Company NameCoddan Companies Incorporation Agent Ltd
Company StatusDissolved
Company Number05402196
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years ago)
Dissolution Date25 May 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Ekaterina Ostapchuk
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityRussian
StatusClosed
Appointed01 October 2008(3 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Baker Street, 3rd Floor
London
W1U 6TU
Director NameCoddan Century Pest Management Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence AddressDept 706 78 Marylebone High Street
Marylebone
London
W1U 5AP
Director NameCoddan Cpm (Cyprus) Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address8 Kennedy Avenue
1st Floor, Office 101, P.O Box 26557
Nicosia
Cyprus
Secretary NameCoddan Century Pest Management Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence AddressDept 706 78 Marylebone High Street
Marylebone
London
W1U 5AP
Secretary NameCoddan Cpm (Cyprus) Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address8 Kennedy Avenue
1st Floor, Office 101, P.O Box 26557
Nicosia
Cyprus
Director NameCoddan Cpm Limited (Corporation)
StatusResigned
Appointed15 June 2005(2 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 18 February 2021)
Correspondence Address120 Baker Street, 3rd Floor
London
W1U 6TU
Secretary NameCoddan Cpm Limited (Corporation)
StatusResigned
Appointed15 June 2005(2 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 18 February 2021)
Correspondence Address120 Baker Street, 3rd Floor
London
W1U 6TU

Contact

Websitecoddan.co.uk

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

1 at £1Coddan Cpm LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 March 2021First Gazette notice for voluntary strike-off (1 page)
2 March 2021Application to strike the company off the register (1 page)
18 February 2021Termination of appointment of Coddan Cpm Limited as a secretary on 18 February 2021 (1 page)
18 February 2021Termination of appointment of Coddan Cpm Limited as a director on 18 February 2021 (1 page)
1 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
17 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
24 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
24 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
24 May 2016Registered office address changed from 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU on 24 May 2016 (1 page)
23 May 2016Secretary's details changed for Coddan Cpm Limited on 23 May 2016 (1 page)
23 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 May 2016Director's details changed for Coddan Cpm Limited on 23 May 2016 (1 page)
23 May 2016Director's details changed for Coddan Cpm Limited on 23 May 2016 (1 page)
23 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 May 2016Secretary's details changed for Coddan Cpm Limited on 23 May 2016 (1 page)
1 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
3 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Coddan Cpm Limited on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Coddan Cpm Limited on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Coddan Cpm Limited on 1 October 2009 (2 pages)
13 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 May 2010Director's details changed for Mrs Ekaterina Ostapchuk on 1 October 2009 (2 pages)
13 May 2010Secretary's details changed for Coddan Cpm Limited on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
13 May 2010Termination of appointment of Coddan Cpm (Cyprus) Limited as a director (1 page)
13 May 2010Director's details changed for Mrs Ekaterina Ostapchuk on 1 October 2009 (2 pages)
13 May 2010Secretary's details changed for Coddan Cpm Limited on 1 October 2009 (2 pages)
13 May 2010Termination of appointment of Coddan Cpm (Cyprus) Limited as a secretary (1 page)
13 May 2010Termination of appointment of Coddan Cpm (Cyprus) Limited as a secretary (1 page)
13 May 2010Termination of appointment of Coddan Cpm (Cyprus) Limited as a director (1 page)
13 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 May 2010Secretary's details changed for Coddan Cpm Limited on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Mrs Ekaterina Ostapchuk on 1 October 2009 (2 pages)
15 December 2009Registered office address changed from 5 Percy Street Office 5 London W1T 1DG on 15 December 2009 (1 page)
15 December 2009Registered office address changed from 5 Percy Street Office 5 London W1T 1DG on 15 December 2009 (1 page)
11 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 May 2009Director appointed ekaterina ostapchuk (1 page)
19 May 2009Director appointed ekaterina ostapchuk (1 page)
19 May 2009Return made up to 23/03/09; full list of members (4 pages)
19 May 2009Return made up to 23/03/09; full list of members (4 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 June 2008Return made up to 23/03/08; full list of members (4 pages)
20 June 2008Return made up to 23/03/08; full list of members (4 pages)
15 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 March 2007Return made up to 23/03/07; full list of members (2 pages)
29 March 2007Registered office changed on 29/03/07 from: dept 706, 78 marylebone high street, marylebone london W1U 5AP (1 page)
29 March 2007Registered office changed on 29/03/07 from: dept 706, 78 marylebone high street, marylebone london W1U 5AP (1 page)
29 March 2007Return made up to 23/03/07; full list of members (2 pages)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 April 2006Return made up to 23/03/06; full list of members (2 pages)
10 April 2006Return made up to 23/03/06; full list of members (2 pages)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005New director appointed (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005New secretary appointed (1 page)
28 June 2005Director resigned (1 page)
28 June 2005New secretary appointed (1 page)
28 June 2005New director appointed (1 page)
23 March 2005Incorporation (16 pages)
23 March 2005Incorporation (16 pages)