Company NameCodeman Consultancy Limited
Company StatusDissolved
Company Number05993115
CategoryPrivate Limited Company
Incorporation Date9 November 2006(17 years, 5 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKim Jalna
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed09 November 2006(same day as company formation)
RoleInformation Technology Consult
Country of ResidenceNetherlands
Correspondence Address19-21 Crawford Street
Unit 14
London
W1H 1PJ
Director NameMr Robert Per Claeson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192 Holcroft Court
Clipstone Street
London
W1W 5DH
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed09 November 2006(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameSecretarium Limited (Corporation)
StatusResigned
Appointed07 November 2008(1 year, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 February 2015)
Correspondence AddressUnit 14 19-21 Crawford Street
London
W1H 1PJ
Director NamePrimicerius Limited (Corporation)
StatusResigned
Appointed01 November 2010(3 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 February 2015)
Correspondence Address19-21 Crawford Street
Unit 14
London
W1H 1PJ
Director NameWm Directors Ltd (Corporation)
StatusResigned
Appointed20 February 2015(8 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 December 2015)
Correspondence Address19 Crawford Street
Unit 14
London
W1H 1PJ
Secretary NameHoly Cow Secretaries Ltd (Corporation)
StatusResigned
Appointed20 February 2015(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 2018)
Correspondence Address19 Crawford Street
Unit 14
London
W1H 1PJ

Location

Registered Address19-21 Crawford Street
Unit 14
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Kim Jalna
100.00%
Ordinary

Financials

Year2014
Net Worth£23,472
Current Liabilities£6,650

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
14 January 2018Termination of appointment of Holy Cow Secretaries Ltd as a secretary on 12 January 2018 (1 page)
14 January 2018Cessation of Kim Jalna as a person with significant control on 12 January 2018 (1 page)
14 January 2018Termination of appointment of Kim Jalna as a director on 12 January 2018 (1 page)
10 January 2018Application to strike the company off the register (3 pages)
9 January 2018Micro company accounts made up to 30 November 2017 (3 pages)
8 January 2018Amended micro company accounts made up to 30 November 2015 (3 pages)
8 January 2018Amended micro company accounts made up to 30 November 2016 (3 pages)
12 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
12 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
30 August 2016Termination of appointment of Wm Directors Ltd as a director on 1 December 2015 (1 page)
30 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
30 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
30 August 2016Termination of appointment of Wm Directors Ltd as a director on 1 December 2015 (1 page)
4 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
4 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 February 2015Termination of appointment of Primicerius Limited as a director on 20 February 2015 (1 page)
20 February 2015Appointment of Wm Directors Ltd as a director on 20 February 2015 (2 pages)
20 February 2015Termination of appointment of Secretarium Limited as a secretary on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Primicerius Limited as a director on 20 February 2015 (1 page)
20 February 2015Appointment of Holy Cow Secretaries Ltd as a secretary on 20 February 2015 (2 pages)
20 February 2015Appointment of Holy Cow Secretaries Ltd as a secretary on 20 February 2015 (2 pages)
20 February 2015Termination of appointment of Secretarium Limited as a secretary on 20 February 2015 (1 page)
20 February 2015Appointment of Wm Directors Ltd as a director on 20 February 2015 (2 pages)
3 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
3 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
3 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
10 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
10 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
10 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
15 June 2013Director's details changed for Gb Directors Ltd on 1 June 2013 (2 pages)
15 June 2013Director's details changed for Gb Directors Ltd on 1 June 2013 (2 pages)
15 June 2013Secretary's details changed for Gb Nominee Services Ltd on 1 June 2013 (2 pages)
15 June 2013Secretary's details changed for Gb Nominee Services Ltd on 1 June 2013 (2 pages)
15 June 2013Director's details changed for Kim Jalna on 1 June 2013 (2 pages)
15 June 2013Secretary's details changed for Gb Nominee Services Ltd on 1 June 2013 (2 pages)
15 June 2013Director's details changed for Kim Jalna on 1 June 2013 (2 pages)
15 June 2013Director's details changed for Kim Jalna on 1 June 2013 (2 pages)
15 June 2013Director's details changed for Gb Directors Ltd on 1 June 2013 (2 pages)
3 December 2012Secretary's details changed for Gb Nominee Services Limited on 30 November 2012 (2 pages)
3 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
3 December 2012Secretary's details changed for Gb Nominee Services Limited on 30 November 2012 (2 pages)
3 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
2 December 2012Director's details changed for Gb Directors Ltd on 30 November 2012 (2 pages)
2 December 2012Director's details changed for Gb Directors Ltd on 30 November 2012 (2 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
12 June 2012Amended accounts made up to 30 November 2010 (4 pages)
12 June 2012Amended accounts made up to 30 November 2010 (4 pages)
29 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 January 2011Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 14 January 2011 (1 page)
14 January 2011Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 14 January 2011 (1 page)
1 December 2010Director's details changed for Kim Jalna on 1 November 2010 (2 pages)
1 December 2010Termination of appointment of Robert Claeson as a director (1 page)
1 December 2010Director's details changed for Kim Jalna on 1 November 2010 (2 pages)
1 December 2010Termination of appointment of Robert Claeson as a director (1 page)
1 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
1 December 2010Appointment of Gb Directors Ltd as a director (2 pages)
1 December 2010Appointment of Gb Directors Ltd as a director (2 pages)
1 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
1 December 2010Director's details changed for Kim Jalna on 1 November 2010 (2 pages)
30 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
4 March 2010Secretary's details changed for Gb Nominee Services Limited on 9 November 2009 (2 pages)
4 March 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
4 March 2010Secretary's details changed for Gb Nominee Services Limited on 9 November 2009 (2 pages)
4 March 2010Secretary's details changed for Gb Nominee Services Limited on 9 November 2009 (2 pages)
4 March 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Kim Jalna on 9 November 2009 (2 pages)
4 March 2010Director's details changed for Robert Claeson on 9 November 2009 (2 pages)
4 March 2010Director's details changed for Robert Claeson on 9 November 2009 (2 pages)
4 March 2010Director's details changed for Kim Jalna on 9 November 2009 (2 pages)
4 March 2010Director's details changed for Kim Jalna on 9 November 2009 (2 pages)
4 March 2010Director's details changed for Robert Claeson on 9 November 2009 (2 pages)
4 March 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
20 August 2009Director's change of particulars / robert claeson / 20/08/2009 (1 page)
20 August 2009Director's change of particulars / robert claeson / 20/08/2009 (1 page)
17 February 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
8 December 2008Secretary appointed GB nominee services LIMITED (1 page)
8 December 2008Secretary appointed GB nominee services LIMITED (1 page)
8 December 2008Appointment terminated secretary westco nominees LIMITED (1 page)
8 December 2008Return made up to 09/11/08; full list of members (3 pages)
8 December 2008Return made up to 09/11/08; full list of members (3 pages)
8 December 2008Appointment terminated secretary westco nominees LIMITED (1 page)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
20 November 2007Return made up to 09/11/07; full list of members (2 pages)
20 November 2007Return made up to 09/11/07; full list of members (2 pages)
9 November 2006Incorporation (14 pages)
9 November 2006Incorporation (14 pages)