Company NameCode For The People Limited
Company StatusDissolved
Company Number07924021
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 3 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Sieminski
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed31 October 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 13 December 2016)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address3342 21st Street
San Francisco
California
United States
Director NameStuart West
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed31 October 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 13 December 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address840 Hogart Street
Menlo Park
San Francisco
California 94025
United States
Director NameMr Simon Robert Dickson
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Barley Close
Thatcham
Berkshire
RG19 4YJ
Director NameMr Simon Nicholas Wheatley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Malton Avenue
Chorlton Cum Hardy
Manchester
M21 8AT

Contact

Websitecodeforthepeople.com
Telephone01264 230809
Telephone regionAndover

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £0.01Simon Nicholas Wheatley
47.01%
Ordinary
5k at £0.01Simon Robert Dickson
47.01%
Ordinary
212 at £0.01John Blackbourn
1.99%
Ordinary B
212 at £0.01Scott Simon Evans
1.99%
Ordinary B
212 at £0.01Tom James Nowell
1.99%
Ordinary B

Financials

Year2014
Net Worth£71,761
Cash£32,517
Current Liabilities£55,890

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2016Voluntary strike-off action has been suspended (1 page)
27 May 2016Voluntary strike-off action has been suspended (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
4 April 2016Application to strike the company off the register (3 pages)
4 April 2016Application to strike the company off the register (3 pages)
18 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 106.36
(5 pages)
23 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 106.36
(5 pages)
4 December 2014Termination of appointment of Simon Nicholas Wheatley as a director on 31 October 2014 (2 pages)
4 December 2014Registered 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 2014Termination of appointment of Simon Robert Dickson as a director on 31 October 2014 (2 pages)
4 December 2014Registered 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 2014Appointment of Stuart West as a director on 31 October 2014 (3 pages)
4 December 2014Registered 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 2014Appointment of Stuart West as a director on 31 October 2014 (3 pages)
4 December 2014Termination of appointment of Simon Nicholas Wheatley as a director on 31 October 2014 (2 pages)
4 December 2014Appointment of Paul Sieminski as a director on 31 October 2014 (3 pages)
4 December 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 106.36
(4 pages)
4 December 2014Termination of appointment of Simon Robert Dickson as a director on 31 October 2014 (2 pages)
4 December 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 106.36
(4 pages)
4 December 2014Appointment of Paul Sieminski as a director on 31 October 2014 (3 pages)
25 March 2014Sub-division of shares on 17 March 2014 (9 pages)
25 March 2014Sub-division of shares on 17 March 2014 (9 pages)
29 January 2014Annual return made up to 25 January 2014 with a full list of shareholders (4 pages)
29 January 2014Annual return made up to 25 January 2014 with a full list of shareholders (4 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
5 August 2013Previous accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
5 August 2013Previous accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)