About

Registered Number: 04777362
Date of Incorporation: 27/05/2003 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2015 (10 years and 1 month ago)
Registered Address: Wharf House, Old Wharf Road, Grantham, Nottinghamshire, NG31 7AA

 

Based in Grantham, Nottinghamshire, Codematrix Ltd was established in 2003. The companies directors are Allitt, Gary, Allitt, Pamela. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLITT, Gary 28 May 2003 - 1
ALLITT, Pamela 28 May 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 March 2015
GAZ1 - First notification of strike-off action in London Gazette 18 November 2014
DISS16(SOAS) - N/A 22 October 2011
GAZ1 - First notification of strike-off action in London Gazette 20 September 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
DISS40 - Notice of striking-off action discontinued 02 October 2010
AA - Annual Accounts 01 October 2010
GAZ1 - First notification of strike-off action in London Gazette 21 September 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 16 November 2007
AA - Annual Accounts 16 November 2007
363s - Annual Return 19 June 2007
287 - Change in situation or address of Registered Office 26 March 2007
363s - Annual Return 23 February 2007
225 - Change of Accounting Reference Date 13 December 2005
AA - Annual Accounts 04 November 2005
AA - Annual Accounts 04 November 2005
287 - Change in situation or address of Registered Office 04 November 2005
363s - Annual Return 26 August 2005
363s - Annual Return 02 July 2004
288a - Notice of appointment of directors or secretaries 29 December 2003
288a - Notice of appointment of directors or secretaries 29 December 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
287 - Change in situation or address of Registered Office 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.