Company NameKoding Modules Limited
Company StatusDissolved
Company Number00889435
CategoryPrivate Limited Company
Incorporation Date11 October 1966(57 years, 7 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMrs Sonia Edith Evans
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1991(24 years, 11 months after company formation)
Appointment Duration26 years, 5 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Torcross Road
Ruislip
Middlesex
HA4 0TE
Director NameMr Anthony Cyril Evans
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(24 years, 11 months after company formation)
Appointment Duration25 years, 4 months (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Torcross Road
Ruislip
Middlesex
HA4 0TE
Director NameMr James Richard Room
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(24 years, 11 months after company formation)
Appointment Duration25 years, 3 months (resigned 03 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address170 Whitby Road
Ruislip
Middlesex
HA4 9DY
Secretary NameMr James Richard Room
NationalityBritish
StatusResigned
Appointed08 September 1991(24 years, 11 months after company formation)
Appointment Duration25 years, 3 months (resigned 03 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address170 Whitby Road
Ruislip
Middlesex
HA4 9DY

Location

Registered Address120 Baker Street
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

98 at £1Mr Anthony Cyril Evans
98.00%
Ordinary
1 at £1Mr James Richard Room
1.00%
Ordinary
1 at £1Mrs Sonia Edith Evans
1.00%
Ordinary

Financials

Year2014
Net Worth£8,512
Cash£10,989
Current Liabilities£2,506

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (3 pages)
7 November 2017Application to strike the company off the register (3 pages)
23 August 2017Termination of appointment of James Richard Room as a secretary on 3 December 2016 (1 page)
23 August 2017Termination of appointment of James Richard Room as a secretary on 3 December 2016 (1 page)
8 April 2017Termination of appointment of James Richard Room as a director on 3 December 2016 (1 page)
8 April 2017Termination of appointment of James Richard Room as a director on 3 December 2016 (1 page)
17 March 2017Termination of appointment of Anthony Cyril Evans as a director on 26 January 2017 (1 page)
17 March 2017Termination of appointment of Anthony Cyril Evans as a director on 26 January 2017 (1 page)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(6 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(6 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(6 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 February 2015Registered office address changed from Wellington Buildings 28-32 Wellington Road St Johns Wood London NW8 9SP to 120 Baker Street London W1U 6TU on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Wellington Buildings 28-32 Wellington Road St Johns Wood London NW8 9SP to 120 Baker Street London W1U 6TU on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Wellington Buildings 28-32 Wellington Road St Johns Wood London NW8 9SP to 120 Baker Street London W1U 6TU on 2 February 2015 (1 page)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(6 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(6 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(6 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 September 2013Director's details changed for Mr James Richard Room on 1 October 2009 (2 pages)
9 September 2013Director's details changed for Mrs Sonia Edith Evans on 1 October 2009 (2 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
9 September 2013Director's details changed for Mr Anthony Cyril Evans on 1 October 2009 (2 pages)
9 September 2013Director's details changed for Mrs Sonia Edith Evans on 1 October 2009 (2 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
9 September 2013Director's details changed for Mr Anthony Cyril Evans on 1 October 2009 (2 pages)
9 September 2013Director's details changed for Mr James Richard Room on 1 October 2009 (2 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
9 September 2013Director's details changed for Mr Anthony Cyril Evans on 1 October 2009 (2 pages)
9 September 2013Director's details changed for Mrs Sonia Edith Evans on 1 October 2009 (2 pages)
9 September 2013Director's details changed for Mr James Richard Room on 1 October 2009 (2 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (15 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (15 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (15 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (15 pages)
12 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (15 pages)
12 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (15 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (14 pages)
25 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (14 pages)
25 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (14 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
8 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
8 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 December 2008Return made up to 08/09/08; full list of members (6 pages)
5 December 2008Return made up to 08/09/08; full list of members (6 pages)
30 May 2008Registered office changed on 30/05/2008 from datam house 48 maddox street london W1S 1QB (1 page)
30 May 2008Registered office changed on 30/05/2008 from datam house 48 maddox street london W1S 1QB (1 page)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 September 2007Return made up to 08/09/07; no change of members (8 pages)
27 September 2007Return made up to 08/09/07; no change of members (8 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 September 2006Return made up to 08/09/06; full list of members (7 pages)
25 September 2006Return made up to 08/09/06; full list of members (7 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 November 2005Return made up to 08/09/05; full list of members (8 pages)
17 November 2005Return made up to 08/09/05; full list of members (8 pages)
17 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 September 2004Return made up to 08/09/04; full list of members (7 pages)
15 September 2004Return made up to 08/09/04; full list of members (7 pages)
27 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 October 2003Return made up to 08/09/03; full list of members (7 pages)
1 October 2003Return made up to 08/09/03; full list of members (7 pages)
23 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 September 2002Return made up to 08/09/02; full list of members (7 pages)
13 September 2002Return made up to 08/09/02; full list of members (7 pages)
2 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 September 2001Return made up to 08/09/01; full list of members
  • 363(287) ‐ Registered office changed on 28/09/01
(7 pages)
28 September 2001Return made up to 08/09/01; full list of members
  • 363(287) ‐ Registered office changed on 28/09/01
(7 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 September 2000Return made up to 08/09/00; full list of members (7 pages)
26 September 2000Return made up to 08/09/00; full list of members (7 pages)
6 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 September 1999Return made up to 08/09/99; full list of members (6 pages)
14 September 1999Return made up to 08/09/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 September 1998Return made up to 08/09/98; full list of members (6 pages)
17 September 1998Return made up to 08/09/98; full list of members (6 pages)
30 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 May 1997Registered office changed on 29/05/97 from: 7/9 kingsway london WC2B 6XF (1 page)
29 May 1997Registered office changed on 29/05/97 from: 7/9 kingsway london WC2B 6XF (1 page)
16 September 1996Full accounts made up to 31 December 1995 (6 pages)
16 September 1996Return made up to 08/09/96; full list of members (6 pages)
16 September 1996Full accounts made up to 31 December 1995 (6 pages)
16 September 1996Return made up to 08/09/96; full list of members (6 pages)
17 October 1995Full accounts made up to 31 December 1994 (6 pages)
17 October 1995Full accounts made up to 31 December 1994 (6 pages)
12 September 1995Return made up to 08/09/95; no change of members (4 pages)
12 September 1995Return made up to 08/09/95; no change of members (4 pages)