Company NameCodetrek Limited
Company StatusDissolved
Company Number03117254
CategoryPrivate Limited Company
Incorporation Date23 October 1995(28 years, 6 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Girish Kumar Vaswani
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2008(12 years, 10 months after company formation)
Appointment Duration11 years, 6 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19, Bentley Priory Mansion House Drive
Stanmore
Middlesex
HA7 3FB
Secretary NameMr Girish Kumar Vaswani
NationalityBritish
StatusClosed
Appointed26 August 2008(12 years, 10 months after company formation)
Appointment Duration11 years, 6 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19, Bentley Priory Mansion House Drive
Stanmore
Middlesex
HA7 3FB
Director NameKapil Kumar Vaswani
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2009(13 years, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 17 March 2020)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address2 Haydon Dell
Hertfordshire
Bushey
WD23 1DD
Director NameMr Santosh Singh Vaswani
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2009(13 years, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Chessington Avenue
Finchely
London
N3 3DR
Director NameHaresh Darayani
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed09 November 1995(2 weeks, 3 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressGaito Weg 31
Curacao
Netherlands Antilles
Secretary NameKenneth John Chivers
NationalityBritish
StatusResigned
Appointed09 November 1995(2 weeks, 3 days after company formation)
Appointment Duration13 years, 4 months (resigned 05 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Apers Avenue
Westfield
Woking
GU22 9NB
Director NameGul Chugani
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(6 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 1999)
RoleSales
Country of ResidenceEngland
Correspondence Address94 Horsenden Lane South
Perivale
Greenford
Middlesex
UB6 7NN
Director NameSumitra Chugani
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 14 October 2004)
RoleSales Admin
Correspondence Address94 Horsenden Lane South
Greenford
Middlesex
UB6 7NN
Director NameGul Chugani
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(8 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 March 2011)
RoleSales Cons
Country of ResidenceEngland
Correspondence Address6 Beresford Avenue
Wembley
Middlesex
HA0 1SA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14 Rhodes Way
Watford
WD24 4YW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Kapil Kumar Vaswani
50.00%
Ordinary
50 at £1Mr Girish Kumar Vaswani
50.00%
Ordinary

