Dissolved 2015-05-05
Company Information for CODEXBILINGUA LIMITED
YORK, ENGLAND, YO51,
|
Company Registration Number
05875331
Private Limited Company
Dissolved Dissolved 2015-05-05 |
Company Name | ||||
---|---|---|---|---|
CODEXBILINGUA LIMITED | ||||
Legal Registered Office | ||||
YORK ENGLAND | ||||
Previous Names | ||||
|
Company Number | 05875331 | |
---|---|---|
Date formed | 2006-07-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-05-05 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-07 18:32:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KAREN LYNDA BAYLIS |
||
RUPERT LARG SEWARD FOSTER |
||
RICHARD JAMES TOBY MURRAY WELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNCAN JOHN PALFREYMAN |
Director | ||
NICHOLAS JAMES DUXBURY |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CODEX GLOBAL LIMITED | Company Secretary | 2003-02-20 | CURRENT | 2002-12-23 | Active | |
CODEX HOLDINGS LIMITED | Director | 2008-05-12 | CURRENT | 2008-04-08 | Active | |
CODEX GLOBAL LIMITED | Director | 2003-02-20 | CURRENT | 2002-12-23 | Active | |
CODEX HEALTH LIMITED | Director | 2014-07-31 | CURRENT | 2013-04-10 | Dissolved 2014-10-28 | |
CODEX RESEARCH LIMITED | Director | 2014-07-31 | CURRENT | 2011-12-16 | Dissolved 2015-05-05 | |
BILINGUAGROUP LIMITED | Director | 2014-07-31 | CURRENT | 2008-10-23 | Dissolved 2018-04-10 | |
CODEX TRANSLATE LIMITED | Director | 2014-07-31 | CURRENT | 2011-12-16 | Active | |
CODEX PRINT LIMITED | Director | 2014-07-31 | CURRENT | 2011-12-16 | Active | |
CODEX GLOBAL LIMITED | Director | 2014-07-31 | CURRENT | 2002-12-23 | Active | |
CODEX HOLDINGS LIMITED | Director | 2014-07-31 | CURRENT | 2008-04-08 | Active | |
HOMFRAY AND COMPANY LIMITED | Director | 2012-05-14 | CURRENT | 2012-05-14 | Active | |
NESS HALL LTD | Director | 2003-08-13 | CURRENT | 2003-07-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AP01 | DIRECTOR APPOINTED RICHARD JAMES TOBY MURRAY WELLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN PALFREYMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2014 FROM DAISYFIELDS MAULDETH ROAD HEATON MERSEY STOCKPORT CHESHIRE SK4 3NT | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/07/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 13/07/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DUXBURY | |
AR01 | 13/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DUXBURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DUXBURY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 13/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
RES15 | CHANGE OF NAME 04/01/2011 | |
CERTNM | COMPANY NAME CHANGED CODEX GLOBAL LIMITED CERTIFICATE ISSUED ON 12/01/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 13/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN PALFREYMAN / 13/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT LARG SEWARD FOSTER / 13/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED NICHOLAS JAMES DUXBURY | |
CERTNM | COMPANY NAME CHANGED CODEX (LONDON) LIMITED CERTIFICATE ISSUED ON 11/06/08 | |
288a | DIRECTOR APPOINTED RUPERT LARG SEWARD FOSTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/08/06 FROM: DAISYFIELD MAULDETH ROAD STOCKPORT SK4 3NJ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 5 |
MortgagesNumMortOutstanding | 0.10 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74300 - Translation and interpretation activities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CODEXBILINGUA LIMITED
Cash Bank In Hand | 2013-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 1 |
Shareholder Funds | 2013-01-01 | £ 1 |
Shareholder Funds | 2012-01-01 | £ 1 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Crawley Borough Council | |
|
|
Crawley Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |