Company NameKoodrive Ltd
DirectorsSyed Latiful Hasan and Syed Navadul Hasan
Company StatusActive - Proposal to Strike off
Company Number04302416
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 5 months ago)
Previous NameDawn International Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Syed Latiful Hasan
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2011(9 years, 11 months after company formation)
Appointment Duration12 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Grasmere Avenue
Wimbledon
London
SW19 3DX
Secretary NameMrs Lubna Hasan
StatusCurrent
Appointed24 September 2011(9 years, 11 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address44 Grasmere Avenue
Wimbledon
London
SW19 3DX
Director NameMr Syed Navadul Hasan
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(16 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Grasmere Avenue
Wimbledon
London
SW19 3DX
Director NameMr Syed Navad Ul Hasan
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Grasmere Avenue
Wimbledon
SW19 3DX
Secretary NameDr Syed Atif Hasan
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Grasmere Avenue
Wimbledon
London
SW19 3DX
Secretary NameDr Arjumand Hasan
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Grasmere Avenue
Wimbledon
London
SW19 3DX
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address44 Grasmere Avenue
Wimbledon
London
SW19 3DX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Maimoona Hasan
55.00%
Ordinary
45 at £1Syed Latif Hasan
45.00%
Ordinary

Financials

Year2014
Net Worth£545
Cash£12,284
Current Liabilities£14,801

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 September 2023 (6 months, 2 weeks ago)
Next Return Due25 September 2024 (6 months from now)

Filing History

22 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
14 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
20 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
16 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
12 October 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Appointment of Mr Syed Navadul Hasan as a director on 13 December 2017 (2 pages)
14 December 2017Appointment of Mr Syed Navadul Hasan as a director on 13 December 2017 (2 pages)
26 September 2017Notification of Maimoona Hasan as a person with significant control on 25 September 2017 (2 pages)
26 September 2017Notification of Lubna Husan as a person with significant control on 25 September 2017 (2 pages)
26 September 2017Notification of Maimoona Hasan as a person with significant control on 25 September 2017 (2 pages)
26 September 2017Notification of Lubna Husan as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Cessation of Syed Latiful Hasan as a person with significant control on 25 September 2017 (1 page)
25 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
25 September 2017Cessation of Syed Latiful Hasan as a person with significant control on 25 September 2017 (1 page)
16 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
8 July 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
8 July 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 100
(4 pages)
12 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 100
(4 pages)
28 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 100
(4 pages)
28 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 100
(4 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
30 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
14 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
9 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
28 October 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
25 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
25 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
24 September 2011Termination of appointment of Syed Hasan as a director (1 page)
24 September 2011Termination of appointment of Arjumand Hasan as a secretary (1 page)
24 September 2011Appointment of Mrs Lubna Hasan as a secretary (1 page)
24 September 2011Termination of appointment of Arjumand Hasan as a secretary (1 page)
24 September 2011Appointment of Mrs Lubna Hasan as a secretary (1 page)
24 September 2011Appointment of Mr Syed Latiful Hasan as a director (2 pages)
24 September 2011Appointment of Mr Syed Latiful Hasan as a director (2 pages)
24 September 2011Termination of appointment of Syed Hasan as a director (1 page)
31 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
31 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
20 August 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
20 August 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
25 October 2009Director's details changed for Syed Navad Ul Hasan on 25 October 2009 (2 pages)
25 October 2009Register inspection address has been changed (1 page)
25 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
25 October 2009Director's details changed for Syed Navad Ul Hasan on 25 October 2009 (2 pages)
25 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
25 October 2009Register inspection address has been changed (1 page)
1 September 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
1 September 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
23 October 2008Return made up to 10/10/08; full list of members (3 pages)
23 October 2008Return made up to 10/10/08; full list of members (3 pages)
26 August 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
26 August 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
26 August 2008Resolutions
  • RES13 ‐ Section 384 26/07/2008
(1 page)
26 August 2008Resolutions
  • RES13 ‐ Section 384 26/07/2008
(1 page)
29 October 2007Return made up to 10/10/07; full list of members (2 pages)
29 October 2007Return made up to 10/10/07; full list of members (2 pages)
26 September 2007Resolutions
  • RES13 ‐ Approv acct dirs remune 20/08/07
(1 page)
26 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
26 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
26 September 2007Resolutions
  • RES13 ‐ Approv acct dirs remune 20/08/07
(1 page)
23 October 2006Return made up to 10/10/06; full list of members (2 pages)
23 October 2006Return made up to 10/10/06; full list of members (2 pages)
22 September 2006Partial exemption accounts made up to 31 December 2005 (13 pages)
22 September 2006Partial exemption accounts made up to 31 December 2005 (13 pages)
16 November 2005Return made up to 10/10/05; full list of members (6 pages)
16 November 2005Return made up to 10/10/05; full list of members (6 pages)
20 September 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
20 September 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
11 January 2005Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2005Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2004Company name changed dawn international LIMITED\certificate issued on 16/08/04 (2 pages)
16 August 2004Company name changed dawn international LIMITED\certificate issued on 16/08/04 (2 pages)
17 May 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
17 May 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
24 November 2003Return made up to 10/10/03; full list of members (6 pages)
24 November 2003Return made up to 10/10/03; full list of members (6 pages)
27 August 2003Partial exemption accounts made up to 31 December 2002 (11 pages)
27 August 2003Partial exemption accounts made up to 31 December 2002 (11 pages)
10 June 2003Compulsory strike-off action has been discontinued (1 page)
10 June 2003Compulsory strike-off action has been discontinued (1 page)
8 June 2003New secretary appointed (2 pages)
8 June 2003Return made up to 10/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 June 2003Return made up to 10/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 June 2003New secretary appointed (2 pages)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
28 October 2001New director appointed (2 pages)
28 October 2001New secretary appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New secretary appointed (2 pages)
24 October 2001Ad 10/10/01--------- £ si 45@1=45 £ ic 55/100 (2 pages)
24 October 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Ad 10/10/01--------- £ si 54@1=54 £ ic 1/55 (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001Registered office changed on 24/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
24 October 2001Ad 10/10/01--------- £ si 54@1=54 £ ic 1/55 (2 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
24 October 2001Ad 10/10/01--------- £ si 45@1=45 £ ic 55/100 (2 pages)
24 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2001Registered office changed on 24/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
24 October 2001Secretary resigned (1 page)
24 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2001Incorporation (10 pages)
10 October 2001Incorporation (10 pages)