Company NameCodexa Limited
Company StatusDissolved
Company Number08973067
CategoryPrivate Limited Company
Incorporation Date2 April 2014(10 years ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Vivek Gujadhur
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2014(3 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (closed 20 June 2017)
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address52 Odette Ernest Avenue
Quatre Bornes
Mauritius
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Vivek Gujadhur
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
24 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
18 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
28 April 2014Termination of appointment of Barbara Kahan as a director (1 page)
28 April 2014Appointment of Mr Vivek Gujadhur as a director (2 pages)
28 April 2014Appointment of Mr Vivek Gujadhur as a director (2 pages)
28 April 2014Termination of appointment of Barbara Kahan as a director (1 page)
24 April 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 April 2014 (1 page)
24 April 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 April 2014 (1 page)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 1
(36 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 1
(36 pages)