This company is commonly known as Codecreation Limited. The company was founded 25 years ago and was given the registration number 03703116. The firm's registered office is in HOVE. You can find them at 168 Church Road, , Hove, East Sussex. This company's SIC code is 7487 - Other business activities.
Name | : | CODECREATION LIMITED |
---|---|---|
Company Number | : | 03703116 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 January 1999 |
End of financial year | : | 31 December 2008 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 168 Church Road, Hove, East Sussex, BN3 2DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85 Farmcombe Road, Royal Tunbridge Wells, TN2 5DQ | Secretary | 15 October 1999 | Active |
Flat 7, 50 Gough Street, London, WC1X 0BZ | Secretary | 30 November 2006 | Active |
85 South Street, Dorking, RH4 2LA | Nominee Secretary | 28 January 1999 | Active |
5 Furber Court, Northampton, NN3 3RW | Corporate Secretary | 02 March 2007 | Active |
36 Chestnut Grove, London, SW12 8JD | Director | 15 October 1999 | Active |
85 Farmcombe Road, Royal Tunbridge Wells, TN2 5DQ | Director | 15 October 1999 | Active |
21 Taeping Street, Isle Of Dogs, London, E14 9UN | Director | 15 October 1999 | Active |
Flat 2 125 King Henrys Road, Swiss Cottage, London, NW3 3RB | Director | 15 October 1999 | Active |
Flat 3,26 Charleville Road, London, W14 9JH | Director | 20 October 1999 | Active |
The Kernican 3 Brighton Road, Hassocks, BN6 9LS | Director | 31 January 2008 | Active |
9, Dyfrig Street, Cardiff, CF11 9LR | Director | 06 February 2007 | Active |
85 South Street, Dorking, RH4 2LA | Nominee Director | 28 January 1999 | Active |
10 Belfry Lane, Collingtree, Northampton, NN4 0PB | Director | 30 November 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2022-11-11 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-11 | Officers | Termination director company with name termination date. | Download |
2022-08-11 | Insolvency | Liquidation compulsory completion. | Download |
2010-10-15 | Insolvency | Liquidation compulsory winding up order. | Download |
2010-04-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2010-03-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-02-16 | Gazette | Gazette notice voluntary. | Download |
2010-02-05 | Dissolution | Dissolution application strike off company. | Download |
2010-01-22 | Officers | Termination secretary company with name. | Download |
2009-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-08-18 | Officers | Legacy. | Download |
2009-05-07 | Annual return | Legacy. | Download |
2009-04-04 | Annual return | Legacy. | Download |
2009-02-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2008-11-03 | Officers | Legacy. | Download |
2008-03-25 | Address | Legacy. | Download |
2008-03-13 | Annual return | Legacy. | Download |
2008-02-27 | Accounts | Legacy. | Download |
2008-02-18 | Officers | Legacy. | Download |
2007-09-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2007-03-12 | Officers | Legacy. | Download |
2007-03-12 | Officers | Legacy. | Download |
2007-03-07 | Officers | Legacy. | Download |
2007-02-28 | Capital | Legacy. | Download |
2007-02-28 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.