CODEWAY FINANCE LIMITED

CODEWAY FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCODEWAY FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00791081
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CODEWAY FINANCE LIMITED?

    • Other credit granting n.e.c. (64929) / Financial and insurance activities

    Where is CODEWAY FINANCE LIMITED located?

    Registered Office Address
    Ashford House 41-45 Church Road
    TW15 2TY Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of CODEWAY FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CODEWAY DRIVING SCHOOL LIMITEDFeb 07, 1964Feb 07, 1964

    What are the latest accounts for CODEWAY FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for CODEWAY FINANCE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CODEWAY FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jun 04, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2016

    Statement of capital on Jul 19, 2016

    • Capital: GBP 1,000
    SH01

    Termination of appointment of William Roche as a secretary on Apr 30, 2016

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Director's details changed for Mr Kristopher Alan Baldwin on Aug 18, 2015

    2 pagesCH01

    Termination of appointment of Toby Wheeler as a director on Aug 18, 2015

    1 pagesTM01

    Annual return made up to Jun 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2015

    Statement of capital on Jul 13, 2015

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Kristopher Alan Baldwin as a director on Jun 29, 2015

    3 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Jun 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2014

    Statement of capital on Aug 29, 2014

    • Capital: GBP 1,000
    SH01

    Appointment of Toby Wheeler as a director

    3 pagesAP01

    Appointment of William Roche as a secretary

    3 pagesAP03

    Termination of appointment of Shaun Johnson as a director

    2 pagesTM01

    Termination of appointment of Nicola Rose as a director

    2 pagesTM01

    Register(s) moved to registered office address

    2 pagesAD04

    Registered office address changed from * 63 High Road Bushey Heath Hertfordshire WD23 1EE* on Nov 18, 2013

    2 pagesAD01

    Termination of appointment of Shaun Johnson as a secretary

    2 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Jun 04, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2013

    Statement of capital on Jul 19, 2013

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Jun 04, 2012 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Shaun David Johnson on Feb 14, 2012

    3 pagesCH03

    Director's details changed for Nicola Carolyn Rose on Feb 14, 2012

    3 pagesCH01

    Who are the officers of CODEWAY FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALDWIN, Kristopher Alan
    41-45 Church Road
    TW15 2TY Ashford
    Ashford House
    Middlesex
    England
    Director
    41-45 Church Road
    TW15 2TY Ashford
    Ashford House
    Middlesex
    England
    EnglandBritish135777390001
    CROSS, Frederick
    Hazelbourne
    Ermyn Way
    KT22 8TN Leatherhead
    Surrey
    Secretary
    Hazelbourne
    Ermyn Way
    KT22 8TN Leatherhead
    Surrey
    English12033010002
    JOHNSON, Shaun David
    Napoleon Avenue
    GU14 8LZ Farnborough
    33
    Hampshire
    England
    Secretary
    Napoleon Avenue
    GU14 8LZ Farnborough
    33
    Hampshire
    England
    British82903350001
    ROCHE, William
    41-45 Church Road
    TW15 2TY Ashford
    Ashford House
    Middlesex
    Secretary
    41-45 Church Road
    TW15 2TY Ashford
    Ashford House
    Middlesex
    British183246830001
    WHEELER, David
    31 Saint Andrews Crescent
    SL4 4EW Windsor
    Berkshire
    Secretary
    31 Saint Andrews Crescent
    SL4 4EW Windsor
    Berkshire
    British90511870001
    CROSS, Frederick
    Hazelbourne
    Ermyn Way
    KT22 8TN Leatherhead
    Surrey
    Director
    Hazelbourne
    Ermyn Way
    KT22 8TN Leatherhead
    Surrey
    English12033010002
    CROSS, Winnifred Iris
    Hazelbourne
    Ermyn Way
    KT22 8TN Leatherhead
    Surrey
    Director
    Hazelbourne
    Ermyn Way
    KT22 8TN Leatherhead
    Surrey
    English12033020002
    JOHNSON, Shaun David
    Napoleon Avenue
    GU14 8LZ Farnborough
    33
    Hampshire
    England
    Director
    Napoleon Avenue
    GU14 8LZ Farnborough
    33
    Hampshire
    England
    EnglandBritish82903350002
    JOHNSON, Shaun David
    1 Loddon Road
    GU14 9NR Farnborough
    Hampshire
    Director
    1 Loddon Road
    GU14 9NR Farnborough
    Hampshire
    British82903350001
    KHAN, Nader
    The Fir Trees
    248 Bridgewater Road
    HA0 1AS Wembley
    Middlesex
    Director
    The Fir Trees
    248 Bridgewater Road
    HA0 1AS Wembley
    Middlesex
    EnglandBritish84076590001
    ROSE, Nicola Carolyn
    Napoleon Avenue
    GU14 8LZ Farnborough
    33
    Hampshire
    England
    Director
    Napoleon Avenue
    GU14 8LZ Farnborough
    33
    Hampshire
    England
    EnglandBritish109603700002
    WHEELER, David
    31 St Andrews Crescent
    SL4 4EW Windsor
    Berkshire
    Director
    31 St Andrews Crescent
    SL4 4EW Windsor
    Berkshire
    United KingdomBritish57117950003
    WHEELER, Toby
    41-45 Church Road
    TW15 2TY Ashford
    Ashford House
    Middlesex
    Director
    41-45 Church Road
    TW15 2TY Ashford
    Ashford House
    Middlesex
    EnglandEnglish183246900001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0