Company NameKodiak Limited
Company StatusDissolved
Company Number04448910
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alberto De Vita
Date of BirthJuly 1962 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed28 May 2002(same day as company formation)
RoleConsultant
Country of ResidenceLuxembourg
Correspondence Address7 Rue Des Merovingiens
Zai Bourmicht Bloc B
L-8070 Bertrange
Luxembourg
Secretary NameMr John David Shackleton
NationalityBritish
StatusClosed
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Huxley Drive
Bramhall
Stockport
Cheshire
SK7 2PH
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitekodiakltd.co.uk
Email address[email protected]

Location

Registered Address8 Huxley Drive
Bramhall
Cheshire
SK7 2PH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester

Shareholders

9.9k at £1Cocis Sa
99.00%
Ordinary
100 at £1Alberto De Vita
1.00%
Ordinary

Financials

Year2014
Net Worth-£43,288
Current Liabilities£54,130

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
(4 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,000
(4 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,000
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
24 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 May 2011Director's details changed for Mr Alberto De Vita on 1 January 2011 (2 pages)
30 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
30 May 2011Director's details changed for Mr Alberto De Vita on 1 January 2011 (2 pages)
30 May 2011Director's details changed for Mr Alberto De Vita on 1 January 2011 (2 pages)
30 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Alberto De Vita on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Alberto De Vita on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Alberto De Vita on 1 October 2009 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 May 2009Return made up to 28/05/09; full list of members (3 pages)
28 May 2009Return made up to 28/05/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
7 July 2008Return made up to 28/05/08; full list of members (3 pages)
7 July 2008Return made up to 28/05/08; full list of members (3 pages)
17 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 June 2007Return made up to 28/05/07; full list of members (6 pages)
8 June 2007Return made up to 28/05/07; full list of members (6 pages)
16 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 May 2006Return made up to 28/05/06; full list of members (6 pages)
30 May 2006Return made up to 28/05/06; full list of members (6 pages)
21 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
2 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 September 2004Return made up to 28/05/04; full list of members (6 pages)
1 September 2004Return made up to 28/05/04; full list of members (6 pages)
9 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 July 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2002Ad 28/05/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
11 July 2002Ad 28/05/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002Registered office changed on 12/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002Registered office changed on 12/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
28 May 2002Incorporation (12 pages)
28 May 2002Incorporation (12 pages)