Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kodak (Eastern Europe) Limited
Kodak (Eastern Europe) Limited is a dissolved company incorporated on 23 April 1993 with the registered office located in Watford, Hertfordshire. Kodak (Eastern Europe) Limited was registered 32 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 December 2014
(10 years ago)
Was
21 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
02812000
Private limited company
Age
32 years
Incorporated
23 April 1993
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Kodak (Eastern Europe) Limited
Contact
Update Details
Address
Building 8 Croxley Green Business Park
Hatters Lane
Watford
Herts
WD18 8PX
Same address for the past
11 years
Companies in WD18 8PX
Telephone
Unreported
Email
Unreported
Website
Kodak.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Sandra Kathryn Pym
Director • Secretary • Solicitor • British • Lives in Uk • Born in May 1966
Helen Veronica Griffiths
Director • Legal Director • British • Lives in England • Born in Jan 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Kodak Limited
Helen Veronica Griffiths is a mutual person.
Active
The Chiltern Society
Helen Veronica Griffiths is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£13.55K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£13.55K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 9 Dec 2014
Voluntary Gazette Notice
11 Years Ago on 26 Aug 2014
Application To Strike Off
11 Years Ago on 15 Aug 2014
Derek Alan Lambert Resigned
11 Years Ago on 30 Jun 2014
Sandra Kathryn Pym Appointed
11 Years Ago on 30 Jun 2014
Confirmation Submitted
11 Years Ago on 21 May 2014
Registered Address Changed
11 Years Ago on 10 Apr 2014
Mr Derek Alan Lambert Details Changed
11 Years Ago on 7 Apr 2014
Sandra Kathryn Pym Details Changed
11 Years Ago on 7 Apr 2014
Mrs Helen Veronica Isaacs Details Changed
11 Years Ago on 7 Apr 2014
Get Alerts
Get Credit Report
Discover Kodak (Eastern Europe) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 9 Dec 2014
First Gazette notice for voluntary strike-off
Submitted on 26 Aug 2014
Application to strike the company off the register
Submitted on 15 Aug 2014
Appointment of Sandra Kathryn Pym as a director on 30 June 2014
Submitted on 11 Jul 2014
Termination of appointment of Derek Alan Lambert as a director on 30 June 2014
Submitted on 11 Jul 2014
Annual return made up to 18 April 2014 with full list of shareholders
Submitted on 21 May 2014
Director's details changed for Mrs Helen Veronica Isaacs on 7 April 2014
Submitted on 21 May 2014
Secretary's details changed for Sandra Kathryn Pym on 7 April 2014
Submitted on 21 May 2014
Director's details changed for Mr Derek Alan Lambert on 7 April 2014
Submitted on 21 May 2014
Registered office address changed from , Hemelone, Boundary Way, Hemel Hempstead, Herts, HP2 7YU on 10 April 2014
Submitted on 10 Apr 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs