Company NameMODA Cars Limited
Company StatusDissolved
Company Number03563034
CategoryPrivate Limited Company
Incorporation Date13 May 1998(26 years ago)
Dissolution Date17 December 2013 (10 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJames Omero Pumo
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Patching Hall Lane
Chelmsford
Essex
CM1 4DA
Secretary NameClaudio Di Paola
NationalityBritish
StatusClosed
Appointed25 September 2007(9 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 17 December 2013)
RoleCompany Director
Correspondence Address52 Colne Road
Halstead
Essex
CO9 2HT
Director NameVincent Pumo
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address144 Swan Street
Sible Hedingham
Halstead
Essex
CO9 3PP
Secretary NameVincent Pumo
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address144 Swan Street
Sible Hedingham
Halstead
Essex
CO9 3PP
Secretary NameJames Pumo
NationalityBritish
StatusResigned
Appointed01 December 1998(6 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 09 August 1999)
RoleCompany Director
Correspondence Address1 Paper Hill Cottages Chapel Street
Halstead
Essex
CO9 1HR
Secretary NameJosephine Ann Wade
NationalityBritish
StatusResigned
Appointed09 August 1999(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 December 2001)
RoleCompany Director
Correspondence Address3 Chapel Hill
Halstead
Essex
CO9 1JJ
Secretary NameIris Tiller
NationalityBritish
StatusResigned
Appointed05 December 2001(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address5 Tylneys Road
Halstead
Essex
CO9 2BG
Secretary NameCarolyn Frampton
NationalityBritish
StatusResigned
Appointed01 June 2005(7 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address4 Tylneys Road
Halstead
Essex
CO9 2BG
Secretary NameTerence Stanger
NationalityBritish
StatusResigned
Appointed01 June 2007(9 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 September 2007)
RoleCompany Director
Correspondence Address90 Kings Acre
Coggeshall
Essex
CO6 1NY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressWinghams House 9 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1James Omero Pumo
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013Application to strike the company off the register (3 pages)
27 August 2013Application to strike the company off the register (3 pages)
25 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 2
(4 pages)
25 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 2
(4 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
9 November 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
6 November 2012Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS United Kingdom on 6 November 2012 (2 pages)
6 November 2012Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS United Kingdom on 6 November 2012 (2 pages)
6 November 2012Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS United Kingdom on 6 November 2012 (2 pages)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
6 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (8 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (8 pages)
27 August 2010Registered office address changed from Unit 13 Fifth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SZ on 27 August 2010 (1 page)
27 August 2010Registered office address changed from Unit 13 Fifth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SZ on 27 August 2010 (1 page)
30 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for James Omero Pumo on 1 January 2010 (2 pages)
30 July 2010Director's details changed for James Omero Pumo on 1 January 2010 (2 pages)
30 July 2010Director's details changed for James Omero Pumo on 1 January 2010 (2 pages)
30 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
22 June 2009Return made up to 13/06/09; full list of members (3 pages)
22 June 2009Return made up to 13/06/09; full list of members (3 pages)
27 October 2008Registered office changed on 27/10/2008 from unit 2 third avenue bluebridge industrial estate halstead essex CO9 2SX (1 page)
27 October 2008Registered office changed on 27/10/2008 from unit 2 third avenue bluebridge industrial estate halstead essex CO9 2SX (1 page)
29 July 2008Accounts made up to 30 April 2008 (7 pages)
29 July 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
14 July 2008Return made up to 13/06/08; full list of members (3 pages)
14 July 2008Return made up to 13/06/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007New secretary appointed (1 page)
12 July 2007Return made up to 13/06/07; no change of members (6 pages)
12 July 2007Return made up to 13/06/07; no change of members (6 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Secretary resigned (1 page)
12 June 2007New secretary appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 June 2006Return made up to 13/05/06; full list of members (6 pages)
1 June 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/06
(6 pages)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
30 June 2005Return made up to 13/05/05; full list of members (6 pages)
30 June 2005Return made up to 13/05/05; full list of members (6 pages)
20 June 2005New secretary appointed (2 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005New secretary appointed (2 pages)
15 April 2005Amended accounts made up to 30 April 2004 (5 pages)
15 April 2005Amended accounts made up to 30 April 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
19 May 2004Return made up to 13/05/04; full list of members (6 pages)
19 May 2004Return made up to 13/05/04; full list of members (6 pages)
23 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 May 2003Return made up to 13/05/03; full list of members (6 pages)
23 May 2003Return made up to 13/05/03; full list of members (6 pages)
22 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
22 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
23 May 2002Return made up to 13/05/02; full list of members (6 pages)
23 May 2002Return made up to 13/05/02; full list of members (6 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
10 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
10 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
23 May 2001Return made up to 13/05/01; full list of members (6 pages)
23 May 2001Return made up to 13/05/01; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 30 April 2000 (3 pages)
11 October 2000Accounts for a small company made up to 30 April 2000 (3 pages)
24 May 2000Return made up to 13/05/00; full list of members (6 pages)
24 May 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999Accounts for a small company made up to 30 April 1999 (3 pages)
12 August 1999Accounts for a small company made up to 30 April 1999 (3 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
23 July 1999Return made up to 13/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 July 1999Return made up to 13/05/99; full list of members (6 pages)
8 July 1999Registered office changed on 08/07/99 from: 1 st peters road braintree essex CM7 6AN (1 page)
8 July 1999Registered office changed on 08/07/99 from: 1 st peters road braintree essex CM7 6AN (1 page)
2 July 1999Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
2 July 1999Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
26 May 1998Secretary resigned (1 page)
26 May 1998Secretary resigned (1 page)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New secretary appointed;new director appointed (2 pages)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998New secretary appointed;new director appointed (2 pages)
13 May 1998Incorporation (16 pages)