Founded in 1998, Moda Cars Ltd has its registered office in Braintree in Essex, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. Wade, Josephine Ann is listed as a director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WADE, Josephine Ann | 09 August 1999 | 05 December 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 December 2013 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 03 September 2013 | |
DS01 - Striking off application by a company | 27 August 2013 | |
AR01 - Annual Return | 25 June 2013 | |
AA - Annual Accounts | 09 January 2013 | |
AR01 - Annual Return | 09 November 2012 | |
AD01 - Change of registered office address | 06 November 2012 | |
DISS40 - Notice of striking-off action discontinued | 10 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 October 2012 | |
AA - Annual Accounts | 10 January 2012 | |
AR01 - Annual Return | 06 July 2011 | |
AA - Annual Accounts | 12 January 2011 | |
AD01 - Change of registered office address | 27 August 2010 | |
AR01 - Annual Return | 30 July 2010 | |
CH01 - Change of particulars for director | 30 July 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 22 June 2009 | |
287 - Change in situation or address of Registered Office | 27 October 2008 | |
AA - Annual Accounts | 29 July 2008 | |
363a - Annual Return | 14 July 2008 | |
AA - Annual Accounts | 22 October 2007 | |
288a - Notice of appointment of directors or secretaries | 02 October 2007 | |
288b - Notice of resignation of directors or secretaries | 02 October 2007 | |
363s - Annual Return | 12 July 2007 | |
288b - Notice of resignation of directors or secretaries | 13 June 2007 | |
288a - Notice of appointment of directors or secretaries | 12 June 2007 | |
AA - Annual Accounts | 02 January 2007 | |
363s - Annual Return | 01 June 2006 | |
AA - Annual Accounts | 28 December 2005 | |
363s - Annual Return | 30 June 2005 | |
288a - Notice of appointment of directors or secretaries | 20 June 2005 | |
288b - Notice of resignation of directors or secretaries | 20 June 2005 | |
AAMD - Amended Accounts | 15 April 2005 | |
AA - Annual Accounts | 21 December 2004 | |
363s - Annual Return | 19 May 2004 | |
AA - Annual Accounts | 23 October 2003 | |
363s - Annual Return | 23 May 2003 | |
AA - Annual Accounts | 22 January 2003 | |
363s - Annual Return | 23 May 2002 | |
395 - Particulars of a mortgage or charge | 08 May 2002 | |
288a - Notice of appointment of directors or secretaries | 20 December 2001 | |
288b - Notice of resignation of directors or secretaries | 20 December 2001 | |
AA - Annual Accounts | 10 December 2001 | |
363s - Annual Return | 23 May 2001 | |
AA - Annual Accounts | 11 October 2000 | |
363s - Annual Return | 24 May 2000 | |
288a - Notice of appointment of directors or secretaries | 12 August 1999 | |
AA - Annual Accounts | 12 August 1999 | |
288b - Notice of resignation of directors or secretaries | 11 August 1999 | |
288a - Notice of appointment of directors or secretaries | 10 August 1999 | |
288b - Notice of resignation of directors or secretaries | 26 July 1999 | |
363s - Annual Return | 23 July 1999 | |
287 - Change in situation or address of Registered Office | 08 July 1999 | |
225 - Change of Accounting Reference Date | 02 July 1999 | |
288b - Notice of resignation of directors or secretaries | 26 May 1998 | |
288b - Notice of resignation of directors or secretaries | 26 May 1998 | |
288a - Notice of appointment of directors or secretaries | 26 May 1998 | |
288a - Notice of appointment of directors or secretaries | 26 May 1998 | |
NEWINC - New incorporation documents | 13 May 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 03 May 2002 | Outstanding |
N/A |