About

Registered Number: 06328745
Date of Incorporation: 30/07/2007 (16 years and 10 months ago)
Company Status: Active
Date of Dissolution: 15/12/2015 (8 years and 5 months ago)
Registered Address: Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

 

Established in 2007, Co-d London Ltd are based in London. The current directors of this business are listed as Wenzel, Wiebke, Baltrusch, Silke Elise Daniele in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WENZEL, Wiebke 30 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BALTRUSCH, Silke Elise Daniele 30 July 2007 30 July 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 September 2016
AC92 - N/A 28 September 2016
GAZ2(A) - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DS01 - Striking off application by a company 20 August 2015
AA - Annual Accounts 22 December 2014
AA01 - Change of accounting reference date 25 September 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 05 September 2013
AD01 - Change of registered office address 19 August 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 18 September 2012
AA - Annual Accounts 29 December 2011
DISS40 - Notice of striking-off action discontinued 10 December 2011
AR01 - Annual Return 08 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AA01 - Change of accounting reference date 30 September 2011
AA - Annual Accounts 29 December 2010
AA01 - Change of accounting reference date 29 September 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 28 May 2009
287 - Change in situation or address of Registered Office 14 May 2009
225 - Change of Accounting Reference Date 24 April 2009
363a - Annual Return 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
287 - Change in situation or address of Registered Office 01 September 2008
NEWINC - New incorporation documents 30 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.