CODA 2GO LIMITED

Register to unlock more data on OkredoRegister

CODA 2GO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02534602

Incorporation date

23/08/1990

Size

Dormant

Contacts

Registered address

Registered address

Methuen Park, Chippenham, Wiltshire SN14 0GBCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1990)
dot icon22/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon06/09/2010
Register(s) moved to registered inspection location
dot icon06/09/2010
Register inspection address has been changed
dot icon15/08/2010
Statement of capital on 2010-08-16
dot icon09/08/2010
First Gazette notice for voluntary strike-off
dot icon29/07/2010
Statement by Directors
dot icon29/07/2010
Solvency Statement dated 30/06/10
dot icon29/07/2010
Resolutions
dot icon29/07/2010
Application to strike the company off the register
dot icon19/05/2010
Termination of appointment of John Crooks as a director
dot icon02/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/08/2009
Return made up to 24/08/09; full list of members
dot icon01/04/2009
Certificate of change of name
dot icon28/08/2008
Return made up to 24/08/08; full list of members
dot icon06/05/2008
Director appointed mr arie van marion
dot icon06/05/2008
Director appointed mr jeremy byron roche
dot icon06/05/2008
Director appointed mr john crooks
dot icon24/04/2008
Accounts made up to 2007-12-31
dot icon30/03/2008
Secretary appointed ms angela louise marlow
dot icon30/03/2008
Appointment Terminated Director bryan hucker
dot icon30/03/2008
Appointment Terminated Director graham steinsberg
dot icon30/03/2008
Appointment Terminated Secretary david belmont
dot icon13/03/2008
Curr sho from 31/03/2008 to 31/12/2007
dot icon21/01/2008
Notice of resolution removing auditor
dot icon27/11/2007
Full accounts made up to 2007-03-31
dot icon09/09/2007
Return made up to 24/08/07; full list of members
dot icon29/05/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon05/01/2007
Full accounts made up to 2005-12-31
dot icon04/01/2007
Memorandum and Articles of Association
dot icon04/01/2007
Memorandum and Articles of Association
dot icon27/12/2006
Certificate of change of name
dot icon28/11/2006
Director's particulars changed
dot icon06/09/2006
Return made up to 24/08/06; full list of members
dot icon25/07/2006
Memorandum and Articles of Association
dot icon16/07/2006
Certificate of change of name
dot icon23/11/2005
Full accounts made up to 2004-12-31
dot icon13/09/2005
Return made up to 24/08/05; full list of members
dot icon26/07/2005
Director resigned
dot icon24/05/2005
Director resigned
dot icon14/11/2004
Director resigned
dot icon14/11/2004
New secretary appointed
dot icon14/11/2004
Return made up to 24/08/04; full list of members
dot icon15/09/2004
Director resigned
dot icon01/09/2004
New secretary appointed
dot icon21/07/2004
Secretary resigned;director resigned
dot icon14/05/2004
Full accounts made up to 2003-12-31
dot icon22/04/2004
Declaration of satisfaction of mortgage/charge
dot icon12/10/2003
Director resigned
dot icon03/09/2003
Return made up to 24/08/03; full list of members
dot icon09/04/2003
Full accounts made up to 2002-12-31
dot icon23/01/2003
Particulars of mortgage/charge
dot icon15/11/2002
Declaration of satisfaction of mortgage/charge
dot icon15/11/2002
Declaration of satisfaction of mortgage/charge
dot icon15/11/2002
Declaration of satisfaction of mortgage/charge
dot icon15/11/2002
Declaration of satisfaction of mortgage/charge
dot icon12/09/2002
Return made up to 24/08/02; full list of members
dot icon14/08/2002
Certificate of change of name
dot icon28/04/2002
Full accounts made up to 2001-12-31
dot icon16/09/2001
Return made up to 24/08/01; full list of members
dot icon15/05/2001
Full accounts made up to 2000-12-31
dot icon29/08/2000
Return made up to 24/08/00; full list of members
dot icon29/08/2000
Registered office changed on 30/08/00
dot icon11/04/2000
Full accounts made up to 1999-12-31
dot icon03/10/1999
Director's particulars changed
dot icon03/10/1999
New director appointed
dot icon01/09/1999
Return made up to 24/08/99; no change of members
dot icon24/06/1999
Registered office changed on 25/06/99 from: 23 clothier road brislington bristol BS4 5SS
dot icon28/04/1999
Full accounts made up to 1998-12-31
dot icon13/01/1999
New director appointed
dot icon15/10/1998
Particulars of mortgage/charge
dot icon11/10/1998
Particulars of mortgage/charge
dot icon14/09/1998
Return made up to 24/08/98; full list of members
dot icon14/09/1998
