Company NameCodaex UK Ltd
Company StatusDissolved
Company Number05589303
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 7 months ago)
Dissolution Date29 January 2016 (8 years, 3 months ago)
Previous NameCODA Distribution Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMrs Ginny Laura Cooper
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address109 Chapel Road
West Bergholt
Colchester
Essex
CO6 3HA
Director NameDirk De Greef
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBelgian
StatusClosed
Appointed11 October 2005(same day as company formation)
RoleManaging Director
Country of ResidenceBelgium
Correspondence AddressStokerijstraat 3
3540 Herk De Stad
Belgium
Secretary NameMrs Ginny Laura Cooper
NationalityBritish
StatusClosed
Appointed11 October 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address109 Chapel Road
West Bergholt
Colchester
Essex
CO6 3HA
Director NameMr Laurence John Adams
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ide Hill Hall
Phillippines Shaw Emmetts Lane
Ide Hill, Sevenoaks
Kent
TN14 6EY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.codaex.com

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30k at £1Coda Bvba
100.00%
Ordinary

Financials

Year2014
Turnover£838,647
Gross Profit£244,441
Net Worth-£11,769
Cash£55,383
Current Liabilities£253,059

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 January 2016Final Gazette dissolved following liquidation (1 page)
29 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2016Final Gazette dissolved following liquidation (1 page)
29 October 2015Return of final meeting in a creditors' voluntary winding up (22 pages)
29 October 2015Return of final meeting in a creditors' voluntary winding up (22 pages)
25 November 2014Liquidators' statement of receipts and payments to 23 September 2014 (19 pages)
25 November 2014Liquidators' statement of receipts and payments to 23 September 2014 (19 pages)
25 November 2014Liquidators statement of receipts and payments to 23 September 2014 (19 pages)
10 October 2013Appointment of a voluntary liquidator (1 page)
10 October 2013Appointment of a voluntary liquidator (1 page)
2 October 2013Administrator's progress report to 24 September 2013 (24 pages)
2 October 2013Administrator's progress report to 24 September 2013 (24 pages)
24 September 2013Result of meeting of creditors (2 pages)
24 September 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 September 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 September 2013Result of meeting of creditors (2 pages)
3 September 2013Statement of administrator's proposal (31 pages)
3 September 2013Statement of administrator's proposal (31 pages)
29 July 2013Statement of affairs with form 2.14B (7 pages)
29 July 2013Statement of affairs with form 2.14B (7 pages)
16 July 2013Registered office address changed from 4 Phoenix Court Hawkins Road Colchester Essex CO2 8JY on 16 July 2013 (2 pages)
16 July 2013Registered office address changed from 4 Phoenix Court Hawkins Road Colchester Essex CO2 8JY on 16 July 2013 (2 pages)
15 July 2013Appointment of an administrator (1 page)
15 July 2013Appointment of an administrator (1 page)
7 July 2013All of the property or undertaking no longer forms part of charge 1 (2 pages)
7 July 2013Satisfaction of charge 1 in full (1 page)
7 July 2013Satisfaction of charge 1 in full (1 page)
7 July 2013All of the property or undertaking no longer forms part of charge 1 (2 pages)
18 October 2012Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 30,000
(5 pages)
18 October 2012Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 30,000
(5 pages)
6 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
6 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
28 October 2011Director's details changed for Dirk De Greef on 11 October 2011 (2 pages)
28 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
28 October 2011Director's details changed for Ginny Laura Cooper on 11 October 2011 (2 pages)
28 October 2011Director's details changed for Ginny Laura Cooper on 11 October 2011 (2 pages)
28 October 2011Director's details changed for Dirk De Greef on 11 October 2011 (2 pages)
17 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
17 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
15 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (14 pages)
15 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (14 pages)
21 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
21 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
11 February 2010Annual return made up to 11 October 2009 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 11 October 2009 with a full list of shareholders (14 pages)
16 January 2010Annual return made up to 11 October 2009 (14 pages)
16 January 2010Annual return made up to 11 October 2009 (14 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 August 2009Memorandum and Articles of Association (12 pages)
27 August 2009Memorandum and Articles of Association (12 pages)
21 August 2009Company name changed coda distribution LIMITED\certificate issued on 25/08/09 (2 pages)
21 August 2009Company name changed coda distribution LIMITED\certificate issued on 25/08/09 (2 pages)
2 July 2009Appointment terminated director laurence adams (1 page)
2 July 2009Appointment terminated director laurence adams (1 page)
23 June 2009Registered office changed on 23/06/2009 from 222 cray avenue orpington kent BR5 3PZ (1 page)
23 June 2009Registered office changed on 23/06/2009 from 222 cray avenue orpington kent BR5 3PZ (1 page)
9 January 2009Director's change of particulars / laurence adams / 22/12/2008 (1 page)
9 January 2009Director's change of particulars / laurence adams / 22/12/2008 (1 page)
28 October 2008Location of register of members (1 page)
28 October 2008Location of register of members (1 page)
23 October 2008Return made up to 11/10/08; full list of members (4 pages)
23 October 2008Return made up to 11/10/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 December 2007Return made up to 11/10/07; full list of members (3 pages)
12 December 2007Return made up to 11/10/07; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 November 2006Return made up to 11/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2006Return made up to 11/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2006Ad 16/01/06--------- £ si 11999@1=11999 £ ic 1/12000 (2 pages)
26 July 2006Ad 16/01/06--------- £ si 18000@1=18000 £ ic 12000/30000 (2 pages)
26 July 2006Ad 16/01/06--------- £ si 18000@1=18000 £ ic 12000/30000 (2 pages)
26 July 2006Ad 16/01/06--------- £ si 11999@1=11999 £ ic 1/12000 (2 pages)
3 July 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
3 July 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
2 March 2006New director appointed (3 pages)
2 March 2006New secretary appointed;new director appointed (2 pages)
2 March 2006New director appointed (3 pages)
2 March 2006New secretary appointed;new director appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Director resigned (1 page)
24 January 2006Particulars of mortgage/charge (3 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
11 October 2005Incorporation (17 pages)
11 October 2005Incorporation (17 pages)