Dissolved 2016-10-28
Company Information for MODARAMA (LONDON) LIMITED
ARMITAGE ROAD, LONDON, NW11 8RQ,
|
Company Registration Number
03158894
Private Limited Company
Dissolved Dissolved 2016-10-28 |
Company Name | |
---|---|
MODARAMA (LONDON) LIMITED | |
Legal Registered Office | |
ARMITAGE ROAD LONDON NW11 8RQ Other companies in CO15 | |
Company Number | 03158894 | |
---|---|---|
Date formed | 1996-02-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-02-28 | |
Date Dissolved | 2016-10-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 01:07:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHEILA MUNT |
||
SHEILA MUNT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IVY MUNT |
Company Secretary | ||
PAUL ELSASSER |
Company Secretary | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PALACE LONDON LTD | Director | 2011-01-20 | CURRENT | 2011-01-20 | Dissolved 2015-12-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 48 FRINTON ROAD HOLLAND-ON-SEA ESSEX CO15 5UL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 48 FRINTON ROAD HOLLAND-ON-SEA CLACTON-ON-SEA ESSEX CO15 5UL | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 20 COXON STREET SPONDON DERBY DERBYSHIRE DE21 7JG UNITED KINGDOM | |
AR01 | 14/02/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IVY MUNT | |
AP03 | SECRETARY APPOINTED MISS SHEILA MUNT | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 2ND FLOOR SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL | |
AR01 | 14/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363a | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363a | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363a | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/03/02 FROM: FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP | |
363a | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363a | RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363a | RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
WRES13 | CHANGE OF OFFICERS 12/10/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363a | RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363a | RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-31 |
Appointment of Liquidators | 2015-10-01 |
Resolutions for Winding-up | 2015-10-01 |
Meetings of Creditors | 2015-07-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2013-03-01 | £ 103,421 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 103,468 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MODARAMA (LONDON) LIMITED
Called Up Share Capital | 2013-03-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-02-29 | £ 2 |
Cash Bank In Hand | 2013-03-01 | £ 2,007 |
Cash Bank In Hand | 2012-02-29 | £ 1,206 |
Current Assets | 2013-03-01 | £ 131,259 |
Current Assets | 2012-02-29 | £ 141,206 |
Debtors | 2012-02-29 | £ 0 |
Fixed Assets | 2013-03-01 | £ 2,405 |
Fixed Assets | 2012-02-29 | £ 3,206 |
Shareholder Funds | 2013-03-01 | £ 30,243 |
Shareholder Funds | 2012-02-29 | £ 40,944 |
Stocks Inventory | 2013-03-01 | £ 129,252 |
Stocks Inventory | 2012-02-29 | £ 140,000 |
Tangible Fixed Assets | 2013-03-01 | £ 2,405 |
Tangible Fixed Assets | 2012-02-29 | £ 3,206 |
Debtors and other cash assets
MODARAMA (LONDON) LIMITED owns 4 domain names.
deluxeclothing.co.uk de-luxeclothing.co.uk expressionfabrics.co.uk de-luxelondon.co.uk
The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as MODARAMA (LONDON) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MODARAMA (LONDON) LIMITED | Event Date | 2015-09-25 |
Stephen Franklin , of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ . : For further details contact: Mrs P Housden, E-mail: phousden@pefandco.com, Tel: 020 8731 6807. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MODARAMA (LONDON) LIMITED | Event Date | 2015-09-25 |
At a General Meeting of the above named Company duly convened and held at Olympia House, Armitage Road, London NW11 8RQ on 25 September 2015 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company resolves by Special Resolution that it be wound up voluntarily and that Stephen Franklin , of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ , (IP No 006029) be and is hereby appointed Liquidator of the Company for the purposes of the winding-up. At the subsequent Meeting of Creditors held at the same place on the same date, the appointment of Stephen Franklin as Liquidator was confirmed. For further details contact: Mrs P Housden, E-mail: phousden@pefandco.com, Tel: 020 8731 6807. Sheila Munt , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MODARAMA (LONDON) LIMITED | Event Date | 2015-07-27 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Olympia House, Armitage Road, London, NW11 8RQ on 25 September 2015 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. A Meeting of Shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ , between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 12.00 noon on 24 September 2015. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Name of Insolvency Practitioner calling the meeting: Stephen Franklin (IP No. 006029), Olympia House, Armitage Road, London, NW11 8RQ. Contact name: Paul Tomasino, Email: mail@pefandco.com Tel: 020 8731 6807 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |