UKBizDB.co.uk

CODE RED CONSULTANCY PRACTICE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:2nd Floor, Maidstone House, King Street, Maidstone, Kent, ME15 6AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Oakwood Place, Gerrards Cross, United Kingdom, SL9 7FH

Director08 October 2013Active
6c, Clifton Terrace, Southend On Sea, United Kingdom, SS1 1DT

Director10 November 2013Active
2, Gordon Cottages, Dukes Lane, London, United Kingdom, W8 4JJ

Director10 November 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-07Gazette

Gazette dissolved liquidation.

Download
2020-09-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-09-07Resolution

Resolution.

Download
2019-12-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-04Address

Change registered office address company with date old address new address.

Download
2018-11-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-11-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-11Officers

Termination director company with name termination date.

Download
2018-07-09Capital

Capital return purchase own shares.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download
2018-07-02Persons with significant control

Change to a person with significant control.

Download
2018-07-02Capital

Capital cancellation shares.

Download
2017-12-20Capital

Capital cancellation shares.

Download
2017-12-05Capital

Capital return purchase own shares.

Download
2017-11-22Persons with significant control

Cessation of a person with significant control.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Persons with significant control

Notification of a person with significant control.

Download
2017-10-05Persons with significant control

Notification of a person with significant control.

Download
2017-10-05Persons with significant control

Notification of a person with significant control.

Download
2017-10-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.