Company NameCodrington Limited
Company StatusDissolved
Company Number05909813
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 7 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Elizabeth Joan Carveth Blackburn
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2006(same day as company formation)
RoleSap Support Specialist
Country of ResidenceEngland
Correspondence Address51 Barnfield Road
Harpenden
Hertfordshire
AL5 5TH
Secretary NameMr Simon Hopkins
StatusClosed
Appointed31 August 2010(4 years after company formation)
Appointment Duration4 years, 7 months (closed 31 March 2015)
RoleCompany Director
Correspondence Address50 Farringdon Road
Grand Floor
London
EC1M 3HE
Secretary NameMr Terry Graham Nichols
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Helmsdale
Swindon
Wiltshire
SN25 1PN

Location

Registered Address50 Farringdon Road
Grand Floor
London
EC1M 3HE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Joan Carveth Blackburn
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£122
Current Liabilities£961

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
4 December 2014Application to strike the company off the register (3 pages)
4 December 2014Application to strike the company off the register (3 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
13 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
13 September 2012Secretary's details changed for Mr Simon Hopkins on 23 April 2012 (1 page)
13 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
13 September 2012Secretary's details changed for Mr Simon Hopkins on 23 April 2012 (1 page)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 May 2012Registered office address changed from 44 Clerkenwell Close London EC1R 0AZ United Kingdom on 25 May 2012 (1 page)
25 May 2012Registered office address changed from 44 Clerkenwell Close London EC1R 0AZ United Kingdom on 25 May 2012 (1 page)
22 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
19 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
19 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
17 May 2011Termination of appointment of Terry Nichols as a secretary (1 page)
17 May 2011Registered office address changed from C/O Wheeler Nichols 41 Bath Road Swindon Wiltshire SN1 4AS on 17 May 2011 (1 page)
17 May 2011Appointment of Mr Simon Hopkins as a secretary (2 pages)
17 May 2011Registered office address changed from C/O Wheeler Nichols 41 Bath Road Swindon Wiltshire SN1 4AS on 17 May 2011 (1 page)
17 May 2011Termination of appointment of Terry Nichols as a secretary (1 page)
17 May 2011Appointment of Mr Simon Hopkins as a secretary (2 pages)
20 April 2011Director's details changed for Mrs Elizabeth Joan Carveth Blackburn on 29 March 2011 (2 pages)
20 April 2011Director's details changed for Mrs Elizabeth Joan Carveth Blackburn on 29 March 2011 (2 pages)
14 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Elizabeth Joan Carveth Blackburn on 1 October 2009 (3 pages)
14 September 2010Director's details changed for Elizabeth Joan Carveth Blackburn on 1 October 2009 (3 pages)
14 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Elizabeth Joan Carveth Blackburn on 1 October 2009 (3 pages)
19 May 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
19 May 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
7 September 2009Return made up to 17/08/09; full list of members (3 pages)
7 September 2009Return made up to 17/08/09; full list of members (3 pages)
1 June 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
1 June 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
29 August 2008Location of register of members (1 page)
29 August 2008Return made up to 17/08/08; full list of members (3 pages)
29 August 2008Registered office changed on 29/08/2008 from 89-91 cricklade road swindon wiltshire SN2 1AB (1 page)
29 August 2008Return made up to 17/08/08; full list of members (3 pages)
29 August 2008Location of debenture register (1 page)
29 August 2008Director's change of particulars / elizabeth houseman / 02/06/2008 (1 page)
29 August 2008Location of register of members (1 page)
29 August 2008Location of debenture register (1 page)
29 August 2008Director's change of particulars / elizabeth houseman / 02/06/2008 (1 page)
29 August 2008Registered office changed on 29/08/2008 from 89-91 cricklade road swindon wiltshire SN2 1AB (1 page)
18 January 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
18 January 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
10 September 2007Return made up to 17/08/07; full list of members (2 pages)
10 September 2007Return made up to 17/08/07; full list of members (2 pages)
17 August 2006Incorporation (12 pages)
17 August 2006Incorporation (12 pages)