Company NameCodelogo Limited
Company StatusDissolved
Company Number03200884
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 11 months ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Richard Bullock
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2000(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 25 May 2004)
RoleCompany Director
Correspondence Address1 Millview
Alwalton
Peterborough
PE7 3UW
Director NameMr Stephen John Millson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2000(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 25 May 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Green Dragon Lane
London
N21 2LD
Secretary NameMr Martin John Reece
NationalityBritish
StatusClosed
Appointed14 February 2003(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 25 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Ridge Way
Edenbridge
Kent
TN8 6AR
Director NameSimon David Jonathan Beddow
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(2 weeks, 2 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 27 June 1996)
RoleSolicitor
Correspondence Address91 Elms Crescent
Clapham
London
SW4 8QF
Director NameNathan Jon Horton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(2 weeks, 2 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 27 June 1996)
RoleSolicitor
Correspondence Address14 North Street
Claphamn
London
SW4 0JX
Secretary NameNathan Jon Horton
NationalityBritish
StatusResigned
Appointed05 June 1996(2 weeks, 2 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 27 June 1996)
RoleSolicitor
Correspondence Address14 North Street
Claphamn
London
SW4 0JX
Director NameMarek Stefan Gumienny
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 1997)
RoleInvestment Manager
Correspondence Address13 Lambolle Road
Belsize Park
London
NW3 4HS
Director NameMr Henry Nigel Pakenham McCorkell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed27 June 1996(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 14 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hatch
Gaunts Common
Wimborne
Dorset
BH21 4JB
Secretary NameMr Peter Richard Neal
NationalityBritish
StatusResigned
Appointed27 June 1996(1 month, 1 week after company formation)
Appointment Duration9 months (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressCoppers
Cox Hill Boxford
Sudbury
Suffolk
CO10 5HR
Director NameMrs Vivien Joan Hale
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(10 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 17 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKeeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NameMrs Vivien Joan Hale
NationalityBritish
StatusResigned
Appointed27 March 1997(10 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 17 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKeeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameRoger Leonard Burdett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 14 February 2003)
RoleChief Executive
Correspondence Address2 Pennyfields Boulevard
Long Eaton
Nottinghamshire
NG10 3QJ
Secretary NameRoger Leonard Burdett
NationalityBritish
StatusResigned
Appointed14 June 2000(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 14 February 2003)
RoleCompany Director
Correspondence Address2 Pennyfields Boulevard
Long Eaton
Nottinghamshire
NG10 3QJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(10 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 14 June 2000)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressC/O Columbia Manufacturing Ltd
Kangley Bridge Road
Sydenham
London
SE26 5AW
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 February 2004First Gazette notice for voluntary strike-off (1 page)
30 December 2003Application for striking-off (1 page)
28 August 2003Declaration of satisfaction of mortgage/charge (1 page)
5 August 2003Full accounts made up to 30 September 2002 (11 pages)
17 June 2003Return made up to 20/05/03; full list of members (7 pages)
12 March 2003Secretary resigned;director resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003Director resigned (1 page)
23 July 2002Full accounts made up to 30 September 2001 (11 pages)
17 June 2002Return made up to 20/05/02; full list of members (8 pages)
17 August 2001Registered office changed on 17/08/01 from: kangley bridge road london SE26 5AW (1 page)
31 July 2001Accounting reference date extended from 26/08/01 to 30/09/01 (1 page)
19 June 2001Return made up to 20/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2001New director appointed (2 pages)
1 June 2001Full accounts made up to 26 August 2000 (8 pages)
9 February 2001Accounting reference date extended from 30/06/00 to 26/08/00 (1 page)
6 November 2000New director appointed (2 pages)
27 June 2000Registered office changed on 27/06/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed (2 pages)
6 June 2000Return made up to 20/05/00; full list of members (6 pages)
28 September 1999Secretary resigned;director resigned (1 page)
23 September 1999Full accounts made up to 30 June 1999 (9 pages)
2 June 1999Return made up to 20/05/99; full list of members (8 pages)
22 February 1999Full accounts made up to 30 June 1998 (10 pages)
18 June 1998Return made up to 20/05/98; full list of members (10 pages)
18 June 1998Location of register of members (1 page)
20 May 1998Secretary's particulars changed;director's particulars changed (1 page)
7 May 1998Ad 20/11/96--------- £ si 9000@1 (2 pages)
29 April 1998Full accounts made up to 30 June 1997 (10 pages)
29 April 1998Accounting reference date shortened from 30/06/98 to 30/06/97 (1 page)
3 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/03/98
(2 pages)
19 January 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
20 October 1997Registered office changed on 20/10/97 from: 20 old bailey london EC4M 7LN (1 page)
14 July 1997New director appointed (2 pages)
8 April 1997Secretary resigned (1 page)
7 April 1997New secretary appointed;new director appointed (2 pages)
7 April 1997New secretary appointed (2 pages)
19 February 1997Secretary's particulars changed (1 page)
24 July 1996Memorandum and Articles of Association (5 pages)
17 July 1996Secretary resigned;director resigned (1 page)
17 July 1996Director resigned (1 page)
17 July 1996New director appointed (4 pages)
17 July 1996Registered office changed on 17/07/96 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page)
17 July 1996New secretary appointed (4 pages)
17 July 1996New director appointed (2 pages)
16 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1996£ nc 1000/271696 27/06/96 (1 page)
10 July 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
10 July 1996Particulars of mortgage/charge (13 pages)
11 June 1996New secretary appointed;new director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Registered office changed on 11/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 May 1996Incorporation (9 pages)