San Francisco
California
United States
Director Name | Stuart West |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 October 2014(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 December 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 840 Hogart Street Menlo Park San Francisco California 94025 United States |
Director Name | Mr Simon Robert Dickson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Barley Close Thatcham Berkshire RG19 4YJ |
Director Name | Mr Simon Nicholas Wheatley |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 Malton Avenue Chorlton Cum Hardy Manchester M21 8AT |
Website | codeforthepeople.com |
---|---|
Telephone | 01264 230809 |
Telephone region | Andover |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5k at £0.01 | Simon Nicholas Wheatley 47.01% Ordinary |
---|---|
5k at £0.01 | Simon Robert Dickson 47.01% Ordinary |
212 at £0.01 | John Blackbourn 1.99% Ordinary B |
212 at £0.01 | Scott Simon Evans 1.99% Ordinary B |
212 at £0.01 | Tom James Nowell 1.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £71,761 |
Cash | £32,517 |
Current Liabilities | £55,890 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 May 2016 | Voluntary strike-off action has been suspended (1 page) |
27 May 2016 | Voluntary strike-off action has been suspended (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2016 | Application to strike the company off the register (3 pages) |
4 April 2016 | Application to strike the company off the register (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
4 December 2014 | Termination of appointment of Simon Nicholas Wheatley as a director on 31 October 2014 (2 pages) |
4 December 2014 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to 100 New Bridge Street London EC4V 6JA on 4 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Simon Robert Dickson as a director on 31 October 2014 (2 pages) |
4 December 2014 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to 100 New Bridge Street London EC4V 6JA on 4 December 2014 (2 pages) |
4 December 2014 | Appointment of Stuart West as a director on 31 October 2014 (3 pages) |
4 December 2014 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to 100 New Bridge Street London EC4V 6JA on 4 December 2014 (2 pages) |
4 December 2014 | Appointment of Stuart West as a director on 31 October 2014 (3 pages) |
4 December 2014 | Termination of appointment of Simon Nicholas Wheatley as a director on 31 October 2014 (2 pages) |
4 December 2014 | Appointment of Paul Sieminski as a director on 31 October 2014 (3 pages) |
4 December 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
4 December 2014 | Termination of appointment of Simon Robert Dickson as a director on 31 October 2014 (2 pages) |
4 December 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
4 December 2014 | Appointment of Paul Sieminski as a director on 31 October 2014 (3 pages) |
25 March 2014 | Sub-division of shares on 17 March 2014 (9 pages) |
25 March 2014 | Sub-division of shares on 17 March 2014 (9 pages) |
29 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders (4 pages) |
29 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
5 August 2013 | Previous accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
5 August 2013 | Previous accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
25 January 2012 | Incorporation
|
25 January 2012 | Incorporation
|
25 January 2012 | Incorporation
|