Company NameRajtd Limited
Company StatusDissolved
Company Number02711963
CategoryPrivate Limited Company
Incorporation Date5 May 1992(32 years ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)
Previous NamesMiracle Prestige International Limited and CODA Agency Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Alex Frank Hardee
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2002(10 years, 6 months after company formation)
Appointment Duration15 years, 4 months (closed 27 March 2018)
RoleSenior Music Booking Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Wenlock Road
London
N1 7SL
Director NameMr Robert Ian Challice
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(12 years, 4 months after company formation)
Appointment Duration13 years, 7 months (closed 27 March 2018)
RoleAgent
Country of ResidenceEngland
Correspondence Address1 Wenlock Road
London
N1 7SL
Director NameMr Philip Patrick Banfield
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Compton Street
London
EC1V 0ET
Secretary NameStephen Harry Pennington
NationalityBritish
StatusResigned
Appointed05 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address127 Culford Road
London
N1 4HX
Director NameMr Stephen John Parker
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(3 months after company formation)
Appointment Duration6 years (resigned 13 August 1998)
RoleCompany Director
Correspondence Address73 Sutherland Avenue
London
W9 2HF
Director NameMiles Axe Iii Copeland
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 1993(8 months, 2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 28 July 2006)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21 Marlborough Place
London
NW8 0PG
Secretary NameTorrens Lyster
NationalityBritish
StatusResigned
Appointed19 January 1993(8 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address27 High Street
Chinnor
Oxfordshire
OX39 4DJ
Secretary NameMr David Peter Hallybone
NationalityBritish
StatusResigned
Appointed01 June 1994(2 years after company formation)
Appointment Duration9 years, 4 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Wantz
Church Lane
Doddinghurst
CM15 0JB
Director NameMr David Peter Hallybone
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Wantz
Church Lane
Doddinghurst
CM15 0JB
Director NameSteve Tannett
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(10 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 November 2002)
RoleArtist Manager
Correspondence Address35 Marlborough Place
St Johns Wood
London
NW8 0PG
Director NameClive Richard Underhill Smith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(10 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 November 2005)
RoleMusic Booking Agent
Correspondence Address13 Ritson Road
London
E8 1DE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameTMBL Company Services (Corporation)
StatusResigned
Appointed30 September 2003(11 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 February 2016)
Correspondence Address56 Compton Street
London
EC1V 0ET

Contact

Websitewww.codaagency.com

Location

Registered Address1 Wenlock Road
London
N1 7SL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£35,522
Current Liabilities£35,522

