H G MODA UK LIMITED

Register to unlock more data on OkredoRegister

H G MODA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04604575

Incorporation date

28/11/2002

Size

Medium

Contacts

Registered address

Registered address

1 Kings Avenue, Winchmore Hill, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2002)
dot icon12/02/2014
Final Gazette dissolved following liquidation
dot icon12/11/2013
Return of final meeting in a creditors' voluntary winding up
dot icon01/09/2013
Liquidators' statement of receipts and payments to 2013-08-25
dot icon04/03/2013
Liquidators' statement of receipts and payments to 2013-02-25
dot icon11/09/2012
Liquidators' statement of receipts and payments to 2012-08-25
dot icon28/03/2012
Liquidators' statement of receipts and payments to 2012-02-25
dot icon06/09/2011
Liquidators' statement of receipts and payments to 2011-08-25
dot icon14/03/2011
Liquidators' statement of receipts and payments to 2011-02-25
dot icon16/09/2010
Liquidators' statement of receipts and payments to 2010-08-25
dot icon02/03/2010
Liquidators' statement of receipts and payments to 2010-02-25
dot icon11/03/2009
Statement of affairs with form 4.19
dot icon11/03/2009
Appointment of a voluntary liquidator
dot icon11/03/2009
Resolutions
dot icon09/02/2009
Registered office changed on 10/02/2009 from 10-11 olbury road industrial estate west bromwich west midlands B70 9DD
dot icon06/02/2009
Appointment Terminate, Secretary Harpreet Singh Logged Form
dot icon02/02/2009
Appointment Terminated Secretary harpreet singh
dot icon17/11/2008
Particulars of a mortgage or charge / charge no: 9
dot icon23/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/10/2008
Secretary appointed harpreet singh
dot icon15/10/2008
Appointment Terminated Secretary kirankumar naik
dot icon21/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/08/2008
Return made up to 29/11/07; full list of members
dot icon24/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/03/2008
Registered office changed on 14/03/2008 from unit 2 central business centre great central way london NW10 0UR
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 8
dot icon15/02/2008
Particulars of mortgage/charge
dot icon10/02/2008
Accounts for a medium company made up to 2006-12-31
dot icon02/01/2008
Particulars of mortgage/charge
dot icon07/11/2007
Particulars of mortgage/charge
dot icon22/10/2007
Return made up to 29/11/06; full list of members
dot icon19/03/2007
Director resigned
dot icon14/02/2007
New director appointed
dot icon23/11/2006
Amended accounts made up to 2005-12-31
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon06/12/2005
Return made up to 29/11/05; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon02/08/2005
Return made up to 29/11/04; full list of members
dot icon04/10/2004
Particulars of mortgage/charge
dot icon07/09/2004
Particulars of mortgage/charge
dot icon28/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon21/07/2004
Registered office changed on 22/07/04 from: unit 2 ironbridge business park great central way london NW10 0UR
dot icon06/02/2004
Particulars of mortgage/charge
dot icon14/01/2004
Return made up to 29/11/03; full list of members
dot icon30/03/2003
Particulars of mortgage/charge
dot icon17/03/2003
New secretary appointed
dot icon17/03/2003
Secretary resigned
dot icon28/01/2003
Director resigned
dot icon28/01/2003
New director appointed
dot icon27/01/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon28/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
28/11/2002 - 28/11/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
28/11/2002 - 28/11/2002
67500
Sandhu, Kalvinder Singh
Director
31/12/2006 - Present
4
Naik, Kirankumar Maganlal
Secretary
28/11/2002 - 14/10/2008
8
Singh, Harpreet
Secretary
16/10/2008 - 19/01/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About H G MODA UK LIMITED

H G MODA UK LIMITED is an(a) Dissolved company incorporated on 28/11/2002 with the registered office located at 1 Kings Avenue, Winchmore Hill, London N21 3NA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of H G MODA UK LIMITED?

toggle

H G MODA UK LIMITED is currently Dissolved. It was registered on 28/11/2002 and dissolved on 12/02/2014.

Where is H G MODA UK LIMITED located?

toggle

H G MODA UK LIMITED is registered at 1 Kings Avenue, Winchmore Hill, London N21 3NA.

What does H G MODA UK LIMITED do?

toggle

H G MODA UK LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for H G MODA UK LIMITED?

toggle

The latest filing was on 12/02/2014: Final Gazette dissolved following liquidation.