This company is commonly known as Cod Hyde Limited. The company was founded 10 years ago and was given the registration number 08633041. The firm's registered office is in STANMORE. You can find them at Suite 4, Stanmore Towers, 8-14 Church Road, Stanmore, Middlesex. This company's SIC code is 41100 - Development of building projects.
Name | : | COD HYDE LIMITED |
---|---|---|
Company Number | : | 08633041 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Live but Receiver Ma |
Incorporation Date | : | 01 August 2013 |
End of financial year | : | 30 August 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 4, Stanmore Towers, 8-14 Church Road, Stanmore, Middlesex, HA7 4AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 4, Stanmore Towers, 8-14 Church Road, Stanmore, HA7 4AW | Secretary | 01 August 2013 | Active |
Suite 4, Stanmore Towers, 8-14 Church Road, Stanmore, HA7 4AW | Director | 20 December 2017 | Active |
376, Queenstown Road, Centurion Building Flat 81, London, England, SW8 4NZ | Director | 10 March 2014 | Active |
Suite 4, Stanmore Towers, 8-14 Church Road, Stanmore, HA7 4AW | Director | 01 August 2013 | Active |
Suite 4, Stanmore Towers, 8-14 Church Road, Stanmore, HA7 4AW | Director | 26 January 2018 | Active |
2, Leeward House, Square Rigger Row, London, Great Britain, SW11 3TX | Director | 11 November 2014 | Active |
Suite 4, Stanmore Towers, 8-14 Church Road, Stanmore, England, HA7 4AW | Director | 01 August 2013 | Active |
Suite 4, Stanmore Towers, 8-14 Church Road, Stanmore, HA7 4AW | Director | 09 August 2017 | Active |
Mr Dimitri Chikovani | ||
Notified on | : | 21 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | Georgian |
Country of residence | : | United Kingdom |
Address | : | First Floor, 50 Brook Street, London, United Kingdom, W1K 5DR |
Nature of control | : |
|
Redwater Enterprise Limited | ||
Notified on | : | 22 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | Arias, Fabrega & Fabrega Trust Co. Bvi Limited, Tortola, Virgin Islands, British, |
Nature of control | : |
|
Monte Rosa Capital Investments Fund | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Malta |
Address | : | N/A, 7th Floor, Airways Building, Sliema, Malta, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2023-06-14 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2022-12-17 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2022-06-14 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2022-04-05 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2022-01-05 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2021-07-02 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2020-12-09 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2020-06-17 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2019-12-20 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2019-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-03 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2018-08-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-28 | Officers | Termination director company with name termination date. | Download |
2018-02-06 | Officers | Appoint person director company with name date. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-21 | Officers | Appoint person director company with name date. | Download |
2017-12-20 | Officers | Termination director company with name termination date. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.