General information

Name:

Coderadix Ltd

Office Address:

Suite 504 5th Floor Olympic House 28-42 Clements Road IG1 1BA Ilford

Number: 08138694

Incorporation date: 2012-07-11

Dissolution date: 2018-05-15

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise called Coderadix was founded on July 11, 2012 as a private limited company. The enterprise head office was situated in Ilford on Suite 504 5th Floor Olympic House 28-42, Clements Road. The address post code is IG1 1BA. The official reg. no. for Coderadix Limited was 08138694. Coderadix Limited had been in business for six years until May 15, 2018.

The directors were: Mouttou V. selected to lead the company eleven years ago and Menaka J. selected to lead the company on July 11, 2012.

Menaka J. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Mouttou V.

Role: Director

Appointed: 07 June 2013

Latest update: 22 February 2024

Menaka J.

Role: Director

Appointed: 11 July 2012

Latest update: 22 February 2024

People with significant control

Menaka J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2017
Account last made up date 31 July 2015
Confirmation statement next due date 25 July 2020
Confirmation statement last made up date 11 July 2016
Annual Accounts 18 June 2014
Start Date For Period Covered By Report 2012-07-11
Date Approval Accounts 18 June 2014
Annual Accounts 1 August 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 1 August 2015
Annual Accounts 24 July 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 24 July 2016
Annual Accounts
End Date For Period Covered By Report 2013-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 15th, May 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
5
Company Age

Similar companies nearby

Closest companies