CODED FACT LIMITED
Overview
| Company Name | CODED FACT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04748260 |
| 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 CODED FACT LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is CODED FACT LIMITED located?
| Registered Office Address | 135 Oaklands Avenue Oxhey Hall WD19 4TN Watford |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CODED FACT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for CODED FACT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of David Peprah Mintah as a person with significant control on Apr 29, 2017 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Apr 29, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Sharon Matilda Smith as a director on Apr 05, 2016 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Apr 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Sharon Matilda Smith on Jul 27, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for David Peprah Mintah on Jul 27, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for David Peprah Mintah on Jul 27, 2015 | 1 pages | CH03 | ||||||||||
Registered office address changed from 22 Warren Fields Valencia Road Stanmore Middlesex HA7 4JQ to 135 Oaklands Avenue Oxhey Hall Watford WD19 4TN on Jul 28, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Apr 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Apr 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Apr 29, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Apr 29, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 4 pages | AA | ||||||||||
Who are the officers of CODED FACT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MINTAH, David Peprah | Secretary | Oaklands Avenue Oxhey Hall WD19 4TN Watford 135 England | British | 89864390003 | ||||||
| MINTAH, David Peprah | Director | Oaklands Avenue Oxhey Hall WD19 4TN Watford 135 England | England | British | 89864390004 | |||||
| WATERLOW REGISTRARS LIMITED | Secretary | 6-8 Underwood Street N1 7JQ London | 36896010002 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| KUBA KUBA, Sialuka | Director | 7 Arthur Walls House Grantham Road E12 5RW London | British | 99515900001 | ||||||
| SMITH, Sharon Matilda | Director | Oaklands Avenue Oxhey Hall WD19 4TN Watford 135 England | England | British | 98738440005 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of CODED FACT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Peprah Mintah | Apr 29, 2017 | Oaklands Avenue Oxhey Hall WD19 4TN Watford 135 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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