Company NameCodicote Dental Laboratory Ltd
Company StatusDissolved
Company Number08808633
CategoryPrivate Limited Company
Incorporation Date10 December 2013(10 years, 4 months ago)
Dissolution Date5 September 2018 (5 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Georges Michel Elias
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
Director NameMs Kate Ella Elias
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Georges Michel Elias
50.00%
Ordinary
50 at £1Kate Ella Elias
50.00%
Ordinary

Financials

Year2014
Net Worth-£83,442
Cash£10,456
Current Liabilities£143,945

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 September 2018Final Gazette dissolved following liquidation (1 page)
5 June 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
1 March 2018Registered office address changed from 25 Upper Wimpole Street London Greater London W1G 6NF to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 1 March 2018 (2 pages)
27 February 2018Appointment of a voluntary liquidator (3 pages)
27 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-08
(1 page)
27 February 2018Statement of affairs (8 pages)
22 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
10 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 100
(27 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 100
(27 pages)