JOHNSON COD 1 PLC
Status | DISSOLVED |
Company No. | 04955455 |
Category | Private Limited Company |
Incorporated | 06 Nov 2003 |
Age | 20 years, 8 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 02 Jun 2010 |
Years | 14 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
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
Liquidation voluntary members return of final meeting
Date: 02 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
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
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
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
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
Liquidation voluntary declaration of solvency
Date: 17 Oct 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 30 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Sep 2007
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/06; no change of members
Documents
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
Legacy
Date: 08 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/05; full list of members
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 17 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 12 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 03/04/05--------- £ si [email protected]=410 £ ic 59592/60002
Documents
Legacy
Date: 17 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/04; full list of members
Documents
Legacy
Date: 19 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 04/05/04--------- £ si [email protected]=500 £ ic 59092/59592
Documents
Legacy
Date: 23 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 16/04/04--------- £ si [email protected]=500 £ ic 58592/59092
Documents
Legacy
Date: 30 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 19/03/04--------- £ si [email protected]=300 £ ic 58292/58592
Documents
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
Legacy
Date: 16 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 09/03/04--------- £ si [email protected]=600 £ ic 55292/55892
Documents
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
Legacy
Date: 07 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 19/11/03
Documents
Legacy
Date: 19 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 19/11/03--------- £ si 50000@1=50000 £ ic 2/50002
Documents
Resolution
Date: 19 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Dec 2003
Category: Capital
Type: 122
Description: £ nc 50000/16000 19/11/03
Documents
Legacy
Date: 29 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 31/12/04
Documents
Certificate authorisation to commence business borrow
Date: 19 Nov 2003
Category: Incorporation
Sub Category: Certificate
Type: CERT8
Documents
Application to commence business
Date: 19 Nov 2003
Category: Incorporation
Type: 117
Documents
Some Companies
REDTHORN HOUSE,STAFFORD,ST17 4BP
Number: | 10534629 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 11, 33 - 34 GLEAMING WOOD DRIVE,CHATHAM,ME5 8RZ
Number: | 08303964 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SOUTHVIEW ROAD,GLASGOW,G63 9JQ
Number: | SC478056 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 NORTH STREET,ROMFORD,RM1 1DA
Number: | 11094088 |
Status: | ACTIVE |
Category: | Public Limited Company |
3 CROFT MEADOWS,DARLINGTON,DL2 2SD
Number: | 08553640 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 THURLOW PARK ROAD,LONDON,SE21 8JL
Number: | 11918664 |
Status: | ACTIVE |
Category: | Private Limited Company |