Company NameCode 10 Limited
DirectorSimon Morris Ross
Company StatusDissolved
Company Number03608746
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSimon Morris Ross
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1999(1 year after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence AddressDeerspring Cottage
Country Place Firtree Hill
Chandlers Cross
Hertfordshire
WD3 4LZ
Secretary NameEmma Bernice Ross
NationalityBritish
StatusCurrent
Appointed28 May 2000(1 year, 9 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence AddressDeerspring Cottage Country Place
Firtree Hill
Chandlers Cross
Hertfordshire
WD3 4LZ
Director NameEmma Bernice Ross
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(9 months, 1 week after company formation)
Appointment Duration1 year (resigned 28 May 2000)
RoleCompany Director
Correspondence Address5 Allen Close
Shenley
Radlett
Hertfordshire
WD7 9JS
Secretary NameJane Brooks
NationalityBritish
StatusResigned
Appointed13 May 1999(9 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 August 1999)
RoleSecretary
Correspondence AddressDeerspring Cottage
Firtree Hill, Chandlers Cross
Rickmansworth
Hertfordshire
WD3 4LZ
Secretary NameSimon Morris Ross
NationalityBritish
StatusResigned
Appointed03 August 1999(1 year after company formation)
Appointment Duration9 months, 4 weeks (resigned 28 May 2000)
RoleCompany Director
Correspondence Address5 Allen Close
Shenley
Radlett
Hertfordshire
WD7 9JS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address4 Dancastle Court
14 Arcaadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

1 October 2003Dissolved (1 page)
1 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
26 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2002Appointment of a voluntary liquidator (1 page)
26 April 2002Statement of affairs (5 pages)
8 April 2002Registered office changed on 08/04/02 from: wolfson associates 314 regents park road london N3 2LT (1 page)
10 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
19 October 1999Particulars of mortgage/charge (11 pages)
27 September 1999Return made up to 03/08/99; full list of members (6 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Director resigned (1 page)
9 August 1999New secretary appointed (2 pages)
9 August 1999Secretary resigned (1 page)
9 August 1999New director appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999Registered office changed on 21/05/99 from: 229 nether street london N3 1NT (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999New secretary appointed (1 page)
3 August 1998Incorporation (12 pages)