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

11 July 2002Delivered on: 30 July 2002
Satisfied on: 5 August 2008
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
27 December 2017Application to strike the company off the register (3 pages)
27 December 2017Application to strike the company off the register (3 pages)
24 April 2017Registered office address changed from C/O Tmbl Company Services 56 Compton Street London EC1V 0ET to 1 Wenlock Road London N1 7SL on 24 April 2017 (1 page)
24 April 2017Registered office address changed from C/O Tmbl Company Services 56 Compton Street London EC1V 0ET to 1 Wenlock Road London N1 7SL on 24 April 2017 (1 page)
8 March 2017Confirmation statement made on 22 February 2017 with updates (8 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (8 pages)
22 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
22 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(3 pages)
22 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(3 pages)
22 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
17 February 2016Termination of appointment of Tmbl Company Services as a secretary on 1 February 2016 (1 page)
17 February 2016Termination of appointment of Tmbl Company Services as a secretary on 1 February 2016 (1 page)
17 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(4 pages)
4 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 May 2014Termination of appointment of Philip Banfield as a director (1 page)
2 May 2014Director's details changed for Mr Alex Hardee on 1 January 2014 (2 pages)
2 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(4 pages)
2 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(4 pages)
2 May 2014Director's details changed for Mr Alex Hardee on 1 January 2014 (2 pages)
2 May 2014Termination of appointment of Philip Banfield as a director (1 page)
2 May 2014Director's details changed for Mr Alex Hardee on 1 January 2014 (2 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 November 2013Company name changed coda agency LIMITED\certificate issued on 25/11/13
  • RES15 ‐ Change company name resolution on 2013-11-07
(3 pages)
25 November 2013Change of name notice (2 pages)
25 November 2013Change of name notice (2 pages)
25 November 2013Company name changed coda agency LIMITED\certificate issued on 25/11/13
  • RES15 ‐ Change company name resolution on 2013-11-07
(3 pages)
22 March 2013Registered office address changed from C/O the Music Business Ltd 56 Compton Street London EC1V 0ET United Kingdom on 22 March 2013 (1 page)
22 March 2013Registered office address changed from C/O the Music Business Ltd 56 Compton Street London EC1V 0ET United Kingdom on 22 March 2013 (1 page)
22 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
22 March 2013Secretary's details changed for Tmbl Company Services on 1 October 2012 (2 pages)
22 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
22 March 2013Secretary's details changed for Tmbl Company Services on 1 October 2012 (2 pages)
22 March 2013Secretary's details changed for Tmbl Company Services on 1 October 2012 (2 pages)
2 January 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
2 January 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
25 September 2012Registered office address changed from 56 Compton Street London EC1V 0ET United Kingdom on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 229 Shoreditch High Street London E1 6PJ on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 56 Compton Street London EC1V 0ET United Kingdom on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 229 Shoreditch High Street London E1 6PJ on 25 September 2012 (1 page)
18 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 28 February 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 28 February 2011 (3 pages)
9 May 2011Director's details changed for Mr Philip Patrick Banfield on 1 January 2011 (2 pages)
9 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
9 May 2011Director's details changed for Mr Philip Patrick Banfield on 1 January 2011 (2 pages)
9 May 2011Director's details changed for Mr Alex Hardee on 1 January 2011 (2 pages)
9 May 2011Director's details changed for Mr Alex Hardee on 1 January 2011 (2 pages)
9 May 2011Director's details changed for Robert Ian Challice on 1 January 2011 (2 pages)
9 May 2011Director's details changed for Mr Alex Hardee on 1 January 2011 (2 pages)
9 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
9 May 2011Director's details changed for Robert Ian Challice on 1 January 2011 (2 pages)
9 May 2011Director's details changed for Robert Ian Challice on 1 January 2011 (2 pages)
9 May 2011Director's details changed for Mr Philip Patrick Banfield on 1 January 2011 (2 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Robert Ian Challice on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Alex Hardee on 21 February 2010 (2 pages)
23 February 2010Secretary's details changed for Tmbl Company Services on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Robert Ian Challice on 21 February 2010 (2 pages)
23 February 2010Secretary's details changed for Tmbl Company Services on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Alex Hardee on 21 February 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 April 2009Return made up to 22/02/09; full list of members (4 pages)
24 April 2009Return made up to 22/02/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 May 2008Return made up to 22/02/08; full list of members (4 pages)
27 May 2008Return made up to 22/02/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 May 2007Return made up to 22/02/07; full list of members
