Company NameCoding For Kids Ltd
Company StatusDissolved
Company Number06335708
CategoryPrivate Limited Company
Incorporation Date7 August 2007(16 years, 9 months ago)
Dissolution Date11 February 2014 (10 years, 3 months ago)
Previous NamesProactive Maidstone Limited and The Paperless Bookkeeper Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Mark Brannigan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 11 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 115 155 Minories
London
EC3N 1AD
Secretary NameMr Paul Mark Brannigan
NationalityBritish
StatusResigned
Appointed07 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Green Dragon Yard
London
E1 5NJ
Director NameCrestdene Ltd (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence Address35 Green Dragon Yard
London
E1 5NJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 115 155 Minories
London
EC3N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
17 October 2013Application to strike the company off the register (3 pages)
17 October 2013Application to strike the company off the register (3 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(3 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(3 pages)
28 August 2013Director's details changed for Mr Paul Mark Brannigan on 31 July 2013 (2 pages)
28 August 2013Director's details changed for Mr Paul Mark Brannigan on 31 July 2013 (2 pages)
19 November 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
19 November 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
27 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
27 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
27 August 2012Termination of appointment of Paul Mark Brannigan as a secretary on 30 July 2012 (1 page)
27 August 2012Termination of appointment of Paul Brannigan as a secretary (1 page)
18 July 2012Registered office address changed from 35 Green Dragon Yard London E1 5NJ on 18 July 2012 (1 page)
18 July 2012Registered office address changed from 35 Green Dragon Yard London E1 5NJ on 18 July 2012 (1 page)
26 April 2012Change of name notice (2 pages)
26 April 2012Company name changed the paperless bookkeeper LTD\certificate issued on 26/04/12
  • RES15 ‐ Change company name resolution on 2012-04-20
(2 pages)
26 April 2012Company name changed the paperless bookkeeper LTD\certificate issued on 26/04/12
  • RES15 ‐ Change company name resolution on 2012-04-20
(2 pages)
26 April 2012Change of name notice (2 pages)
11 November 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 November 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
1 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
1 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
26 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
26 September 2009Accounts made up to 31 August 2009 (2 pages)
5 September 2009Return made up to 07/08/09; full list of members (3 pages)
5 September 2009Return made up to 07/08/09; full list of members (3 pages)
29 October 2008Appointment terminated director crestdene LTD (1 page)
29 October 2008Director appointed paul mark brannigan (2 pages)
29 October 2008Appointment Terminated Director crestdene LTD (1 page)
29 October 2008Director appointed paul mark brannigan (2 pages)
8 September 2008Accounts made up to 31 August 2008 (2 pages)
8 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
5 September 2008Return made up to 07/08/08; full list of members (3 pages)
5 September 2008Return made up to 07/08/08; full list of members (3 pages)
20 August 2008Company name changed proactive maidstone LIMITED\certificate issued on 21/08/08 (2 pages)
20 August 2008Company name changed proactive maidstone LIMITED\certificate issued on 21/08/08 (2 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Director resigned (1 page)
7 August 2007Incorporation (5 pages)
7 August 2007Incorporation (5 pages)