About

Registered Number: 01628407
Date of Incorporation: 13/04/1982 (42 years ago)
Company Status: Liquidation
Registered Address: 18 Clarence Road, Southend-On-Sea, Essex, SS1 1AN

 

Established in 1982, Coda Systemforms Ltd are based in Southend-On-Sea, Essex, it's status in the Companies House registry is set to "Liquidation". There are 2 directors listed as Burton, Gillian Barbara, Cook, Roberta Rose for this company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURTON, Gillian Barbara 01 November 1995 24 April 2009 1
COOK, Roberta Rose N/A 01 November 1995 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 April 2019
RESOLUTIONS - N/A 25 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 25 April 2019
LIQ01 - N/A 25 April 2019
AA - Annual Accounts 11 March 2019
AA01 - Change of accounting reference date 14 December 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 25 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 26 September 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 09 October 2014
AD01 - Change of registered office address 09 October 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 03 October 2013
AD01 - Change of registered office address 03 October 2013
CH03 - Change of particulars for secretary 03 October 2013
CH01 - Change of particulars for director 03 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 October 2012
AD01 - Change of registered office address 10 October 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 26 October 2011
AA01 - Change of accounting reference date 09 June 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 11 October 2010
AAMD - Amended Accounts 16 April 2010
AA - Annual Accounts 24 March 2010
AR01 - Annual Return 12 October 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
AAMD - Amended Accounts 16 May 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 16 October 2008
AAMD - Amended Accounts 02 May 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 24 April 2006
363a - Annual Return 19 October 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 14 April 2005
AA - Annual Accounts 25 November 2003
363s - Annual Return 16 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 24 September 2001
288c - Notice of change of directors or secretaries or in their particulars 24 September 2001
AA - Annual Accounts 12 March 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 08 October 1997
287 - Change in situation or address of Registered Office 29 September 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 30 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1996
AA - Annual Accounts 22 February 1996
288 - N/A 13 November 1995
363s - Annual Return 13 November 1995
395 - Particulars of a mortgage or charge 08 September 1995
AA - Annual Accounts 19 December 1994
363s - Annual Return 19 December 1994
395 - Particulars of a mortgage or charge 19 November 1993
AA - Annual Accounts 01 October 1993
363s - Annual Return 01 October 1993
363s - Annual Return 13 February 1993
AA - Annual Accounts 09 December 1992
363b - Annual Return 08 December 1992
AA - Annual Accounts 17 September 1991
363a - Annual Return 17 September 1991
363 - Annual Return 14 January 1991
AA - Annual Accounts 15 November 1990
AA - Annual Accounts 24 October 1989
363 - Annual Return 24 October 1989
AA - Annual Accounts 18 January 1989
363 - Annual Return 28 October 1988
288 - N/A 12 February 1988
AA - Annual Accounts 11 November 1987
288 - N/A 29 September 1987
AA - Annual Accounts 08 September 1987
363 - Annual Return 08 September 1987
363 - Annual Return 06 October 1986
288 - N/A 21 August 1986
288 - N/A 11 August 1986
287 - Change in situation or address of Registered Office 01 August 1986
AA - Annual Accounts 28 July 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 September 1995 Fully Satisfied

N/A

Mortgage debenture 10 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.