CODEWAY FINANCE LIMITED
Overview
| Company Name | CODEWAY FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00791081 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CODEWAY FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CODEWAY DRIVING SCHOOL LIMITED | Feb 07, 1964 | Feb 07, 1964 |
What are the latest accounts for CODEWAY FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for CODEWAY FINANCE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CODEWAY FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Jun 04, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of William Roche as a secretary on Apr 30, 2016 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Director's details changed for Mr Kristopher Alan Baldwin on Aug 18, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Toby Wheeler as a director on Aug 18, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Kristopher Alan Baldwin as a director on Jun 29, 2015 | 3 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jun 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Toby Wheeler as a director | 3 pages | AP01 | ||||||||||
Appointment of William Roche as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Shaun Johnson as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Nicola Rose as a director | 2 pages | TM01 | ||||||||||
Register(s) moved to registered office address | 2 pages | AD04 | ||||||||||
Registered office address changed from * 63 High Road Bushey Heath Hertfordshire WD23 1EE* on Nov 18, 2013 | 2 pages | AD01 | ||||||||||
Termination of appointment of Shaun Johnson as a secretary | 2 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jun 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jun 04, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Shaun David Johnson on Feb 14, 2012 | 3 pages | CH03 | ||||||||||
Director's details changed for Nicola Carolyn Rose on Feb 14, 2012 | 3 pages | CH01 | ||||||||||
Who are the officers of CODEWAY FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BALDWIN, Kristopher Alan | Director | 41-45 Church Road TW15 2TY Ashford Ashford House Middlesex England | England | British | 135777390001 | |||||
| CROSS, Frederick | Secretary | Hazelbourne Ermyn Way KT22 8TN Leatherhead Surrey | English | 12033010002 | ||||||
| JOHNSON, Shaun David | Secretary | Napoleon Avenue GU14 8LZ Farnborough 33 Hampshire England | British | 82903350001 | ||||||
| ROCHE, William | Secretary | 41-45 Church Road TW15 2TY Ashford Ashford House Middlesex | British | 183246830001 | ||||||
| WHEELER, David | Secretary | 31 Saint Andrews Crescent SL4 4EW Windsor Berkshire | British | 90511870001 | ||||||
| CROSS, Frederick | Director | Hazelbourne Ermyn Way KT22 8TN Leatherhead Surrey | English | 12033010002 | ||||||
| CROSS, Winnifred Iris | Director | Hazelbourne Ermyn Way KT22 8TN Leatherhead Surrey | English | 12033020002 | ||||||
| JOHNSON, Shaun David | Director | Napoleon Avenue GU14 8LZ Farnborough 33 Hampshire England | England | British | 82903350002 | |||||
| JOHNSON, Shaun David | Director | 1 Loddon Road GU14 9NR Farnborough Hampshire | British | 82903350001 | ||||||
| KHAN, Nader | Director | The Fir Trees 248 Bridgewater Road HA0 1AS Wembley Middlesex | England | British | 84076590001 | |||||
| ROSE, Nicola Carolyn | Director | Napoleon Avenue GU14 8LZ Farnborough 33 Hampshire England | England | British | 109603700002 | |||||
| WHEELER, David | Director | 31 St Andrews Crescent SL4 4EW Windsor Berkshire | United Kingdom | British | 57117950003 | |||||
| WHEELER, Toby | Director | 41-45 Church Road TW15 2TY Ashford Ashford House Middlesex | England | English | 183246900001 |
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