London
EC4A 3TW
Director Name | Dwight Albert Wyatt |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 September 2010(1 day after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 March 2016) |
Role | President Co Founder Of Code Red |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 September 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | www.coderedconsulting.co.uk |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Code Red Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,276 |
Cash | £31,247 |
Current Liabilities | £17,193 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2015 | Application to strike the company off the register (3 pages) |
14 December 2015 | Application to strike the company off the register (3 pages) |
13 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
3 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
11 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
11 April 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
5 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Appointment of Dwight Albert Wyatt as a director (3 pages) |
22 September 2010 | Appointment of Timothy Vincent Gavin as a director (3 pages) |
22 September 2010 | Termination of appointment of Huntsmoor Limited as a director (2 pages) |
22 September 2010 | Termination of appointment of Huntsmoor Limited as a director (2 pages) |
22 September 2010 | Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages) |
22 September 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
22 September 2010 | Appointment of Dwight Albert Wyatt as a director (3 pages) |
22 September 2010 | Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Termination of appointment of Richard Michael Bursby as a director (2 pages) |
22 September 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
22 September 2010 | Termination of appointment of Richard Michael Bursby as a director (2 pages) |
22 September 2010 | Appointment of Timothy Vincent Gavin as a director (3 pages) |
14 September 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
14 September 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
13 September 2010 | Incorporation
|
13 September 2010 | Incorporation
|