This company is commonly known as Code Red Consultancy Practice Ltd. The company was founded 10 years ago and was given the registration number 08723940. The firm's registered office is in MAIDSTONE. You can find them at 2nd Floor, Maidstone House, King Street, Maidstone, Kent. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CODE RED CONSULTANCY PRACTICE LTD |
---|---|---|
Company Number | : | 08723940 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 October 2013 |
End of financial year | : | 31 October 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, Maidstone House, King Street, Maidstone, Kent, ME15 6AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Oakwood Place, Gerrards Cross, United Kingdom, SL9 7FH | Director | 08 October 2013 | Active |
6c, Clifton Terrace, Southend On Sea, United Kingdom, SS1 1DT | Director | 10 November 2013 | Active |
2, Gordon Cottages, Dukes Lane, London, United Kingdom, W8 4JJ | Director | 10 November 2013 | Active |
Alexander Hannibal Czernin Fishlock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Gordon Cottages, London, United Kingdom, W8 4JJ |
Nature of control | : |
|
Stephen John Cartland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6c, Clifton Terrace, Southend On Sea, United Kingdom, SS1 1DT |
Nature of control | : |
|
Manvinder Ghataaura | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Oakwood Place, Gerrards Cross, United Kingdom, SL9 7FH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-07 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-07 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-09-07 | Resolution | Resolution. | Download |
2019-12-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-04 | Address | Change registered office address company with date old address new address. | Download |
2018-11-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-11-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-07-11 | Officers | Termination director company with name termination date. | Download |
2018-07-09 | Capital | Capital return purchase own shares. | Download |
2018-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-02 | Capital | Capital cancellation shares. | Download |
2017-12-20 | Capital | Capital cancellation shares. | Download |
2017-12-05 | Capital | Capital return purchase own shares. | Download |
2017-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-22 | Officers | Termination director company with name termination date. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.