About

Registered Number: 03563034
Date of Incorporation: 13/05/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2013 (10 years and 4 months ago)
Registered Address: Winghams House 9 Freeport Office Village, Century Drive, Braintree, Essex, CM77 8YG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WADE, Josephine Ann 09 August 1999 05 December 2001 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.