Company NameKodia Enterprise Ltd
Company StatusDissolved
Company Number07438862
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 years, 5 months ago)
Dissolution Date2 February 2017 (7 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Nana Yaw Apau Jnr
Date of BirthApril 1984 (Born 40 years ago)
NationalityGhanaian
StatusClosed
Appointed01 June 2012(1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 02 February 2017)
RoleCleaner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17a Rosebery Industrial Park
Rosebery Avenue
London
N17 9SR
Director NameMr Isaac Ampong
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed15 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Isaac Ampong
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed26 September 2011(10 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth-£38,898
Cash£3,220
Current Liabilities£45,678

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 February 2017Final Gazette dissolved following liquidation (1 page)
2 February 2017Final Gazette dissolved following liquidation (1 page)
2 November 2016Notice of final account prior to dissolution (1 page)
2 November 2016Notice of final account prior to dissolution (1 page)
20 October 2016Insolvency:final report covering period up to close. (17 pages)
20 October 2016Insolvency:final report covering period up to close. (17 pages)
2 February 2016INSOLVENCY:Progress report ends 22/12/2015 (14 pages)
2 February 2016INSOLVENCY:Progress report ends 22/12/2015 (14 pages)
29 January 2015Registered office address changed from Unit 17a Rosebery Industrial Park Rosebery Avenue London N17 9SR to 76 New Cavendish Street London W1G 9TB on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from Unit 17a Rosebery Industrial Park Rosebery Avenue London N17 9SR to 76 New Cavendish Street London W1G 9TB on 29 January 2015 (2 pages)
28 January 2015Appointment of a liquidator (1 page)
28 January 2015Appointment of a liquidator (1 page)
13 January 2015Order of court to wind up (3 pages)
13 January 2015Order of court to wind up (3 pages)
10 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
2 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
2 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
13 June 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 June 2014 (1 page)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
19 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
19 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
15 June 2012Termination of appointment of Mr Ampong as a director (1 page)
15 June 2012Termination of appointment of Mr Ampong as a director (1 page)
12 June 2012Appointment of Mr Nana Yaw Apau Jnr as a director (2 pages)
12 June 2012Appointment of Mr Nana Yaw Apau Jnr as a director (2 pages)
17 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
26 September 2011Appointment of Mr Mr Isaac Ampong as a director (2 pages)
26 September 2011Appointment of Mr Mr Isaac Ampong as a director (2 pages)
26 September 2011Termination of appointment of Mr Isaac Ampong as a director (1 page)
26 September 2011Termination of appointment of Mr Isaac Ampong as a director (1 page)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)