017Appointment of Mr Syed Aamir Raza Zaidi as a director on 1 April 2017 (2 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
9 November 2016Registered office address changed from 99 Veronica Gardens London SW165JR to 72 Wimbledon Stadium Business Centre Rosemary Road London SW17 0BA on 9 November 2016 (1 page)
9 November 2016Registered office address changed from 99 Veronica Gardens London SW165JR to 72 Wimbledon Stadium Business Centre Rosemary Road London SW17 0BA on 9 November 2016 (1 page)
23 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
13 July 2016Termination of appointment of Syed Aamir Raza Zaidi as a director on 11 July 2016 (1 page)
13 July 2016Termination of appointment of Syed Zaidi as a secretary on 11 July 2016 (1 page)
13 July 2016Termination of appointment of Syed Zaidi as a secretary on 11 July 2016 (1 page)
13 July 2016Appointment of Mr Sajid Raza as a director on 11 July 2016 (2 pages)
13 July 2016Appointment of Mr Sajid Raza as a director on 11 July 2016 (2 pages)
13 July 2016Termination of appointment of Syed Aamir Raza Zaidi as a director on 11 July 2016 (1 page)
5 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
5 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
11 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
11 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 1
(25 pages)
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 1
(25 pages)