Codicote
Hitchin
Hertfordshire
SG4 8YR
Director Name | Philip Howard Whitehurst |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2005(same day as company formation) |
Role | Professional Financial Service |
Country of Residence | England |
Correspondence Address | 44 Hestercombe Avenue London SW6 5LJ |
Secretary Name | LMG Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 08 March 2010) |
Correspondence Address | Fourth Floor 2-4 Great Eastern Street London EC2A 3NT |
Secretary Name | Philip Howard Whitehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Hestercombe Avenue London SW6 5LJ |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£72,651 |
Cash | £15,015 |
Current Liabilities | £94,587 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2010 | Final Gazette dissolved following liquidation (1 page) |
8 December 2009 | Notice of move from Administration to Dissolution on 12 October 2009 (10 pages) |
8 December 2009 | Notice of move from Administration to Dissolution (10 pages) |
15 May 2009 | Result of meeting of creditors (18 pages) |
15 May 2009 | Result of meeting of creditors (18 pages) |
27 December 2008 | Statement of administrator's proposal (20 pages) |
27 December 2008 | Statement of administrator's proposal (20 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from fourth floor 2-4 great eastern street london EC2A 3NT (1 page) |
24 October 2008 | Appointment of an administrator (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from fourth floor 2-4 great eastern street london EC2A 3NT (1 page) |
24 October 2008 | Appointment of an administrator (1 page) |
28 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
9 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
16 October 2006 | Secretary's particulars changed (1 page) |
16 October 2006 | Secretary's particulars changed (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page) |
18 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
18 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
24 February 2006 | New secretary appointed (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: c/o lewis alexander & collins chartered accountants 103 portland street manchester M1 6DF (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: c/o lewis alexander & collins chartered accountants 103 portland street manchester M1 6DF (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | New secretary appointed (1 page) |
7 September 2005 | Ad 20/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 September 2005 | Ad 20/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2005 | Incorporation (10 pages) |
20 July 2005 | Incorporation (10 pages) |