Company NameCode Array Limited
Company StatusDissolved
Company Number06240717
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 10 months ago)
Dissolution Date14 June 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Kirk Garvey
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Old Bracknell Close
Bracknell
Berkshire
RG12 7AN
Secretary NameKirk Garvey
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleConsultant
Correspondence Address21 Glastonbury Close
Basingstoke
Hampshire
RG24 9EY
Secretary NameNeil Garvey
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address48 Culverden Road
Watford
Hertfordshire
WD19 7RG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameN L Secretaries Ltd (Corporation)
StatusResigned
Appointed02 October 2007(4 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 2009)
Correspondence Address105 Baker Street
London
W1U 6NY

Location

Registered Address105 Baker Street
London
W1U 6NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
21 February 2011Application to strike the company off the register (3 pages)
21 February 2011Application to strike the company off the register (3 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 100
(4 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 100
(4 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 100
(4 pages)
14 May 2010Director's details changed for Mr Kirk Garvey on 23 November 2009 (2 pages)
14 May 2010Director's details changed for Mr Kirk Garvey on 23 November 2009 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 November 2009Termination of appointment of N L Secretaries Ltd as a secretary (1 page)
24 November 2009Termination of appointment of N L Secretaries Ltd as a secretary (1 page)
24 November 2009Director's details changed for Mr Kirk Garvey on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Kirk Garvey on 24 November 2009 (2 pages)
13 May 2009Return made up to 09/05/09; full list of members (3 pages)
13 May 2009Return made up to 09/05/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 September 2008Director's change of particulars / kirk garvey / 08/09/2008 (2 pages)
8 September 2008Director's Change of Particulars / kirk garvey / 08/09/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 4; Street was: 46 chertsey road, now: kingsvale court; Area was: , now: pittard road; Post Town was: woking, now: basingstoke; Region was: surrey, now: hampshire; Post Code was: GU21 5AJ, now: RG21 8UF; Country was: , now: united ki (2 pages)
13 May 2008Return made up to 09/05/08; full list of members (3 pages)
13 May 2008Return made up to 09/05/08; full list of members (3 pages)
7 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Registered office changed on 26/11/07 from: 21 glastonbury close basingstoke hampshire RG24 9EY (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Registered office changed on 26/11/07 from: 21 glastonbury close basingstoke hampshire RG24 9EY (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Accounting reference date extended from 31/05/08 to 31/07/08 (1 page)
16 October 2007Registered office changed on 16/10/07 from: 5 crossborough gardens crossborough hill basingstoke hampshire RG21 4LB (1 page)
16 October 2007New secretary appointed (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (1 page)
16 October 2007Accounting reference date extended from 31/05/08 to 31/07/08 (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Registered office changed on 16/10/07 from: 5 crossborough gardens crossborough hill basingstoke hampshire RG21 4LB (1 page)
21 June 2007New secretary appointed (2 pages)
21 June 2007New secretary appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007Ad 09/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2007Ad 09/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New secretary appointed (2 pages)
30 May 2007New secretary appointed (2 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
9 May 2007Incorporation (16 pages)
9 May 2007Incorporation (16 pages)