About

Registered Number: 05844361
Date of Incorporation: 13/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: Office 440 Chremma House, 14 London Road, Guildford, Surrey, GU1 2AG,

 

Established in 2006, Codex Properties Ltd are based in Guildford, Surrey, it's status is listed as "Dissolved". The current directors of this business are listed as Nightingale, John Christopher, Southtech Treasures Ltd in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIGHTINGALE, John Christopher 01 February 2014 05 April 2014 1
SOUTHTECH TREASURES LTD 13 June 2006 01 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
TM01 - Termination of appointment of director 19 May 2014
DS01 - Striking off application by a company 07 May 2014
AP01 - Appointment of director 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
TM02 - Termination of appointment of secretary 11 February 2014
CERTNM - Change of name certificate 11 December 2013
AD01 - Change of registered office address 11 December 2013
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 19 February 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 28 March 2011
AD01 - Change of registered office address 16 February 2011
CH02 - Change of particulars for corporate director 21 July 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 09 August 2007
288b - Notice of resignation of directors or secretaries 13 June 2006
NEWINC - New incorporation documents 13 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.