Company NameKODE Partners Limited
Company StatusDissolved
Company Number09449819
CategoryPrivate Limited Company
Incorporation Date20 February 2015(9 years, 2 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameMr Kolawole Adesanoye
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Wilmington Close
Watford
Hertfordshire
WD18 0AF

Location

Registered Address20 Rembrandt Way
Watford
Hertfordshire
WD18 7EB
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
19 August 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 August 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 August 2016Registered office address changed from 58 Wilmington Close Watford Hertfordshire WD18 0AF England to 20 Rembrandt Way Watford Hertfordshire WD18 7EB on 19 August 2016 (1 page)
19 August 2016Registered office address changed from 58 Wilmington Close Watford Hertfordshire WD18 0AF England to 20 Rembrandt Way Watford Hertfordshire WD18 7EB on 19 August 2016 (1 page)
17 August 2016Previous accounting period shortened from 28 February 2016 to 31 August 2015 (1 page)
17 August 2016Previous accounting period shortened from 28 February 2016 to 31 August 2015 (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
21 July 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 July 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
20 February 2015Incorporation
Statement of capital on 2015-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
20 February 2015Incorporation
Statement of capital on 2015-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)