Company NameCoddan Company Formation Agents (London) Ltd
Company StatusDissolved
Company Number05042738
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Ekaterina Ostapchuk
NationalityRussian
StatusClosed
Appointed17 July 2006(2 years, 5 months after company formation)
Appointment Duration14 years, 10 months (closed 11 May 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence Address120 Baker Street, 3rd Floor
London
W1U 6TU
Director NameMr Dmitry Ostapchuk
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(2 years, 6 months after company formation)
Appointment Duration14 years, 9 months (closed 11 May 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence Address120 Baker Street, 3rd Floor
London
W1U 6TU
Director NameMarcia Lea Fanara
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2006(2 years, 5 months after company formation)
Appointment Duration4 weeks (resigned 14 August 2006)
RoleBusiness Consultant
Correspondence Address57 Ridgmount Gardens
London
WC1E 7AU
Director NameCoddan Managers Service Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address14a Kestrel Drive
Adwick-Le-Street
Doncaster
South Yorkshire
DN6 7UW
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address14a Kestrel Drive
Adwick-Le-Street
Doncaster
South Yorkshire
DN6 7UW
Director NameCoddan Century Pest Management Limited (Corporation)
StatusResigned
Appointed08 February 2005(12 months after company formation)
Appointment Duration4 months (resigned 15 June 2005)
Correspondence AddressDept 706 78 Marylebone High Street
Marylebone
London
W1U 5AP
Director NameCoddan Cpm (Cyprus) Limited (Corporation)
StatusResigned
Appointed08 February 2005(12 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 July 2006)
Correspondence Address8 Kennedy Avenue
1st Floor, Office 101, P.O Box 26557
Nicosia
Cyprus
Secretary NameCoddan Century Pest Management Limited (Corporation)
StatusResigned
Appointed08 February 2005(12 months after company formation)
Appointment Duration4 months (resigned 15 June 2005)
Correspondence AddressDept 706 78 Marylebone High Street
Marylebone
London
W1U 5AP
Secretary NameCoddan Cpm (Cyprus) Limited (Corporation)
StatusResigned
Appointed08 February 2005(12 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 July 2006)
Correspondence Address8 Kennedy Avenue
1st Floor, Office 101, P.O Box 26557
Nicosia
Cyprus
Director NameCoddan Cpm Limited (Corporation)
StatusResigned
Appointed15 June 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 2006)
Correspondence Address5 Percy Street
London
W1T 1DG
Secretary NameCoddan Cpm Limited (Corporation)
StatusResigned
Appointed15 June 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 2006)
Correspondence Address5 Percy Street
London
W1T 1DG

Contact

Websitewww.coddan.com

Location

Registered Address120 Baker Street, 3rd Floor
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Dmitry Ostapchuk
100.00%
Ordinary

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
16 February 2021Application to strike the company off the register (1 page)
2 March 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
6 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
13 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
8 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
1 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
1 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
1 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
8 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(3 pages)
8 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(3 pages)
8 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
16 April 2015Registered 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 2015Registered 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 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(3 pages)
26 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(3 pages)
3 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(3 pages)
3 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(3 pages)
5 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
5 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
24 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
24 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
3 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
17 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
17 May 2011Director's details changed for Dmitry Ostapchuk on 1 January 2011 (2 pages)
17 May 2011Director's details changed for Dmitry Ostapchuk on 1 January 2011 (2 pages)
17 May 2011Director's details changed for Dmitry Ostapchuk on 1 January 2011 (2 pages)
17 May 2011Secretary's details changed for Mrs Ekaterina Ostapchuk on 1 January 2011 (1 page)
17 May 2011Secretary's details changed for Mrs Ekaterina Ostapchuk on 1 January 2011 (1 page)
17 May 2011Secretary's details changed for Mrs Ekaterina Ostapchuk on 1 January 2011 (1 page)
17 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
17 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
5 May 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
5 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
5 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
5 May 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
15 December 2009Registered office address changed from Floor 3 5 Percy Street London W1T 1DG on 15 December 2009 (1 page)
15 December 2009Registered office address changed from Floor 3 5 Percy Street London W1T 1DG on 15 December 2009 (1 page)
6 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
6 March 2009Return made up to 12/02/09; full list of members (3 pages)
6 March 2009Registered office changed on 06/03/2009 from floor 1 office 2 5 percy street london W1T 1DG (1 page)
6 March 2009Return made up to 12/02/09; full list of members (3 pages)
6 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
6 March 2009Registered office changed on 06/03/2009 from floor 1 office 2 5 percy street london W1T 1DG (1 page)
6 May 2008Return made up to 12/02/08; full list of members (3 pages)
6 May 2008Return made up to 12/02/08; full list of members (3 pages)
6 May 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
6 May 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
13 April 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
13 April 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
9 March 2007Return made up to 12/02/07; full list of members (2 pages)
9 March 2007Return made up to 12/02/07; full list of members (2 pages)
19 February 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
19 February 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
18 August 2006New director appointed (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (1 page)
18 August 2006Secretary's particulars changed (1 page)
25 July 2006Return made up to 12/02/06; full list of members (2 pages)
25 July 2006Return made up to 12/02/06; full list of members (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Registered office changed on 18/07/06 from: dept 706 78 marylebone high st london W1U 5AP (1 page)
18 July 2006Registered office changed on 18/07/06 from: dept 706 78 marylebone high st london W1U 5AP (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006New director appointed (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 May 2006Registered office changed on 18/05/06 from: suite 103 176 finchley road, london NW3 6BT (1 page)
18 May 2006Registered office changed on 18/05/06 from: suite 103 176 finchley road, london NW3 6BT (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Director resigned (1 page)
27 June 2005New director appointed (1 page)
27 June 2005New secretary appointed (1 page)
27 June 2005New secretary appointed (1 page)
27 June 2005New director appointed (1 page)
3 May 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
3 May 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
3 March 2005Return made up to 12/02/05; full list of members (3 pages)
3 March 2005Return made up to 12/02/05; full list of members (3 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005New secretary appointed (1 page)
18 February 2005New director appointed (1 page)
18 February 2005New director appointed (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005New secretary appointed (1 page)
18 February 2005Director resigned (1 page)
18 February 2005New secretary appointed (1 page)
18 February 2005Ad 08/02/05--------- £ si 998@1=998 £ ic 2/1000 (1 page)
18 February 2005New director appointed (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Ad 08/02/05--------- £ si 998@1=998 £ ic 2/1000 (1 page)
18 February 2005New director appointed (1 page)
18 February 2005New secretary appointed (1 page)
12 February 2004Incorporation (17 pages)
12 February 2004Incorporation (17 pages)