Company NameCodingshack Limited
Company StatusDissolved
Company Number08428033
CategoryPrivate Limited Company
Incorporation Date4 March 2013(11 years, 1 month ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Davide Molin
Date of BirthApril 1970 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed04 March 2013(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressFlat 26 Canada Wharf 255
Rotherhithe Street
London
SE16 5ES

Location

Registered AddressUnit 3.21 1110 Great West Road
Brentford
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Shareholders

1 at £1Davide Molin
100.00%
Ordinary

Financials

Year2014
Net Worth£14,000
Cash£19,341
Current Liabilities£16,190

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017Application to strike the company off the register (2 pages)
29 August 2017Application to strike the company off the register (2 pages)
11 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 May 2017Registered office address changed from Unit 114 19-21 Park Royal Road Park Royal Business Centre London NW10 7LQ to Unit 3.21 1110 Great West Road Brentford TW8 0GP on 3 May 2017 (1 page)
3 May 2017Registered office address changed from Unit 114 19-21 Park Royal Road Park Royal Business Centre London NW10 7LQ to Unit 3.21 1110 Great West Road Brentford TW8 0GP on 3 May 2017 (1 page)
12 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
9 April 2015Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN8 1AG to Unit 114 19-21 Park Royal Road Park Royal Business Centre London NW10 7LQ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN8 1AG to Unit 114 19-21 Park Royal Road Park Royal Business Centre London NW10 7LQ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN8 1AG to Unit 114 19-21 Park Royal Road Park Royal Business Centre London NW10 7LQ on 9 April 2015 (1 page)
9 May 2014Registered office address changed from C/O 1St Contractor Accountants Albany Chambers 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from C/O 1St Contractor Accountants Albany Chambers 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from C/O 1St Contractor Accountants Albany Chambers 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL on 9 May 2014 (2 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
7 March 2013Registered office address changed from Flat 26 Canada Wharf 255 Rotherhithe Street London SE16 5ES England on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Flat 26 Canada Wharf 255 Rotherhithe Street London SE16 5ES England on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Flat 26 Canada Wharf 255 Rotherhithe Street London SE16 5ES England on 7 March 2013 (1 page)
4 March 2013Incorporation (36 pages)
4 March 2013Incorporation (36 pages)