Financials

Year2014
Net Worth£127,619
Cash£1,868
Current Liabilities£989

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

22 June 2005Delivered on: 24 June 2005
Satisfied on: 6 January 2011
Persons entitled: Cattles Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company trading as franchise to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
23 December 2019Application to strike the company off the register (3 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 30 September 2019 (8 pages)
26 November 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
19 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 May 2015Registered office address changed from 6 Beresford Avenue Wembley Middlesex HA0 1SA to 14 Rhodes Way Watford WD24 4YW on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 6 Beresford Avenue Wembley Middlesex HA0 1SA to 14 Rhodes Way Watford WD24 4YW on 20 May 2015 (1 page)
2 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(6 pages)
2 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(6 pages)
22 December 2014Director's details changed for Mr Santosh Singh Vaswani on 22 December 2014 (2 pages)
22 December 2014Secretary's details changed for Mr Girish Kumar Vaswani on 22 December 2014 (1 page)
22 December 2014Director's details changed for Mr Santosh Singh Vaswani on 22 December 2014 (2 pages)
22 December 2014Director's details changed for Mr Girish Kumar Vaswani on 22 December 2014 (2 pages)
22 December 2014Director's details changed for Kapil Kumar Vaswani on 22 December 2014 (2 pages)
22 December 2014Director's details changed for Mr Girish Kumar Vaswani on 22 December 2014 (2 pages)
22 December 2014Director's details changed for Kapil Kumar Vaswani on 22 December 2014 (2 pages)
22 December 2014Secretary's details changed for Mr Girish Kumar Vaswani on 22 December 2014 (1 page)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
17 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
17 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
23 March 2011Termination of appointment of Gul Chugani as a director (2 pages)
23 March 2011Termination of appointment of Gul Chugani as a director (2 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
20 December 2010Secretary's details changed for Mr Girish Kumar Vaswani on 18 December 2010 (1 page)
20 December 2010Director's details changed for Gul Chugani on 18 November 2010 (2 pages)
20 December 2010Director's details changed for Gul Chugani on 18 November 2010 (2 pages)
20 December 2010Director's details changed for Mr Santosh Singh Vaswani on 18 December 2010 (2 pages)
20 December 2010Director's details changed for Kapil Kumar Vaswani on 18 December 2010 (2 pages)
20 December 2010Director's details changed for Kapil Kumar Vaswani on 18 December 2010 (2 pages)
20 December 2010Director's details changed for Mr Santosh Singh Vaswani on 18 December 2010 (2 pages)
20 December 2010Director's details changed for Mr Girish Kumar Vaswani on 18 December 2010 (2 pages)
20 December 2010Secretary's details changed for Mr Girish Kumar Vaswani on 18 December 2010 (1 page)
20 December 2010Director's details changed for Mr Girish Kumar Vaswani on 18 December 2010 (2 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2010Registered office address changed from 4 Beresford Avenue Wembley Middlesex HA0 1YZ on 22 July 2010 (1 page)
22 July 2010Registered office address changed from 4 Beresford Avenue Wembley Middlesex HA0 1YZ on 22 July 2010 (1 page)
3 February 2010Director's details changed for Kapil Kumar Vaswani on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Gul Chugani on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Girish Kumar Vaswani on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Kapil Kumar Vaswani on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Gul Chugani on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Girish Kumar Vaswani on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Kapil Kumar Vaswani on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Girish Kumar Vaswani on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Gul Chugani on 3 February 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 July 2009Director appointed santosh singh vaswani (2 pages)
23 July 2009Director appointed kapil kumar vaswani (2 pages)
23 July 2009Director appointed kapil kumar vaswani (2 pages)
23 July 2009Director appointed santosh singh vaswani (2 pages)
5 March 2009Appointment terminated secretary kenneth chivers (1 page)
5 March 2009Appointment terminated secretary kenneth chivers (1 page)
24 February 2009Return made up to 18/12/08; full list of members (4 pages)
24 February 2009Return made up to 18/12/08; full list of members (4 pages)
12 February 2009Registered office changed on 12/02/2009 from po box 761 36 apers avenue woking surrey GU22 9BB (1 page)
12 February 2009Registered office changed on 12/02/2009 from po box 761 36 apers avenue woking surrey GU22 9BB (1 page)
23 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
23 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
21 December 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
21 December 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
2 September 2008Director and secretary appointed girish kumar vaswani (1 page)
2 September 2008Director and secretary appointed girish kumar vaswani (1 page)
27 February 2008Return made up to 18/12/07; full list of members (3 pages)
27 February 2008Return made up to 18/12/07; full list of members (3 pages)
21 November 2007Amended accounts made up to 31 December 2006 (6 pages)
21 November 2007Amended accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
19 December 2006Return made up to 18/12/06; full list of members (2 pages)
19 December 2006Return made up to 18/12/06; full list of members (2 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
14 November 2005Return made up to 23/10/05; full list of members (2 pages)
14 November 2005Return made up to 23/10/05; full list of members (2 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
24 June 2005Particulars of mortgage/charge (6 pages)
24 June 2005Particulars of mortgage/charge (6 pages)
21 March 2005Total exemption full accounts made up to 31 December 2003 (5 pages)
21 March 2005Total exemption full accounts made up to 31 December 2003 (5 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
4 November 2004Return made up to 23/10/04; full list of members (6 pages)
4 November 2004Return made up to 23/10/04; full list of members (6 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
8 January 2004Return made up to 23/10/03; full list of members (6 pages)
8 January 2004Return made up to 23/10/03; full list of members (6 pages)
23 October 2003Partial exemption accounts made up to 31 December 2002 (11 pages)
23 October 2003Partial exemption accounts made up to 31 December 2002 (11 pages)
1 November 2002Partial exemption accounts made up to 31 December 2001 (9 pages)
1 November 2002Partial exemption accounts made up to 31 December 2001 (9 pages)
29 October 2002Return made up to 23/10/02; full list of members (6 pages)
29 October 2002Return made up to 23/10/02; full list of members (6 pages)
30 November 2001Partial exemption accounts made up to 31 December 2000 (9 pages)
30 November 2001Partial exemption accounts made up to 31 December 2000 (9 pages)
13 November 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2001Partial exemption accounts made up to 31 December 1999 (7 pages)
6 November 2001Partial exemption accounts made up to 31 December 1999 (7 pages)
1 June 2001Registered office changed on 01/06/01 from: 8 acacia close woodham weybridge KT15 3SJ (1 page)
1 June 2001Registered office changed on 01/06/01 from: 8 acacia close woodham weybridge KT15 3SJ (1 page)
20 November 2000Return made up to 23/10/00; full list of members (6 pages)
20 November 2000Return made up to 23/10/00; full list of members (6 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
24 November 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
29 July 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
4 May 1999Full accounts made up to 30 June 1998 (8 pages)
4 May 1999Full accounts made up to 30 June 1998 (8 pages)
16 November 1998Return made up to 23/10/98; no change of members (4 pages)
16 November 1998Return made up to 23/10/98; no change of members (4 pages)
11 May 1998Full accounts made up to 30 June 1997 (7 pages)
11 May 1998Full accounts made up to 30 June 1997 (7 pages)
2 November 1997Return made up to 23/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1997Return made up to 23/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
29 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
6 November 1996Return made up to 23/10/96; full list of members (6 pages)
6 November 1996Return made up to 23/10/96; full list of members (6 pages)
25 June 1996Accounting reference date notified as 30/06 (1 page)
25 June 1996Accounting reference date notified as 30/06 (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
27 November 1995Secretary resigned;new director appointed (2 pages)
27 November 1995Registered office changed on 27/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 November 1995Secretary resigned;new director appointed (2 pages)
27 November 1995Registered office changed on 27/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 November 1995New secretary appointed;director resigned (2 pages)
27 November 1995New secretary appointed;director resigned (2 pages)
23 October 1995Incorporation (12 pages)
23 October 1995Incorporation (12 pages)