About

Registered Number: 04738079
Date of Incorporation: 17/04/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (8 years and 4 months ago)
Registered Address: Vine House, 8 West Lodge Lane, Sutton, Ely, Cambridgeshire, CB6 2NX

 

Established in 2003, Codemark Developments Ltd have registered office in Ely in Cambridgeshire, it has a status of "Dissolved". There are 2 directors listed as Fox, Anthea Anne, Fox, Michael Philip for this business at Companies House. Currently we aren't aware of the number of employees at the the company.

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.