Company NameCoddan Trust Company Limited
Company StatusDissolved
Company Number07108175
CategoryPrivate Limited Company
Incorporation Date18 December 2009(14 years, 4 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NamesBaker Emery Ltd and Coddan Cpmg Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Ekaterina Ostapchuk
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(2 years after company formation)
Appointment Duration9 years, 4 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Baker Street, 3rd Floor
London
W1U 6TU
Director NameMr Ryan John Baker
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address3 Barnhill Square
Northampton
NN3 5BB
Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(3 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Baker Street
London
W1U 6TY

Location

Registered Address120 Baker Street, 3rd Floor
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Michael Gordon
100.00%
Ordinary

Accounts

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

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
16 February 2021Application to strike the company off the register (1 page)
20 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
26 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
28 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
2 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
27 May 2016Change of name notice (2 pages)
27 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-26
(2 pages)
27 May 2016Change of name notice (2 pages)
27 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-26
(2 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 April 2015Registered office address changed from 124 Baker Street London W1U 6TY to 120 Baker Street, 3Rd Floor London W1U 6TU on 16 April 2015 (1 page)
16 April 2015Registered office address changed from 124 Baker Street London W1U 6TY to 120 Baker Street, 3Rd Floor London W1U 6TU on 16 April 2015 (1 page)
20 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 May 2012Withdraw the company strike off application (2 pages)
21 May 2012Withdraw the company strike off application (2 pages)
15 May 2012Voluntary strike-off action has been suspended (1 page)
15 May 2012Voluntary strike-off action has been suspended (1 page)
10 May 2012Appointment of Mrs Ekaterina Ostapchuk as a director (2 pages)
10 May 2012Appointment of Mrs Ekaterina Ostapchuk as a director (2 pages)
10 May 2012Termination of appointment of Michael Gordon as a director (1 page)
10 May 2012Termination of appointment of Michael Gordon as a director (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012Application to strike the company off the register (3 pages)
7 February 2012Application to strike the company off the register (3 pages)
24 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
24 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
20 January 2011Termination of appointment of Ryan Baker as a director (1 page)
20 January 2011Termination of appointment of Ryan Baker as a director (1 page)
20 January 2011Appointment of Mr Michael Gordon as a director (2 pages)
20 January 2011Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England on 20 January 2011 (1 page)
20 January 2011Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England on 20 January 2011 (1 page)
20 January 2011Appointment of Mr Michael Gordon as a director (2 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
19 January 2011Company name changed baker emery LTD\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
19 January 2011Company name changed baker emery LTD\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
15 December 2010Registered office address changed from 3 Barnhill Square Northampton NN3 5BB England on 15 December 2010 (1 page)
15 December 2010Registered office address changed from 3 Barnhill Square Northampton NN3 5BB England on 15 December 2010 (1 page)
18 December 2009Incorporation (23 pages)
18 December 2009Incorporation (23 pages)