Company NameCode456 Limited
Company StatusDissolved
Company Number08397134
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 2 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Garry Martin Shirley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2013(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address49 Farm Drive
Croydon
CR0 8HX
Secretary NameRaymundo Obedencio
StatusClosed
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address273 Kirkdale
London
SE26 4QD

Location

Registered Address49 Farm Drive
Croydon
Surrey
CR0 8HX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London

Shareholders

90 at £1Raymundo Obedencio
90.00%
Ordinary
10 at £1Garry Martin Shirley
10.00%
Ordinary

Financials

Year2014
Turnover£130,840
Gross Profit£14,768
Net Worth£8,684
Cash£3,171
Current Liabilities£2,487

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
7 June 2017Application to strike the company off the register (3 pages)
7 June 2017Application to strike the company off the register (3 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
15 June 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
15 June 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
22 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
28 May 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
28 May 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Registered office address changed from 273 Kirkdale London SE26 4QD to 49 Farm Drive Croydon Surrey CR0 8HX on 19 February 2015 (1 page)
19 February 2015Registered office address changed from 273 Kirkdale London SE26 4QD to 49 Farm Drive Croydon Surrey CR0 8HX on 19 February 2015 (1 page)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
14 October 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
14 October 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
20 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
11 February 2013Incorporation (37 pages)
11 February 2013Incorporation (37 pages)