Company NameCodoc (UK) Ltd.
Company StatusDissolved
Company Number03689604
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 3 months ago)
Dissolution Date11 May 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew William Manly
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2008(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 11 May 2010)
RoleDraw Organiser
Country of ResidenceEngland
Correspondence AddressThe Ramtop
28 Harestone Lane
Caterham
Surrey
CR3 6BD
Secretary NameJardine Consulting Limited (Corporation)
StatusClosed
Appointed12 February 2009(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 11 May 2010)
Correspondence AddressProgress House 404 Brighton Road
South Croydon
Surrey
CR2 6AN
Director NamePeter Ian John Budge
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleMarketing Consultant
Correspondence Address18 Orchard Way
Hurst Green
Oxted
Surrey
RH8 9DJ
Secretary NameElizabeth Jill Budge
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Orchard Way
Hurst Green
Oxted
Surrey
RH8 9DJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressProgress House
404 Brighton Road
South Croydon
Surrey
CR2 6AN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010Application to strike the company off the register (3 pages)
12 January 2010Application to strike the company off the register (3 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 February 2009Secretary appointed jardine consulting LIMITED (2 pages)
25 February 2009Secretary appointed jardine consulting LIMITED (2 pages)
24 February 2009Return made up to 29/12/08; full list of members (5 pages)
24 February 2009Return made up to 29/12/08; full list of members (5 pages)
28 December 2008Appointment terminated director peter budge (1 page)
28 December 2008Appointment Terminated Director peter budge (1 page)
28 December 2008Appointment Terminated Secretary elizabeth budge (1 page)
28 December 2008Appointment terminated secretary elizabeth budge (1 page)
26 November 2008Director appointed andrew william manly (2 pages)
26 November 2008Registered office changed on 26/11/2008 from 22 worgret road wareham dorset BH20 4PN (1 page)
26 November 2008Director appointed andrew william manly (2 pages)
26 November 2008Registered office changed on 26/11/2008 from 22 worgret road wareham dorset BH20 4PN (1 page)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 January 2008Return made up to 29/12/07; no change of members (6 pages)
24 January 2008Return made up to 29/12/07; no change of members (6 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 January 2007Return made up to 29/12/06; full list of members (6 pages)
15 January 2007Return made up to 29/12/06; full list of members (6 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 January 2006Return made up to 29/12/05; full list of members (6 pages)
9 January 2006Return made up to 29/12/05; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 January 2005Return made up to 29/12/04; full list of members (6 pages)
10 January 2005Return made up to 29/12/04; full list of members (6 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
12 January 2004Return made up to 29/12/03; full list of members (6 pages)
12 January 2004Return made up to 29/12/03; full list of members (6 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
16 January 2003Return made up to 29/12/02; full list of members (6 pages)
16 January 2003Return made up to 29/12/02; full list of members (6 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
16 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
(6 pages)
16 January 2002Return made up to 29/12/01; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
10 January 2001Return made up to 29/12/00; full list of members (6 pages)
10 January 2001Return made up to 29/12/00; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
26 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
15 February 2000Return made up to 29/12/99; full list of members (6 pages)
15 February 2000Return made up to 29/12/99; full list of members (6 pages)
18 March 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
18 March 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
10 March 1999Ad 13/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 March 1999Ad 13/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 December 1998Secretary resigned (1 page)
30 December 1998Secretary resigned (1 page)
29 December 1998Incorporation (15 pages)