Company NameCodelogo (Holdings) Limited
Company StatusDissolved
Company Number03998061
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)
Previous NameHamsard 2203 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePaul Richard Bullock
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2000(3 months, 1 week 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(3 months, 1 week 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
Appointed25 August 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 25 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Ridge Way
Edenbridge
Kent
TN8 6AR
Director NameRoger Leonard Burdett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 14 February 2003)
RoleChief Executive
Correspondence Address2 Pennyfields Boulevard
Long Eaton
Nottinghamshire
NG10 3QJ
Director NameMr Henry Nigel Pakenham McCorkell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed25 August 2000(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 14 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hatch
Gaunts Common
Wimborne
Dorset
BH21 4JB
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressKangley Bridge Road
London
SE26 5AW
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Current Liabilities£100,001

Accounts

Latest Accounts30 September 2002 (21 years, 7 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)
5 August 2003Full accounts made up to 30 September 2002 (10 pages)
17 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
17 June 2002Return made up to 19/05/02; full list of members (10 pages)
18 March 2002Full accounts made up to 30 September 2001 (11 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 June 2001New director appointed (2 pages)
23 May 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
21 May 2001Company name changed hamsard 2203 LIMITED\certificate issued on 21/05/01 (2 pages)
30 April 2001New director appointed (2 pages)
6 November 2000New director appointed (3 pages)
6 November 2000New director appointed (3 pages)
22 September 2000Director resigned (1 page)
22 September 2000Ad 25/08/00--------- £ si 99@1=99 £ ic 1/100 (4 pages)
22 September 2000Director resigned (1 page)
22 September 2000Registered office changed on 22/09/00 from: 7 devonshire square london EC2M 4YH (1 page)
19 May 2000Incorporation (19 pages)