  • 363(287) ‐ Registered office changed on 02/05/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 May 2007Return made up to 22/02/07; full list of members
  • 363(287) ‐ Registered office changed on 02/05/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
15 February 2007Accounting reference date extended from 31/08/06 to 28/02/07 (1 page)
15 February 2007Accounting reference date extended from 31/08/06 to 28/02/07 (1 page)
5 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 June 2006Delivery ext'd 3 mth 31/08/05 (1 page)
23 June 2006Delivery ext'd 3 mth 31/08/05 (1 page)
5 April 2006Return made up to 22/02/06; full list of members (8 pages)
5 April 2006Return made up to 22/02/06; full list of members (8 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
6 October 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 July 2005Delivery ext'd 3 mth 31/08/04 (1 page)
7 July 2005Delivery ext'd 3 mth 31/08/04 (1 page)
1 June 2005Return made up to 22/02/05; full list of members (8 pages)
1 June 2005Return made up to 22/02/05; full list of members (8 pages)
4 October 2004Accounts for a small company made up to 31 August 2003 (6 pages)
4 October 2004Accounts for a small company made up to 31 August 2003 (6 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
26 May 2004Delivery ext'd 3 mth 31/08/03 (1 page)
26 May 2004Delivery ext'd 3 mth 31/08/03 (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Return made up to 22/02/04; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
(8 pages)
22 March 2004Return made up to 22/02/04; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
(8 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
3 October 2003Accounts for a small company made up to 31 August 2002 (6 pages)
3 October 2003Accounts for a small company made up to 31 August 2002 (6 pages)
1 July 2003Delivery ext'd 3 mth 31/08/02 (1 page)
1 July 2003Delivery ext'd 3 mth 31/08/02 (1 page)
23 April 2003Return made up to 22/02/03; full list of members (8 pages)
23 April 2003Return made up to 22/02/03; full list of members (8 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
2 October 2002Accounts for a small company made up to 31 August 2001 (6 pages)
2 October 2002Accounts for a small company made up to 31 August 2001 (6 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002New director appointed (1 page)
26 July 2002New director appointed (1 page)
18 July 2002New director appointed (3 pages)
18 July 2002New director appointed (3 pages)
2 July 2002Delivery ext'd 3 mth 31/08/01 (1 page)
2 July 2002Delivery ext'd 3 mth 31/08/01 (1 page)
2 May 2002Memorandum and Articles of Association (13 pages)
2 May 2002£ nc 100/1000 22/04/02 (1 page)
2 May 2002£ nc 100/1000 22/04/02 (1 page)
2 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 May 2002Memorandum and Articles of Association (13 pages)
3 April 2002Accounts for a small company made up to 31 August 2000 (6 pages)
3 April 2002Accounts for a small company made up to 31 August 2000 (6 pages)
25 March 2002Return made up to 22/02/02; full list of members (6 pages)
25 March 2002Return made up to 22/02/02; full list of members (6 pages)
24 January 2002Company name changed miracle prestige international l imited\certificate issued on 24/01/02 (2 pages)
24 January 2002Company name changed miracle prestige international l imited\certificate issued on 24/01/02 (2 pages)
4 July 2001Delivery ext'd 3 mth 31/08/00 (2 pages)
4 July 2001Delivery ext'd 3 mth 31/08/00 (2 pages)
14 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 2000Accounts made up to 31 August 1999 (12 pages)
6 October 2000Accounts made up to 31 August 1999 (12 pages)
5 June 2000Delivery ext'd 3 mth 31/08/99 (2 pages)
5 June 2000Delivery ext'd 3 mth 31/08/99 (2 pages)
14 March 2000Return made up to 22/02/00; full list of members (6 pages)
14 March 2000Return made up to 22/02/00; full list of members (6 pages)
22 September 1999Accounts made up to 31 August 1998 (12 pages)
22 September 1999Accounts made up to 31 August 1998 (12 pages)
29 June 1999Delivery ext'd 3 mth 31/08/98 (1 page)
29 June 1999Delivery ext'd 3 mth 31/08/98 (1 page)
29 March 1999Return made up to 22/02/99; full list of members (8 pages)
29 March 1999Return made up to 22/02/99; full list of members (8 pages)
28 September 1998Accounts made up to 31 August 1997 (12 pages)
28 September 1998Accounts made up to 31 August 1997 (12 pages)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
21 June 1998Delivery ext'd 3 mth 31/08/97 (2 pages)
21 June 1998Delivery ext'd 3 mth 31/08/97 (2 pages)
4 July 1997Accounts made up to 31 August 1996 (11 pages)
4 July 1997Accounts made up to 31 August 1996 (11 pages)
21 March 1997Return made up to 22/02/97; no change of members (6 pages)
21 March 1997Return made up to 22/02/97; no change of members (6 pages)
18 March 1997Registered office changed on 18/03/97 from: bugle house 21A noel street london W1V 3PD (1 page)
18 March 1997Registered office changed on 18/03/97 from: bugle house 21A noel street london W1V 3PD (1 page)
2 July 1996Accounts made up to 31 August 1995 (11 pages)
2 July 1996Accounts made up to 31 August 1995 (11 pages)
28 February 1996Return made up to 22/02/96; full list of members (6 pages)
28 February 1996Return made up to 22/02/96; full list of members (6 pages)
4 July 1995Accounts made up to 31 August 1994 (11 pages)
4 July 1995Accounts made up to 31 August 1994 (11 pages)
17 May 1995Return made up to 05/05/95; no change of members (10 pages)
17 May 1995Return made up to 05/05/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
5 May 1992Incorporation (13 pages)
5 May 1992Incorporation (13 pages)