Company NameCoding Partnership Limited
Company StatusDissolved
Company Number06966571
CategoryPrivate Limited Company
Incorporation Date20 July 2009(14 years, 9 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Akinbode Christopher Anjorin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(4 years after company formation)
Appointment Duration8 years, 3 months (closed 09 November 2021)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressG8-G10 Tottenham Town Hall
Tottenham Approach Road
London
N15 4RY
Director NameMrs Abigail Bolajoko Olufunmilola Anjorin
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address139 Russell Lane
Whetstone
London
N20 0AU
Secretary NameSCF Secretay Limited (Corporation)
StatusResigned
Appointed20 July 2009(same day as company formation)
Correspondence AddressFields House Old Field Road
Bocam Park
Pencoed
Bridgend
CF35 5LJ
Wales

Location

Registered AddressG8-G10 Tottenham Town Hall
Tottenham Approach Road
London
N15 4RY
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Christopher Anjorin
40.00%
Ordinary
20 at £1Hannah Anjorin
20.00%
Ordinary
20 at £1Joel Anjorin
20.00%
Ordinary
20 at £1Nathan Anjorin
20.00%
Ordinary

Financials

Year2014
Net Worth£37,755
Current Liabilities£39,157

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2021Application to strike the company off the register (3 pages)
3 August 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
3 August 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
26 February 2020Registered office address changed from 139 Russell Lane Whetstone Brent London N20 0AU to G8-G10 Tottenham Town Hall Tottenham Approach Road London N15 4RY on 26 February 2020 (1 page)
30 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
5 November 2018Notification of Christopher Akinbode Anjorin as a person with significant control on 4 November 2018 (2 pages)
13 April 2018Termination of appointment of Abigail Bolajoko Olufunmilola Anjorin as a director on 13 April 2018 (1 page)
13 April 2018Cessation of Abigail Bolajoko Olufunmilola Anjorin as a person with significant control on 12 April 2018 (1 page)
13 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
8 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
17 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
30 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
30 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
16 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 March 2014Appointment of Mr Akinbode Christopher Anjorin as a director (2 pages)
27 March 2014Appointment of Mr Akinbode Christopher Anjorin as a director (2 pages)
5 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
6 August 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 August 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Director's details changed for Mrs Abigail Bolajoko Olufunmilola Anjorin on 20 July 2012 (2 pages)
4 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
4 September 2012Director's details changed for Mrs Abigail Bolajoko Olufunmilola Anjorin on 20 July 2012 (2 pages)
4 September 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 August 2012Compulsory strike-off action has been suspended (1 page)
23 August 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
11 October 2011Annual return made up to 20 July 2011 with a full list of shareholders (14 pages)
11 October 2011Annual return made up to 20 July 2011 with a full list of shareholders (14 pages)
15 July 2011Total exemption small company accounts made up to 31 July 2010 (1 page)
15 July 2011Total exemption small company accounts made up to 31 July 2010 (1 page)
13 January 2011Registered office address changed from Fields House 12/13 Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 13 January 2011 (1 page)
13 January 2011Termination of appointment of Scf Secretay Limited as a secretary (1 page)
13 January 2011Registered office address changed from Fields House 12/13 Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 13 January 2011 (1 page)
13 January 2011Termination of appointment of Scf Secretay Limited as a secretary (1 page)
12 January 2011Annual return made up to 20 July 2010 with a full list of shareholders (14 pages)
12 January 2011Annual return made up to 20 July 2010 with a full list of shareholders (14 pages)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
18 December 2009Director's details changed for Mrs Abigail Olufunmilola Bolajoko Anjorin on 20 November 2009 (3 pages)
18 December 2009Director's details changed for Mrs Abigail Olufunmilola Bolajoko Anjorin on 20 November 2009 (3 pages)
20 July 2009Incorporation (11 pages)
20 July 2009Incorporation (11 pages)