Company NameCodenall Limited
Company StatusDissolved
Company Number03066539
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Michael Lawrence Wilson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1995(1 week after company formation)
Appointment Duration25 years, 11 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollow Bottom Cottage 27 Nichol Lane
Bromley
Kent
BR1 4DE
Secretary NameJennifer Marjorie Williams
NationalityBritish
StatusClosed
Appointed04 August 2000(5 years, 1 month after company formation)
Appointment Duration20 years, 9 months (closed 18 May 2021)
RoleCompany Director
Correspondence Address5 Sitwell Villas
Morton
Derbyshire
DE55 6GX
Director NameMr David James Freeman
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(1 week after company formation)
Appointment Duration5 years, 1 month (resigned 04 August 2000)
RoleHead Of Production
Country of ResidenceEngland
Correspondence AddressSwan House 61 Church Street
Old Isleworth
Middlesex
TW7 6BE
Secretary NameMichael Lawrence Wilson
NationalityBritish
StatusResigned
Appointed16 June 1995(1 week after company formation)
Appointment Duration5 years, 1 month (resigned 04 August 2000)
RoleCompany Director
Correspondence Address2 Burnage Court
Lawrie Park Avenue
London
SE26 6HS
Director NameAppleton Directors Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ

Location

Registered Address21-27 Lamb's Conduit Street
London
WC1N 3GS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Michael Lawrence Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£16,611
Cash£14,373
Current Liabilities£3,413

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

1 April 1997Delivered on: 11 April 1997
Persons entitled:
The Honourable David Daniel Sieff
The Right Honourable Lord Wolfson of Sunningdale
The Honourable Charles William Cayzer

Classification: Rent deposit deed
Secured details: The observance and performance of the obligations of the company to the chargee under the terms of the lease dated 1ST april 1997 and/or this deed.
Particulars: The company's equitable interest in (1) the sum of £709.75 paid by the company to the landlord which the landlord is obliged to pay into the account (defined below) (2) any interest credited to the account which has not been released to the tenant "account" means a specifically designated deposit account at the bank or (pending payment of the above deposit into that account) an interest bearing account of the landlord's solicitors. "The bank" means child & co or such other clearing bank as the landlord from time to time nominates.. See the mortgage charge document for full details.
Outstanding

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
23 February 2021Application to strike the company off the register (3 pages)
30 June 2020Restoration by order of the court (3 pages)
19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
22 August 2019Application to strike the company off the register (1 page)
11 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
19 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
21 June 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
20 February 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
20 February 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
24 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
8 June 2016Director's details changed for Mr Michael Lawrence Wilson on 1 January 2016 (2 pages)
8 June 2016Director's details changed for Mr Michael Lawrence Wilson on 1 January 2016 (2 pages)
13 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 25 March 2013 (1 page)
26 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 June 2010Director's details changed for Mr Michael Lawrence Wilson on 9 June 2010 (2 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mr Michael Lawrence Wilson on 9 June 2010 (2 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mr Michael Lawrence Wilson on 9 June 2010 (2 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 June 2009Return made up to 09/06/09; full list of members (3 pages)
9 June 2009Return made up to 09/06/09; full list of members (3 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 July 2008Return made up to 09/06/08; full list of members (3 pages)
8 July 2008Registered office changed on 08/07/2008 from 41 welbeck street london W1M 8HD (1 page)
8 July 2008Registered office changed on 08/07/2008 from 41 welbeck street london W1M 8HD (1 page)
8 July 2008Return made up to 09/06/08; full list of members (3 pages)
7 July 2008Director's change of particulars / michael wilson / 13/09/2007 (2 pages)
7 July 2008Director's change of particulars / michael wilson / 13/09/2007 (2 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 July 2007Return made up to 09/06/07; no change of members (6 pages)
12 July 2007Return made up to 09/06/07; no change of members (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 July 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 July 2005Return made up to 09/06/05; full list of members (6 pages)
21 July 2005Return made up to 09/06/05; full list of members (6 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 June 2004Return made up to 09/06/04; full list of members (6 pages)
25 June 2004Return made up to 09/06/04; full list of members (6 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 July 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 July 2002Return made up to 09/06/02; full list of members (6 pages)
19 July 2002Return made up to 09/06/02; full list of members (6 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 July 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Secretary resigned (1 page)
4 July 2000Return made up to 09/06/00; full list of members (6 pages)
4 July 2000Return made up to 09/06/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 June 1999Return made up to 09/06/99; full list of members (6 pages)
24 June 1999Return made up to 09/06/99; full list of members (6 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
24 July 1998Return made up to 09/06/98; no change of members (4 pages)
24 July 1998Return made up to 09/06/98; no change of members (4 pages)
3 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 March 1998Conve 26/01/98 (2 pages)
3 March 1998Conve 26/01/98 (2 pages)
3 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 February 1998Accounts for a small company made up to 30 June 1997 (4 pages)
24 February 1998Accounts for a small company made up to 30 June 1997 (4 pages)
6 July 1997Return made up to 09/06/97; no change of members (4 pages)
6 July 1997Return made up to 09/06/97; no change of members (4 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
28 February 1997Full accounts made up to 30 June 1996 (11 pages)
28 February 1997Full accounts made up to 30 June 1996 (11 pages)
26 February 1997Registered office changed on 26/02/97 from: 82 wandsworth bridge road london SW6 2TF (1 page)
26 February 1997Registered office changed on 26/02/97 from: 82 wandsworth bridge road london SW6 2TF (1 page)
21 June 1996Ad 16/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 1996Ad 16/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 1996Return made up to 09/06/96; full list of members (6 pages)
21 June 1996Return made up to 09/06/96; full list of members (6 pages)
28 June 1995Director resigned;new director appointed (2 pages)
28 June 1995Director resigned;new director appointed (2 pages)
28 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 June 1995Registered office changed on 28/06/95 from: 186 hammersmith road london W6 7DJ (1 page)
28 June 1995Registered office changed on 28/06/95 from: 186 hammersmith road london W6 7DJ (1 page)
9 June 1995Incorporation (28 pages)
9 June 1995Incorporation (28 pages)