Company NameCode Press Ltd
Company StatusDissolved
Company Number06803390
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 3 months ago)
Dissolution Date29 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Adam Craven
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Johnston Carmichael 107-111 Fleet Street
London
EC4A 2AB
Director NameMr Philip Anthony James Parkinson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address18 Brockwell Lane
Chesterfield
Derbyshire
S40 4DZ

Location

Registered AddressC/O Johnston Carmichael
107-111 Fleet Street
London
EC4A 2AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

200 at £1Adam Craven
100.00%
Ordinary

Financials

Year2014
Net Worth£57,263
Cash£75,799
Current Liabilities£24,094

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

29 November 2018Final Gazette dissolved following liquidation (1 page)
29 August 2018Return of final meeting in a members' voluntary winding up (9 pages)
16 March 2018Liquidators' statement of receipts and payments to 16 February 2018 (5 pages)
10 March 2017Registered office address changed from 129 Colney Hatch Lane London N10 1HD England to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 10 March 2017 (2 pages)
10 March 2017Registered office address changed from 129 Colney Hatch Lane London N10 1HD England to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 10 March 2017 (2 pages)
8 March 2017Appointment of a voluntary liquidator (1 page)
8 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-17
(1 page)
8 March 2017Appointment of a voluntary liquidator (1 page)
8 March 2017Declaration of solvency (3 pages)
8 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-17
(1 page)
8 March 2017Declaration of solvency (3 pages)
31 December 2016Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
31 December 2016Total exemption full accounts made up to 31 October 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption full accounts made up to 31 October 2016 (4 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 200
(3 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 200
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 August 2015Registered office address changed from 155a West Green Road London N15 5EA to 129 Colney Hatch Lane London N10 1HD on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 155a West Green Road London N15 5EA to 129 Colney Hatch Lane London N10 1HD on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 155a West Green Road London N15 5EA to 129 Colney Hatch Lane London N10 1HD on 6 August 2015 (1 page)
20 April 2015Director's details changed for Mr Adam Craven on 29 November 2014 (2 pages)
20 April 2015Director's details changed for Mr Adam Craven on 29 November 2014 (2 pages)
26 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
26 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
12 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(3 pages)
12 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 200
(3 pages)
3 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 200
(3 pages)
26 February 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
26 February 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 April 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
18 February 2011Director's details changed for Mr Adam Craven on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Mr Adam Craven on 18 February 2011 (2 pages)
18 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 February 2010Director's details changed for Mr Adam Craven on 28 January 2010 (2 pages)
15 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Mr Adam Craven on 28 January 2010 (2 pages)
4 June 2009Registered office changed on 04/06/2009 from demetris savva 155A west green road london N15 5EA (1 page)
4 June 2009Registered office changed on 04/06/2009 from demetris savva 155A west green road london N15 5EA (1 page)
10 February 2009Ad 28/01/09\gbp si 100@1=100\gbp ic 200/300\ (2 pages)
10 February 2009Appointment terminate, director philip anthony james parkinson logged form (1 page)
10 February 2009Appointment terminate, director philip anthony james parkinson logged form (1 page)
10 February 2009Ad 28/01/09\gbp si 100@1=100\gbp ic 200/300\ (2 pages)
9 February 2009Ad 28/01/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
9 February 2009Ad 28/01/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
5 February 2009Appointment terminated director philip parkinson (1 page)
5 February 2009Appointment terminated director philip parkinson (1 page)
28 January 2009Incorporation (16 pages)
28 January 2009Incorporation (16 pages)