About

Registered Number: 05589303
Date of Incorporation: 11/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2016 (8 years and 3 months ago)
Registered Address: Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

 

Codaex Uk Ltd was founded on 11 October 2005 and has its registered office in Colchester in Essex. The business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEF, Dirk De 11 October 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 29 October 2015
4.68 - Liquidator's statement of receipts and payments 25 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2013
2.24B - N/A 02 October 2013
2.34B - N/A 24 September 2013
2.23B - N/A 24 September 2013
2.17B - N/A 03 September 2013
2.16B - N/A 29 July 2013
AD01 - Change of registered office address 16 July 2013
2.12B - N/A 15 July 2013
MR05 - N/A 07 July 2013
MR04 - N/A 07 July 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 28 October 2011
CH01 - Change of particulars for director 28 October 2011
CH01 - Change of particulars for director 28 October 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 11 February 2010
AR01 - Annual Return 16 January 2010
AA - Annual Accounts 23 October 2009
MEM/ARTS - N/A 27 August 2009
CERTNM - Change of name certificate 21 August 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
287 - Change in situation or address of Registered Office 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
353 - Register of members 28 October 2008
363a - Annual Return 23 October 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 17 August 2007
363s - Annual Return 09 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2006
225 - Change of Accounting Reference Date 03 July 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
395 - Particulars of a mortgage or charge 24 January 2006
NEWINC - New incorporation documents 11 October 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.