JOHNSON COD 1 PLC

12 Great James Street 12 Great James Street, WC1N 3DR
StatusDISSOLVED
Company No.04955455
CategoryPrivate Limited Company
Incorporated06 Nov 2003
Age20 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution02 Jun 2010
Years14 years, 1 month, 15 days

SUMMARY

JOHNSON COD 1 PLC is an dissolved private limited company with number 04955455. It was incorporated 20 years, 8 months, 11 days ago, on 06 November 2003 and it was dissolved 14 years, 1 month, 15 days ago, on 02 June 2010. The company address is 12 Great James Street 12 Great James Street, WC1N 3DR.



Company Fillings

Gazette dissolved liquidation

Date: 02 Jun 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Mar 2010

Action Date: 24 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-02-24

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Mar 2010

Action Date: 22 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-02-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Sep 2009

Action Date: 22 Aug 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-08-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Sep 2009

Action Date: 22 Feb 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-02-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Sep 2008

Action Date: 22 Aug 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-08-22

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Oct 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 30 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Sep 2007

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/06; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 03/04/05--------- £ si [email protected]=410 £ ic 59592/60002

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 04/05/04--------- £ si [email protected]=500 £ ic 59092/59592

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 16/04/04--------- £ si [email protected]=500 £ ic 58592/59092

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 19/03/04--------- £ si [email protected]=300 £ ic 58292/58592

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 11/02/04-16/02/04 £ si [email protected]=2400 £ ic 55892/58292

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 09/03/04--------- £ si [email protected]=600 £ ic 55292/55892

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 13/12/03-10/02/04 £ si [email protected]=5290 £ ic 50002/55292

Documents

View document PDF

Legacy

Date: 07 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/11/03

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 19/11/03--------- £ si 50000@1=50000 £ ic 2/50002

Documents

View document PDF

Resolution

Date: 19 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Capital

Type: 122

Description: £ nc 50000/16000 19/11/03

Documents

View document PDF

Legacy

Date: 29 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 31/12/04

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 19 Nov 2003

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 19 Nov 2003

Category: Incorporation

Type: 117

Documents

View document PDF

Incorporation company

Date: 06 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A KEEN DESIGN CO LTD

REDTHORN HOUSE,STAFFORD,ST17 4BP

Number:10534629
Status:ACTIVE
Category:Private Limited Company

LOCHALVIE LIMITED

SUITE 11, 33 - 34 GLEAMING WOOD DRIVE,CHATHAM,ME5 8RZ

Number:08303964
Status:ACTIVE
Category:Private Limited Company

LOMOND ENVIRONMENT LTD

12 SOUTHVIEW ROAD,GLASGOW,G63 9JQ

Number:SC478056
Status:ACTIVE
Category:Private Limited Company

MMM BUSINESS PLC

72 NORTH STREET,ROMFORD,RM1 1DA

Number:11094088
Status:ACTIVE
Category:Public Limited Company

SCHOOLHOUSEBREWERY LTD

3 CROFT MEADOWS,DARLINGTON,DL2 2SD

Number:08553640
Status:ACTIVE
Category:Private Limited Company

SPINKSY 57 LTD

101 THURLOW PARK ROAD,LONDON,SE21 8JL

Number:11918664
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source