Company NameCoddan Bvi Incorporators Ltd
Company StatusDissolved
Company Number05447991
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 11 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

Director NameMr Dmitry Ostapchuk
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(7 years, 11 months after company formation)
Appointment Duration8 years (closed 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Baker Street, 3rd Floor
London
W1U 6TU
Director NameMrs Ekaterina Ostapchuk
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Baker Street
London
W1U 6TY
Director NameCoddan Century Pest Management Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence AddressDept 706 78 Marylebone High Street
Marylebone
London
W1U 5AP
Director NameCoddan Cpm (Cyprus) Limited (Corporation)
StatusResigned
Appointed10 May 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
Appointed10 May 2005(same day as company formation)
Correspondence AddressDept 706 78 Marylebone High Street
Marylebone
London
W1U 5AP
Secretary NameCoddan Cpm (Cyprus) Limited (Corporation)
StatusResigned
Appointed10 May 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(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2010)
Correspondence Address5 Percy Street
London
W1T 1DG
Secretary NameCoddan Cpm Limited (Corporation)
StatusResigned
Appointed15 June 2005(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2010)
Correspondence Address5 Percy Street
London
W1T 1DG

Contact

Websitecoddan.co.uk
Telephone020 79355171
Telephone regionLondon

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 May 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

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 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
16 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
14 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
14 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
16 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
16 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
16 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
16 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
1 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 June 2015Registered office address changed from 120 Baker Street 3rd Floor London W1U 6TU to 120 Baker Street, 3rd Floor London W1U 6TU on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 120 Baker Street 3rd Floor London W1U 6TU to 120 Baker Street, 3rd Floor London W1U 6TU on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 120 Baker Street 3rd Floor London W1U 6TU to 120 Baker Street, 3rd Floor London W1U 6TU on 2 June 2015 (1 page)
1 June 2015Registered office address changed from 124 Baker Street London W1U 6TY to 120 Baker Street 3rd Floor London W1U 6TU on 1 June 2015 (1 page)
1 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 June 2015Registered office address changed from 124 Baker Street London W1U 6TY to 120 Baker Street 3rd Floor London W1U 6TU on 1 June 2015 (1 page)
1 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Registered office address changed from 124 Baker Street London W1U 6TY to 120 Baker Street 3rd Floor London W1U 6TU on 1 June 2015 (1 page)
1 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
20 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
29 May 2013Termination of appointment of Ekaterina Ostapchuk as a director (1 page)
29 May 2013Appointment of Mr Dmitry Ostapchuk as a director (2 pages)
29 May 2013Termination of appointment of Ekaterina Ostapchuk as a director (1 page)
29 May 2013Appointment of Mr Dmitry Ostapchuk as a director (2 pages)
23 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
24 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
29 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
29 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
27 July 2010Termination of appointment of Coddan Cpm Limited as a director (1 page)
27 July 2010Director's details changed for Mrs Ekaterina Ostapchuk on 1 October 2009 (2 pages)
27 July 2010Termination of appointment of Coddan Cpm Limited as a secretary (1 page)
27 July 2010Termination of appointment of Coddan Cpm Limited as a director (1 page)
27 July 2010Termination of appointment of Coddan Cpm Limited as a secretary (1 page)
27 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for Mrs Ekaterina Ostapchuk on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mrs Ekaterina Ostapchuk on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (3 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 May 2009 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
19 May 2009Appointment terminated director coddan cpm (cyprus) LIMITED (1 page)
19 May 2009Appointment terminated director coddan cpm (cyprus) LIMITED (1 page)
19 May 2009Appointment terminated secretary coddan cpm (cyprus) LIMITED (1 page)
19 May 2009Return made up to 10/05/09; full list of members (3 pages)
19 May 2009Director appointed mrs ekaterina ostapchuk (1 page)
19 May 2009Return made up to 10/05/09; full list of members (3 pages)
19 May 2009Appointment terminated secretary coddan cpm (cyprus) LIMITED (1 page)
19 May 2009Director appointed mrs ekaterina ostapchuk (1 page)
24 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
24 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
22 May 2008Return made up to 10/05/08; full list of members (4 pages)
22 May 2008Return made up to 10/05/08; full list of members (4 pages)
21 September 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
21 September 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
2 July 2007Registered office changed on 02/07/07 from: dept 706, 78 marylebone high street, marylebone london W1U 5AP (1 page)
2 July 2007Registered office changed on 02/07/07 from: dept 706, 78 marylebone high street, marylebone london W1U 5AP (1 page)
2 July 2007Return made up to 10/05/07; full list of members (2 pages)
2 July 2007Return made up to 10/05/07; full list of members (2 pages)
19 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
19 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
24 May 2006Return made up to 10/05/06; full list of members (2 pages)
24 May 2006Return made up to 10/05/06; full list of members (2 pages)
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 director appointed (1 page)
28 June 2005New director appointed (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005New secretary appointed (1 page)
10 May 2005Incorporation (15 pages)
10 May 2005Incorporation (15 pages)