Company NameCut The Code Limited
Company StatusDissolved
Company Number03637074
CategoryPrivate Limited Company
Incorporation Date23 September 1998(25 years, 7 months ago)
Dissolution Date4 December 2015 (8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDebra Jane Appelby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1998(same day as company formation)
RoleInformation Technology Consult
Correspondence Address87 Ashleigh Road
Mortlake
London
SW14 8PY
Secretary NameKristina Jayne Abbott
NationalityBritish
StatusClosed
Appointed23 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address87 Ashleigh Road
Mortlake
London
SW14 8PY
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,510
Cash£1,991
Current Liabilities£21,742

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 December 2015Final Gazette dissolved following liquidation (1 page)
4 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
7 May 2015Liquidators' statement of receipts and payments to 28 March 2015 (5 pages)
7 May 2015Liquidators statement of receipts and payments to 28 March 2015 (5 pages)
10 November 2014Liquidators statement of receipts and payments to 28 September 2014 (5 pages)
10 November 2014Liquidators' statement of receipts and payments to 28 September 2014 (5 pages)
4 April 2014Liquidators' statement of receipts and payments to 28 March 2014 (5 pages)
4 April 2014Liquidators statement of receipts and payments to 28 March 2014 (5 pages)
15 October 2013Liquidators statement of receipts and payments to 28 September 2013 (6 pages)
15 October 2013Liquidators' statement of receipts and payments to 28 September 2013 (6 pages)
11 April 2013Liquidators statement of receipts and payments to 28 March 2013 (5 pages)
11 April 2013Liquidators' statement of receipts and payments to 28 March 2013 (5 pages)
5 October 2012Liquidators statement of receipts and payments to 28 September 2012 (5 pages)
5 October 2012Liquidators' statement of receipts and payments to 28 September 2012 (5 pages)
13 April 2012Liquidators statement of receipts and payments to 28 March 2012 (5 pages)
13 April 2012Liquidators' statement of receipts and payments to 28 March 2012 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 28 September 2011 (5 pages)
4 October 2011Liquidators statement of receipts and payments to 28 September 2011 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 28 March 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 28 March 2011 (5 pages)
13 October 2010Liquidators' statement of receipts and payments to 28 September 2010 (5 pages)
13 October 2010Liquidators statement of receipts and payments to 28 September 2010 (5 pages)
9 April 2010Liquidators' statement of receipts and payments to 28 March 2010 (5 pages)
9 April 2010Liquidators statement of receipts and payments to 28 March 2010 (5 pages)
12 October 2009Liquidators statement of receipts and payments to 28 September 2009 (5 pages)
12 October 2009Liquidators' statement of receipts and payments to 28 September 2009 (5 pages)
3 April 2009Liquidators statement of receipts and payments to 28 March 2009 (5 pages)
3 April 2009Liquidators' statement of receipts and payments to 28 March 2009 (5 pages)
3 October 2008Liquidators' statement of receipts and payments to 28 September 2008 (5 pages)
3 October 2008Liquidators statement of receipts and payments to 28 September 2008 (5 pages)
18 April 2008Liquidators statement of receipts and payments to 28 September 2008 (5 pages)
18 April 2008Liquidators' statement of receipts and payments to 28 September 2008 (5 pages)
17 October 2007Liquidators' statement of receipts and payments (5 pages)
17 October 2007Liquidators statement of receipts and payments (5 pages)
4 April 2007Liquidators statement of receipts and payments (5 pages)
4 April 2007Liquidators' statement of receipts and payments (5 pages)
23 October 2006Liquidators statement of receipts and payments (5 pages)
23 October 2006Liquidators' statement of receipts and payments (5 pages)
7 April 2006Liquidators' statement of receipts and payments (5 pages)
7 April 2006Liquidators statement of receipts and payments (5 pages)
10 October 2005Liquidators' statement of receipts and payments (5 pages)
10 October 2005Liquidators statement of receipts and payments (5 pages)
11 April 2005Liquidators statement of receipts and payments (5 pages)
11 April 2005Liquidators' statement of receipts and payments (5 pages)
8 April 2004Registered office changed on 08/04/04 from: 87 ashleigh road mortlake london SW14 8PY (1 page)
5 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2004Statement of affairs (6 pages)
5 April 2004Appointment of a voluntary liquidator (1 page)
7 February 2004Return made up to 23/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2003Registered office changed on 21/11/03 from: 3 oliver close stand on the green chiswick london W4 3RL (1 page)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 November 2002Return made up to 23/09/02; full list of members (6 pages)
1 February 2002Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2002Return made up to 23/09/01; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 30 April 2000 (4 pages)
26 September 2000Return made up to 23/09/00; full list of members (6 pages)
9 December 1999Return made up to 23/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/12/99
(6 pages)
9 December 1999Ad 05/10/98--------- £ si 99@1 (2 pages)
17 November 1999Registered office changed on 17/11/99 from: 47 ormsby lodge the avenue london W4 1HS (1 page)
5 July 1999Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
5 July 1999Accounts for a small company made up to 30 April 1999 (3 pages)
20 January 1999Registered office changed on 20/01/99 from: 13 grange road riddlesden keighley west yorkshire BD20 5AB (1 page)
30 September 1998New director appointed (4 pages)
30 September 1998Registered office changed on 30/09/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (2 pages)
30 September 1998Secretary resigned (4 pages)
30 September 1998Director resigned (4 pages)
30 September 1998New secretary appointed (4 pages)
23 September 1998Incorporation (16 pages)