Company NameCodedraft Limited
Company StatusDissolved
Company Number04313843
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 6 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NamePeter Harlow Button
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(5 years after company formation)
Appointment Duration16 years, 4 months (closed 07 March 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Drury Lane
London
WC2B 5RZ
Director NameMr John Michael Roth Cohen
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2008(7 years, 1 month after company formation)
Appointment Duration14 years, 2 months (closed 07 March 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Drury Lane
London
WC2B 5RZ
Director NameBaroness Sally Rachel Hamwee
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(1 week, 1 day after company formation)
Appointment Duration7 years, 1 month (resigned 12 December 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address101a Mortlake High Street
London
SW14 8HQ
Director NameMr David Michael Landsman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(1 week, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Ross Way
Northwood
Middlesex
HA6 3HU
Secretary NameBaroness Sally Rachel Hamwee
NationalityBritish
StatusResigned
Appointed08 November 2001(1 week, 1 day after company formation)
Appointment Duration7 years, 1 month (resigned 12 December 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address101a Mortlake High Street
London
SW14 8HQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed12 December 2008(7 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 January 2013)
Correspondence Address89 New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(11 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusResigned
Appointed06 April 2016(14 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2020)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered Address55 Drury Lane
London
WC2B 5RZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,892
Cash£1,023
Current Liabilities£18,272

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

7 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2022First Gazette notice for voluntary strike-off (1 page)
12 December 2022Application to strike the company off the register (3 pages)
6 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
1 December 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
4 November 2021Director's details changed for Peter Harlow Button on 3 November 2021 (2 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
11 June 2021Director's details changed for Mr John Michael Roth Cohen on 29 April 2021 (2 pages)
27 April 2021Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 (1 page)
3 December 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
12 July 2019Change of details for Mr John Michael Roth Cohen as a person with significant control on 18 June 2019 (2 pages)
11 July 2019Director's details changed for Mr John Michael Roth Cohen on 18 June 2019 (2 pages)
2 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
18 June 2019Secretary's details changed for New Bond Street Registrars Limited on 18 June 2019 (1 page)
8 April 2019Change of details for Mr John Michael Roth Cohen as a person with significant control on 6 April 2016 (2 pages)
5 April 2019Director's details changed for Mr John Michael Roth Cohen on 6 April 2016 (2 pages)
5 April 2019Director's details changed for Mr John Michael Roth Cohen on 6 April 2016 (2 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 August 2017Micro company accounts made up to 31 October 2016 (4 pages)
2 August 2017Micro company accounts made up to 31 October 2016 (4 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 August 2016Appointment of New Bond Street Registrars Limited as a secretary on 6 April 2016 (2 pages)
9 August 2016Appointment of New Bond Street Registrars Limited as a secretary on 6 April 2016 (2 pages)
9 August 2016Termination of appointment of New Bond Street Registrars Limited as a secretary on 6 April 2016 (1 page)
9 August 2016Appointment of New Bond Street Registrars Limited as a secretary on 6 April 2016 (2 pages)
9 August 2016Appointment of New Bond Street Registrars Limited as a secretary on 6 April 2016 (2 pages)
9 August 2016Termination of appointment of New Bond Street Registrars Limited as a secretary on 6 April 2016 (1 page)
8 August 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
8 August 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
8 August 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
8 August 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(5 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(5 pages)
2 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(5 pages)
18 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(5 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 January 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
29 January 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
29 January 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
29 January 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 October 2011 (3 pages)
16 December 2011Total exemption small company accounts made up to 31 October 2011 (3 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
15 July 2010Secretary's details changed for Portland Registrars Limited on 15 July 2010 (2 pages)
15 July 2010Secretary's details changed for Portland Registrars Limited on 15 July 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Peter Button on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
13 November 2009Secretary's details changed for Portland Registrars Limited on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Peter Button on 13 November 2009 (2 pages)
13 November 2009Secretary's details changed for Portland Registrars Limited on 13 November 2009 (2 pages)
13 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
16 January 2009Appointment terminated director and secretary sally hamwee (1 page)
16 January 2009Appointment terminated director and secretary sally hamwee (1 page)
14 January 2009Director appointed john michael roth cohen (2 pages)
14 January 2009Secretary appointed portland registrars LIMITED (1 page)
14 January 2009Secretary appointed portland registrars LIMITED (1 page)
14 January 2009Director appointed john michael roth cohen (2 pages)
6 November 2008Return made up to 31/10/08; full list of members (3 pages)
6 November 2008Return made up to 31/10/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 December 2007Return made up to 31/10/07; full list of members (5 pages)
7 December 2007Return made up to 31/10/07; full list of members (5 pages)
29 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
5 December 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 December 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
19 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
12 December 2005Return made up to 31/10/05; full list of members (7 pages)
12 December 2005Return made up to 31/10/05; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
6 October 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
25 November 2004Return made up to 31/10/04; full list of members (7 pages)
25 November 2004Return made up to 31/10/04; full list of members (7 pages)
11 June 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
11 June 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
10 February 2004Accounts for a dormant company made up to 31 October 2002 (4 pages)
10 February 2004Accounts for a dormant company made up to 31 October 2002 (4 pages)
7 February 2004Return made up to 31/10/03; full list of members (7 pages)
7 February 2004Return made up to 31/10/03; full list of members (7 pages)
30 December 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 30/12/02
(7 pages)
30 December 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 30/12/02
(7 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001Director resigned (1 page)
30 November 2001Secretary resigned (1 page)
30 November 2001Director resigned (1 page)
30 November 2001New secretary appointed;new director appointed (2 pages)
30 November 2001New director appointed (1 page)
30 November 2001New director appointed (1 page)
30 November 2001New secretary appointed;new director appointed (2 pages)
9 November 2001Registered office changed on 09/11/01 from: 120 east road london N1 6AA (1 page)
9 November 2001Registered office changed on 09/11/01 from: 120 east road london N1 6AA (1 page)
31 October 2001Incorporation (15 pages)
31 October 2001Incorporation (15 pages)