CLARAMODA LIMITED

Register to unlock more data on OkredoRegister

CLARAMODA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02265308

Incorporation date

07/06/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1988)
dot icon19/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/04/2023
Change of details for M Holdings Ltd as a person with significant control on 2023-04-03
dot icon03/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03
dot icon11/10/2022
Voluntary strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for voluntary strike-off
dot icon17/08/2022
Application to strike the company off the register
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon16/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/08/2016
Termination of appointment of Nayla Afif Moussalli as a director on 2015-12-04
dot icon17/08/2016
Termination of appointment of Aida Renee Jeanne Moussalli as a director on 2015-12-04
dot icon21/03/2016
Total exemption small company accounts made up to 2014-12-31
dot icon24/12/2015
Previous accounting period shortened from 2014-12-28 to 2014-12-27
dot icon11/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon28/09/2015
Previous accounting period shortened from 2014-12-29 to 2014-12-28
dot icon24/03/2015
Total exemption small company accounts made up to 2013-12-31
dot icon24/12/2014
Previous accounting period shortened from 2013-12-30 to 2013-12-29
dot icon22/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon29/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon20/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon06/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/08/2012
Registered office address changed from 65 New Cavendish Street London W1M 7RD on 2012-08-08
dot icon17/07/2012
Compulsory strike-off action has been discontinued
dot icon16/07/2012
Total exemption small company accounts made up to 2010-12-31
dot icon26/06/2012
First Gazette notice for compulsory strike-off
dot icon21/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2009-12-31
dot icon07/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon06/12/2010
Director's details changed for Nayla Afif Moussalli on 2010-12-03
dot icon06/12/2010
Director's details changed for Dr Aida Renee Jeanne Moussalli on 2010-12-03
dot icon06/12/2010
Director's details changed for Samir Moussalli on 2010-12-03
dot icon06/12/2010
Secretary's details changed for Nayla Afif Moussalli on 2010-12-03
dot icon03/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon03/12/2009
Director's details changed for Nayla Afif Moussalli on 2009-12-03
dot icon03/12/2009
Director's details changed for Dr Aida Renee Jeanne Moussalli on 2009-12-03
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/07/2009
Total exemption small company accounts made up to 2007-12-31
dot icon17/06/2009
Total exemption small company accounts made up to 2006-12-31
dot icon03/12/2008
Return made up to 03/12/08; full list of members
dot icon04/12/2007
Return made up to 03/12/07; full list of members
dot icon28/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon20/12/2006
Return made up to 03/12/06; full list of members
dot icon13/03/2006
Total exemption small company accounts made up to 2004-12-31
dot icon15/12/2005
Return made up to 03/12/05; full list of members
dot icon08/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon04/02/2005
Total exemption small company accounts made up to 2003-12-31
dot icon30/11/2004
Return made up to 03/12/04; full list of members
dot icon12/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon27/03/2004
Total exemption small company accounts made up to 2002-12-31
dot icon19/12/2003
Return made up to 03/12/03; full list of members
dot icon16/07/2003
Delivery ext'd 3 mth 31/12/02
dot icon06/05/2003
Total exemption small company accounts made up to 2001-12-31
dot icon12/12/2002
Return made up to 03/12/02; full list of members
dot icon18/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon06/12/2001
Return made up to 03/12/01; full list of members
dot icon16/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon03/11/2001
Accounts for a small company made up to 1999-12-31
dot icon02/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon02/01/2001
Return made up to 03/12/00; full list of members
dot icon12/09/2000
Delivery ext'd 3 mth 30/12/99
dot icon04/02/2000
Accounts for a small company made up to 1998-09-30
dot icon20/12/1999
Return made up to 03/12/99; full list of members
dot icon10/08/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon30/07/1999
Delivery ext'd 3 mth 30/09/98
dot icon19/01/1999
Registered office changed on 19/01/99 from: 8-10 bulstrode street london W1M 6AH
dot icon23/12/1998
Return made up to 31/12/98; no change of members
dot icon02/11/1998
Accounts for a small company made up to 1997-09-30
dot icon16/06/1998
Delivery ext'd 3 mth 30/09/97
dot icon15/01/1998
Return made up to 31/12/97; full list of members
dot icon03/11/1997
Accounts for a small company made up to 1996-09-30
dot icon11/07/1997
Delivery ext'd 3 mth 30/09/96
dot icon24/01/1997
Return made up to 31/12/96; no change of members
dot icon30/10/1996
Accounts for a small company made up to 1995-09-30
dot icon06/06/1996
Delivery ext'd 3 mth 30/09/95
dot icon25/01/1996
Return made up to 31/12/95; no change of members
dot icon07/12/1995
Registered office changed on 07/12/95 from: 66 wigmore street london W1H 0HQ
dot icon02/11/1995
Accounts for a small company made up to 1994-09-30
dot icon18/07/1995
Delivery ext'd 3 mth 30/09/94
dot icon08/01/1995
Return made up to 31/12/94; full list of members
dot icon08/01/1995
Location of register of members address changed
dot icon08/01/1995
Location of debenture register address changed
dot icon19/10/1994
Accounts for a small company made up to 1993-09-30
dot icon24/08/1994
Delivery ext'd 3 mth 30/09/93
dot icon07/06/1994
Registered office changed on 07/06/94 from: 100, chalk farm road, london. NW1.
dot icon14/01/1994
Return made up to 31/12/93; full list of members
dot icon21/09/1993
Accounts for a small company made up to 1992-09-30
dot icon19/07/1993
Delivery ext'd 3 mth 30/09/92
dot icon28/02/1993
Return made up to 31/12/92; full list of members
dot icon22/06/1992
Accounts for a small company made up to 1991-09-30
dot icon15/02/1992
Return made up to 31/12/91; full list of members
dot icon23/08/1991
Accounts for a small company made up to 1990-09-30
dot icon12/07/1991
New director appointed
dot icon01/02/1991
Return made up to 31/12/90; full list of members
dot icon19/10/1990
Accounts for a small company made up to 1989-09-30
dot icon19/10/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon08/01/1990
Return made up to 07/12/89; full list of members
dot icon07/09/1988
Wd 16/08/88 ad 08/06/88--------- £ si 98@1=98 £ ic 2/100
dot icon07/09/1988
Resolutions
dot icon07/09/1988
Conso s-div
dot icon12/08/1988
New director appointed
dot icon28/07/1988
Memorandum and Articles of Association
dot icon18/07/1988
Certificate of change of name
dot icon18/07/1988
Certificate of change of name
dot icon12/07/1988
Secretary resigned;new secretary appointed
dot icon12/07/1988
Director resigned;new director appointed
dot icon12/07/1988
Registered office changed on 12/07/88 from: 2 baches street london N1 6UB
dot icon12/07/1988
Resolutions
dot icon07/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
03/12/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLARAMODA LIMITED

CLARAMODA LIMITED is an(a) Dissolved company incorporated on 07/06/1988 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLARAMODA LIMITED?

toggle

CLARAMODA LIMITED is currently Dissolved. It was registered on 07/06/1988 and dissolved on 19/11/2024.

Where is CLARAMODA LIMITED located?

toggle

CLARAMODA LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does CLARAMODA LIMITED do?

toggle

CLARAMODA LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for CLARAMODA LIMITED?

toggle

The latest filing was on 19/11/2024: Final Gazette dissolved via voluntary strike-off.