Director's particulars changed
dot icon29/04/1998
Secretary resigned
dot icon29/04/1998
New secretary appointed
dot icon26/03/1998
Full accounts made up to 1997-12-31
dot icon06/10/1997
£ sr [email protected] 16/05/97
dot icon06/10/1997
Return made up to 24/08/97; full list of members
dot icon21/09/1997
Certificate of change of name
dot icon08/09/1997
Full group accounts made up to 1996-12-31
dot icon12/06/1997
Resolutions
dot icon12/06/1997
Resolutions
dot icon12/06/1997
Resolutions
dot icon12/06/1997
Resolutions
dot icon12/06/1997
£ nc 891110/900000 16/05/97
dot icon12/06/1997
£ nc 1086110/891110 16/05/97
dot icon12/06/1997
£ nc 1213169/1086110 16/05/97
dot icon12/06/1997
Resolutions
dot icon12/06/1997
Resolutions
dot icon17/04/1997
New director appointed
dot icon13/02/1997
Return made up to 24/08/96; full list of members
dot icon13/02/1997
Registered office changed on 14/02/97
dot icon20/01/1997
Memorandum and Articles of Association
dot icon20/01/1997
Resolutions
dot icon19/01/1997
Full accounts made up to 1995-12-31
dot icon03/12/1996
Ad 17/12/91--------- £ si 119189@1
dot icon03/12/1996
Nc inc already adjusted 17/12/91
dot icon03/12/1996
Resolutions
dot icon03/12/1996
Resolutions
dot icon03/12/1996
Resolutions
dot icon16/07/1996
Resolutions
dot icon16/07/1996
£ ic 951079/871079 03/07/96 £ sr 80000@1=80000
dot icon29/04/1996
Full group accounts made up to 1994-12-31
dot icon13/09/1995
Return made up to 24/08/95; full list of members
dot icon13/09/1995
Secretary's particulars changed
dot icon10/09/1995
New director appointed
dot icon28/01/1995
Return made up to 24/08/94; full list of members
dot icon28/01/1995
Director's particulars changed
dot icon09/01/1995
Compulsory strike-off action has been discontinued
dot icon05/01/1995
Full group accounts made up to 1993-12-31
dot icon05/01/1995
Full group accounts made up to 1992-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/12/1994
First Gazette notice for compulsory strike-off
dot icon21/11/1993
Memorandum and Articles of Association
dot icon10/11/1993
Delivery ext'd 3 mth 31/12/92
dot icon29/09/1993
Full group accounts made up to 1991-12-31
dot icon13/05/1993
New director appointed
dot icon11/02/1993
Return made up to 24/08/92; full list of members
dot icon11/02/1993
Secretary's particulars changed;director's particulars changed
dot icon12/03/1992
Particulars of mortgage/charge
dot icon23/02/1992
£ sr 210@1 22/02/91
dot icon23/02/1992
Statement of affairs
dot icon23/02/1992
Ad 31/12/90--------- £ si 899998@1 £ si 22500@2
dot icon23/02/1992
Ad 31/12/90--------- £ si 42419@1
dot icon01/02/1992
Return made up to 24/08/91; full list of members
dot icon18/12/1991
Full group accounts made up to 1990-12-31
dot icon08/12/1991
Particulars of mortgage/charge
dot icon12/09/1991
Particulars of mortgage/charge
dot icon13/06/1991
Nc inc already adjusted 31/12/90
dot icon21/05/1991
Accounting reference date notified as 31/12
dot icon12/01/1991
Resolutions
dot icon12/01/1991
Resolutions
dot icon12/01/1991
Resolutions
dot icon12/01/1991
Resolutions
dot icon19/12/1990
Certificate of change of name
dot icon16/12/1990
Director resigned
dot icon16/12/1990
Secretary resigned
dot icon16/12/1990
New director appointed
dot icon16/12/1990
New secretary appointed;new director appointed
dot icon10/12/1990
Registered office changed on 11/12/90 from: narrow quay house prince street bristol BS1 4AH
dot icon23/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roche, Jeremy Byron
Director
31/03/2008 - Present
19
Steinsberg, Graham Lawrence
Director
07/05/1993 - 31/03/2008
18
Preddy, Clifford Stanley Frank
Director
01/03/1997 - 30/09/2003
3
Mcritchie, Ruth Elizabeth
Director
29/09/1999 - 16/07/2004
30
Crooks, John
Director
31/03/2008 - 01/04/2010
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CODA 2GO LIMITED

CODA 2GO LIMITED is an(a) Dissolved company incorporated on 23/08/1990 with the registered office located at Methuen Park, Chippenham, Wiltshire SN14 0GB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CODA 2GO LIMITED?

toggle

CODA 2GO LIMITED is currently Dissolved. It was registered on 23/08/1990 and dissolved on 22/11/2010.

Where is CODA 2GO LIMITED located?

toggle

CODA 2GO LIMITED is registered at Methuen Park, Chippenham, Wiltshire SN14 0GB.

What does CODA 2GO LIMITED do?

toggle

CODA 2GO LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for CODA 2GO LIMITED?

toggle

The latest filing was on 22/11/2010: Final Gazette dissolved via voluntary strike-off.