Company NameCode Red Consulting Ltd
Company StatusDissolved
Company Number07373958
CategoryPrivate Limited Company
Incorporation Date13 September 2010(13 years, 7 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameTimothy Vincent Gavin
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed14 September 2010(1 day after company formation)
Appointment Duration5 years, 5 months (closed 08 March 2016)
RoleCeo Co Founder Of
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameDwight Albert Wyatt
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed14 September 2010(1 day after company formation)
Appointment Duration5 years, 5 months (closed 08 March 2016)
RolePresident Co Founder Of Code Red
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed13 September 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed13 September 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed13 September 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitewww.coderedconsulting.co.uk

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Code Red Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£48,276
Cash£31,247
Current Liabilities£17,193

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
14 December 2015Application to strike the company off the register (3 pages)
14 December 2015Application to strike the company off the register (3 pages)
13 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
11 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
11 April 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
11 April 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
5 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
22 September 2010Appointment of Dwight Albert Wyatt as a director (3 pages)
22 September 2010Appointment of Timothy Vincent Gavin as a director (3 pages)
22 September 2010Termination of appointment of Huntsmoor Limited as a director (2 pages)
22 September 2010Termination of appointment of Huntsmoor Limited as a director (2 pages)
22 September 2010Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages)
22 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 100
(4 pages)
22 September 2010Appointment of Dwight Albert Wyatt as a director (3 pages)
22 September 2010Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
22 September 2010Termination of appointment of Richard Michael Bursby as a director (2 pages)
22 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 100
(4 pages)
22 September 2010Termination of appointment of Richard Michael Bursby as a director (2 pages)
22 September 2010Appointment of Timothy Vincent Gavin as a director (3 pages)
14 September 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
14 September 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
13 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
13 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)