London
W1U 6TU
Director Name | Mr Dmitry Ostapchuk |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2006(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 11 May 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 120 Baker Street, 3rd Floor London W1U 6TU |
Director Name | Marcia Lea Fanara |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2006(2 years, 5 months after company formation) |
Appointment Duration | 4 weeks (resigned 14 August 2006) |
Role | Business Consultant |
Correspondence Address | 57 Ridgmount Gardens London WC1E 7AU |
Director Name | Coddan Managers Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 14a Kestrel Drive Adwick-Le-Street Doncaster South Yorkshire DN6 7UW |
Secretary Name | Coddan Secretary Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 14a Kestrel Drive Adwick-Le-Street Doncaster South Yorkshire DN6 7UW |
Director Name | Coddan Century Pest Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(12 months after company formation) |
Appointment Duration | 4 months (resigned 15 June 2005) |
Correspondence Address | Dept 706 78 Marylebone High Street Marylebone London W1U 5AP |
Director Name | Coddan Cpm (Cyprus) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 July 2006) |
Correspondence Address | 8 Kennedy Avenue 1st Floor, Office 101, P.O Box 26557 Nicosia Cyprus |
Secretary Name | Coddan Century Pest Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(12 months after company formation) |
Appointment Duration | 4 months (resigned 15 June 2005) |
Correspondence Address | Dept 706 78 Marylebone High Street Marylebone London W1U 5AP |
Secretary Name | Coddan Cpm (Cyprus) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 July 2006) |
Correspondence Address | 8 Kennedy Avenue 1st Floor, Office 101, P.O Box 26557 Nicosia Cyprus |
Director Name | Coddan Cpm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 2006) |
Correspondence Address | 5 Percy Street London W1T 1DG |
Secretary Name | Coddan Cpm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 2006) |
Correspondence Address | 5 Percy Street London W1T 1DG |
Website | www.coddan.com |
---|
Registered Address | 120 Baker Street, 3rd Floor London W1U 6TU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Dmitry Ostapchuk 100.00% Ordinary |
---|
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
11 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2021 | Application to strike the company off the register (1 page) |
2 March 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
6 March 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
8 March 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
1 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
1 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
8 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
8 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
16 April 2015 | Registered office address changed from 124 Baker Street London W1U 6TY to 120 Baker Street, 3Rd Floor London W1U 6TU on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from 124 Baker Street London W1U 6TY to 120 Baker Street, 3Rd Floor London W1U 6TU on 16 April 2015 (1 page) |
26 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
3 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
5 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
5 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
5 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
24 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
3 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
17 May 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
17 May 2011 | Director's details changed for Dmitry Ostapchuk on 1 January 2011 (2 pages) |
17 May 2011 | Director's details changed for Dmitry Ostapchuk on 1 January 2011 (2 pages) |
17 May 2011 | Director's details changed for Dmitry Ostapchuk on 1 January 2011 (2 pages) |
17 May 2011 | Secretary's details changed for Mrs Ekaterina Ostapchuk on 1 January 2011 (1 page) |
17 May 2011 | Secretary's details changed for Mrs Ekaterina Ostapchuk on 1 January 2011 (1 page) |
17 May 2011 | Secretary's details changed for Mrs Ekaterina Ostapchuk on 1 January 2011 (1 page) |
17 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
5 May 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
5 May 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
5 May 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Registered office address changed from Floor 3 5 Percy Street London W1T 1DG on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from Floor 3 5 Percy Street London W1T 1DG on 15 December 2009 (1 page) |
6 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
6 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from floor 1 office 2 5 percy street london W1T 1DG (1 page) |
6 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
6 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from floor 1 office 2 5 percy street london W1T 1DG (1 page) |
6 May 2008 | Return made up to 12/02/08; full list of members (3 pages) |
6 May 2008 | Return made up to 12/02/08; full list of members (3 pages) |
6 May 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
6 May 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
13 April 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
13 April 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
9 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
9 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
19 February 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
19 February 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Return made up to 12/02/06; full list of members (2 pages) |
25 July 2006 | Return made up to 12/02/06; full list of members (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: dept 706 78 marylebone high st london W1U 5AP (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: dept 706 78 marylebone high st london W1U 5AP (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | New director appointed (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: suite 103 176 finchley road, london NW3 6BT (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: suite 103 176 finchley road, london NW3 6BT (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
27 June 2005 | New director appointed (1 page) |
27 June 2005 | New secretary appointed (1 page) |
27 June 2005 | New secretary appointed (1 page) |
27 June 2005 | New director appointed (1 page) |
3 May 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
3 May 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
3 March 2005 | Return made up to 12/02/05; full list of members (3 pages) |
3 March 2005 | Return made up to 12/02/05; full list of members (3 pages) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | New secretary appointed (1 page) |
18 February 2005 | New director appointed (1 page) |
18 February 2005 | New director appointed (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | New secretary appointed (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | New secretary appointed (1 page) |
18 February 2005 | Ad 08/02/05--------- £ si 998@1=998 £ ic 2/1000 (1 page) |
18 February 2005 | New director appointed (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Ad 08/02/05--------- £ si 998@1=998 £ ic 2/1000 (1 page) |
18 February 2005 | New director appointed (1 page) |
18 February 2005 | New secretary appointed (1 page) |
12 February 2004 | Incorporation (17 pages) |
12 February 2004 | Incorporation (17 pages) |