Company NameCodex Limited
Company StatusDissolved
Company Number03165352
CategoryPrivate Limited Company
Incorporation Date28 February 1996(28 years, 2 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Esther Phillips
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1996(1 week, 5 days after company formation)
Appointment Duration7 years, 6 months (closed 16 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Abbots Lane
Kenley
Surrey
CR8 5TH
Secretary NameMr Raj Subramaniam Nathan
NationalityBritish
StatusClosed
Appointed06 March 1998(2 years after company formation)
Appointment Duration5 years, 6 months (closed 16 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Abbots Lane
Kenley
Surrey
CR8 5JH
Secretary NameMr Raj Subramaniam Nathan
NationalityBritish
StatusResigned
Appointed11 March 1996(1 week, 5 days after company formation)
Appointment Duration1 year, 12 months (resigned 06 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Abbots Lane
Kenley
Surrey
CR8 5JH
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address10 Abbots Lane
Kenley
Surrey
CR8 5JH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
17 April 2003Application for striking-off (1 page)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
28 March 2002Return made up to 28/02/02; full list of members (6 pages)
27 April 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
7 March 2001Return made up to 28/02/01; full list of members (6 pages)
4 July 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
4 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2000Return made up to 28/02/00; full list of members (6 pages)
18 May 1999Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
23 March 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
23 March 1999Return made up to 28/02/99; full list of members (6 pages)
19 March 1998Return made up to 28/02/98; full list of members
  • 363(287) ‐ Registered office changed on 19/03/98
  • 363(288) ‐ Secretary resigned
(6 pages)
19 March 1998New secretary appointed (3 pages)
19 March 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
10 June 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997Return made up to 28/02/97; full list of members (6 pages)
10 June 1997New director appointed (2 pages)
19 March 1996Secretary resigned (1 page)
19 March 1996Director resigned (1 page)
19 March 1996Registered office changed on 19/03/96 from: 88 kingsway holborn london WC2B 6AA (1 page)