Company NameCodal Limited
Company StatusDissolved
Company Number01901413
CategoryPrivate Limited Company
Incorporation Date1 April 1985(39 years, 1 month ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Rajiv Anil Akash Harnal
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(22 years, 7 months after company formation)
Appointment Duration10 years, 6 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Secretary NameKieran Patrick Halpenny
NationalityBritish
StatusClosed
Appointed31 December 2009(24 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 22 May 2018)
RoleCompany Director
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Kieran Patrick Halpenny
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed16 March 2015(29 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameFrancis Aylmer Frost
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 14 December 2004)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence AddressThe Mill House
Wormingford
Colchester
Essex
CO6 3AZ
Director NameMr David Lindsay Martin-Clark
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 April 1999)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence Address26 Woodcote Avenue
Wallington
Surrey
SM6 0QY
Secretary NameMr Ian Richard Jarrett
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration18 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameMr Mark Douglas Holford
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(11 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2000)
RoleInsurance Club Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Wilton Street
London
SW1X 7AX
Director NameRoger Charles Nixon
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(11 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 January 2000)
RoleInsurance
Correspondence AddressThe Lodge Hillside Drive
Gravesend
Kent
DA12 1NY
Director NameLoise Elizabeth Bradley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(14 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 January 2000)
RoleInsurance Club Manager
Correspondence Address6 Connaught Road
Harpenden
Hertfordshire
AL5 4TW
Director NameMark Risden Carter
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(14 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 January 2000)
RoleInsurance Club Manager
Correspondence AddressAbbotts Shrubs
Colne Engaine
Essex
CO6 2JH
Director NamePeter Donnellan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 December 2004)
RoleInsurance Club Manager
Correspondence AddressThe Abbey
Wix
Manningtree
Essex
CO11 2SH
Director NameMr Christopher John Charman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(19 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Cottage
Rose Lane
Wickham Skeith
Suffolk
IP23 8LU
Director NameMr Bruce Murray Kesterton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(19 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2007)
RoleComercial Director
Country of ResidenceEngland
Correspondence AddressFeather Green Yaffle Road
St Georges Hill
Weybridge
Surrey
KT13 0QF
Director NameMr Peregrine Tatton Eyre Massey
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(22 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoldshaves
Woodchurch
Ashford
Kent
TN26 3RA
Director NameMr Ian Richard Jarrett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(22 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2009)
RoleGrp Company Sec
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameGerald Keith Wiles
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(22 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST

Contact

Websitethomasmiller.com

Location

Registered Address90 Fenchurch Street
London
EC3M 4ST
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Thomas Miller (Uk) Holdings Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,188
Net Worth-£118,092
Cash£35,711
Current Liabilities£154,613

