About

Registered Number: 04738079
Date of Incorporation: 17/04/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 6 months ago)
Registered Address: Vine House, 8 West Lodge Lane, Sutton, Ely, Cambridgeshire, CB6 2NX

 

Based in Ely in Cambridgeshire, Codemark Developments Ltd was setup in 2003, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed as Fox, Anthea Anne, Fox, Michael Philip for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Michael Philip 17 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
FOX, Anthea Anne 17 April 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2016
DS01 - Striking off application by a company 13 September 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 01 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
225 - Change of Accounting Reference Date 13 September 2004
225 - Change of Accounting Reference Date 23 July 2004
363s - Annual Return 23 April 2004
288b - Notice of resignation of directors or secretaries 17 April 2003
NEWINC - New incorporation documents 17 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.