Company NameLodgecode Limited
Company StatusDissolved
Company Number03691549
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 3 months ago)
Dissolution Date11 October 2005 (18 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMahmoud Reza Miri
Date of BirthApril 1958 (Born 66 years ago)
NationalityIranian
StatusClosed
Appointed25 January 1999(3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 11 October 2005)
RoleRetail Manager
Correspondence AddressBasement Flat 40 Fairhazel Gardens
London
NW6 3SJ
Secretary NameZlata Krivokuca
NationalityBritish
StatusClosed
Appointed25 January 1999(3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 11 October 2005)
RoleCompany Director
Correspondence AddressBasement Flat 40 Fairhazel Gardens
London
NW6 3SJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£182,085
Gross Profit£92,861
Net Worth-£12,275
Cash£5,494
Current Liabilities£21,136

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

11 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
18 November 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
18 August 2004Return made up to 04/01/04; full list of members (5 pages)
3 June 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
7 June 2002Registered office changed on 07/06/02 from: 23 kensington high street london W8 5NP (1 page)
7 June 2002Location of register of members (1 page)
26 April 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
3 April 2002Return made up to 04/01/02; full list of members (6 pages)
6 February 2001Full accounts made up to 31 January 2000 (9 pages)
1 February 2001Return made up to 04/01/01; full list of members (5 pages)
8 February 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Registered office changed on 02/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 February 1999New secretary appointed (2 pages)
4 January 1999Incorporation (13 pages)