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
21 February 2018Application to strike the company off the register (1 page)
24 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (16 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (16 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
11 October 2016Director's details changed for Mr Kieran Patrick Halpenny on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Kieran Patrick Halpenny on 11 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Rajiv Anil Akash Harnal on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Rajiv Anil Akash Harnal on 3 October 2016 (2 pages)
26 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
26 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
26 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (16 pages)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (16 pages)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
6 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
6 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (16 pages)
6 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (16 pages)
6 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
16 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 March 2015Appointment of Mr Kieran Patrick Halpenny as a director on 16 March 2015 (2 pages)
16 March 2015Termination of appointment of Gerald Keith Wiles as a director on 16 March 2015 (1 page)
16 March 2015Termination of appointment of Gerald Keith Wiles as a director on 16 March 2015 (1 page)
16 March 2015Appointment of Mr Kieran Patrick Halpenny as a director on 16 March 2015 (2 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
6 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (16 pages)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (16 pages)
6 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
6 August 2013Full accounts made up to 31 December 2012 (11 pages)
6 August 2013Full accounts made up to 31 December 2012 (11 pages)
10 July 2013Director's details changed for Mr Rajiv Anil Akash Harnal on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Gerald Keith Wiles on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Gerald Keith Wiles on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Rajiv Anil Akash Harnal on 10 July 2013 (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 June 2012Termination of appointment of Peregrine Massey as a director (1 page)
12 June 2012Termination of appointment of Peregrine Massey as a director (1 page)
9 May 2012Full accounts made up to 31 December 2011 (11 pages)
9 May 2012Full accounts made up to 31 December 2011 (11 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 June 2011Full accounts made up to 31 December 2010 (11 pages)
6 June 2011Full accounts made up to 31 December 2010 (11 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 July 2010Full accounts made up to 31 December 2009 (11 pages)
1 July 2010Full accounts made up to 31 December 2009 (11 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Gerald Keith Wiles on 18 January 2010 (2 pages)
21 January 2010Director's details changed for Gerald Keith Wiles on 18 January 2010 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
16 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a director (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a director (1 page)
29 July 2009Full accounts made up to 31 December 2008 (11 pages)
29 July 2009Full accounts made up to 31 December 2008 (11 pages)
9 February 2009Return made up to 31/12/08; no change of members (10 pages)
9 February 2009Return made up to 31/12/08; no change of members (10 pages)
8 August 2008Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page)
8 August 2008Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page)
19 May 2008Full accounts made up to 31 December 2007 (11 pages)
19 May 2008Full accounts made up to 31 December 2007 (11 pages)
2 February 2008Return made up to 31/12/07; no change of members (8 pages)
2 February 2008Return made up to 31/12/07; no change of members (8 pages)
20 November 2007Company name changed ark risk consulting LTD.\certificate issued on 20/11/07 (2 pages)
20 November 2007Company name changed ark risk consulting LTD.\certificate issued on 20/11/07 (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
1 June 2007Full accounts made up to 31 December 2006 (11 pages)
1 June 2007Full accounts made up to 31 December 2006 (11 pages)
24 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2006Full accounts made up to 31 December 2005 (11 pages)
2 May 2006Full accounts made up to 31 December 2005 (11 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 December 2004Company name changed thomas miller biosolids LTD\certificate issued on 14/12/04 (2 pages)
14 December 2004Company name changed thomas miller biosolids LTD\certificate issued on 14/12/04 (2 pages)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
9 October 2001Auditor's resignation (3 pages)
9 October 2001Auditor's resignation (3 pages)
14 May 2001Full accounts made up to 31 December 2000 (10 pages)
14 May 2001Full accounts made up to 31 December 2000 (10 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 July 2000Full accounts made up to 31 December 1999 (9 pages)
27 July 2000Full accounts made up to 31 December 1999 (9 pages)
2 February 2000Return made up to 30/12/99; full list of members (8 pages)
2 February 2000Return made up to 30/12/99; full list of members (8 pages)
20 January 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
12 January 2000Company name changed thomas miller risk management (u .K.) LTD.\certificate issued on 13/01/00 (2 pages)
12 January 2000Company name changed thomas miller risk management (u .K.) LTD.\certificate issued on 13/01/00 (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
15 October 1999Full accounts made up to 31 December 1998 (8 pages)
15 October 1999Full accounts made up to 31 December 1998 (8 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
8 January 1999Return made up to 31/12/98; no change of members (5 pages)
8 January 1999Return made up to 31/12/98; no change of members (5 pages)
21 October 1998Full accounts made up to 31 December 1997 (8 pages)
21 October 1998Full accounts made up to 31 December 1997 (8 pages)
21 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 October 1997Full accounts made up to 31 December 1996 (8 pages)
14 October 1997Full accounts made up to 31 December 1996 (8 pages)
10 January 1997Memorandum and Articles of Association (10 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Memorandum and Articles of Association (10 pages)
10 January 1997New director appointed (2 pages)
8 January 1997Return made up to 31/12/96; no change of members (5 pages)
8 January 1997Return made up to 31/12/96; no change of members (5 pages)
15 October 1996Full accounts made up to 31 December 1995 (8 pages)
15 October 1996Full accounts made up to 31 December 1995 (8 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
18 March 1996Company name changed thomas miller development LTD\certificate issued on 19/03/96 (2 pages)
18 March 1996Company name changed thomas miller development LTD\certificate issued on 19/03/96 (2 pages)
30 January 1996Certificate of re-registration from Unlimited to Limited (1 page)
30 January 1996Application for reregistration from UNLTD to LTD (1 page)
30 January 1996Application for reregistration from UNLTD to LTD (1 page)
30 January 1996Certificate of re-registration from Unlimited to Limited (1 page)
26 January 1996Return made up to 31/12/95; no change of members (5 pages)
26 January 1996Return made up to 31/12/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)