Company NameDi Moda Trading Ltd
Company StatusDissolved
Company Number05327098
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 3 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePatricia Hulsens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBelgian
StatusClosed
Appointed27 July 2009(4 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address154 Plantin & Moretuslei
2018
Antwerpen
Belgium
Director NameKathy Knockaert
Date of BirthApril 1980 (Born 44 years ago)
NationalityBelgian
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressElzenstraat 1
Boom
2850
Secretary NameMilton Price Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameCompanies Secretary Service Ltd (Corporation)
StatusResigned
Appointed27 April 2009(4 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2009)
Correspondence AddressDept 1, 43 Owston Road
Carcroft
Doncaster
DN6 8DA

Contact

Websitewww.dimodatrading.be
Email address[email protected]

Location

Registered Address43 Greek Street
Mottram House
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

10 at £1Patricia Hulsens
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2014Director's details changed for Patricia Hulsens on 1 January 2014 (2 pages)
31 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10
(3 pages)
31 July 2014Director's details changed for Patricia Hulsens on 1 January 2014 (2 pages)
31 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10
(3 pages)
30 July 2014Director's details changed for Patricia Hulsens on 1 January 2014 (2 pages)
30 July 2014Director's details changed for Patricia Hulsens on 1 January 2014 (2 pages)
25 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 January 2014Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 6 January 2014 (1 page)
4 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(3 pages)
4 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(3 pages)
30 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
15 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 July 2011Registered office address changed from Dept 189 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 27 July 2011 (2 pages)
1 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
11 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 January 2010Registered office address changed from Dept 1 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 9 January 2010 (1 page)
9 January 2010Registered office address changed from Dept 1 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 9 January 2010 (1 page)
5 January 2010Termination of appointment of Companies Secretary Service Ltd as a secretary (1 page)
22 December 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 September 2009Return made up to 09/06/09; full list of members (3 pages)
1 September 2009Director appointed patricia hulsens (1 page)
28 August 2009Appointment terminated director kathy knockaert (1 page)
28 August 2009Appointment terminated secretary milton price LIMITED (1 page)
28 August 2009Secretary appointed companies secretary service LTD (1 page)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 October 2008Registered office changed on 22/10/2008 from dept - 1 43 owston road carcroft doncaster DN6 8DA (1 page)
22 October 2008Return made up to 09/06/08; full list of members (3 pages)
20 June 2008Registered office changed on 20/06/2008 from dept 1 unit 9D1 carcroft enterprise park station road carcroft doncaster south yorkshire DN6 8DD (1 page)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 June 2007Return made up to 09/06/07; full list of members (2 pages)
29 December 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
20 February 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
10 February 2006Return made up to 07/01/06; full list of members (2 pages)
2 February 2006Registered office changed on 02/02/06 from: eurobizz uk LTD studio one utopia village 7 chalcot road london NW1 8LH (1 page)
14 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 February 2005Registered office changed on 16/02/05 from: 11 church road great bookham surrey KT23 3PB (1 page)
7 January 2005Incorporation (13 pages)