About

Registered Number: 08140247
Date of Incorporation: 12/07/2012 (11 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/10/2018 (5 years and 6 months ago)
Registered Address: PEM, Salisbury House, Station Road, Cambridge, CB1 2LA,

 

Founded in 2012, Code Club World are based in Cambridge, it's status is listed as "Dissolved". We don't know the number of employees at this business. The organisation has 3 directors listed as Cleevley, David, Cook, Blaine, Sandvik, Linda in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEEVLEY, David 02 November 2015 - 1
COOK, Blaine 31 January 2013 29 April 2014 1
SANDVIK, Linda 12 July 2012 27 August 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 October 2018
LIQ13 - N/A 19 July 2018
LIQ06 - N/A 09 March 2018
LIQ03 - N/A 08 December 2017
RESOLUTIONS - N/A 17 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2016
4.70 - N/A 17 October 2016
AD01 - Change of registered office address 15 September 2016
CS01 - N/A 25 July 2016
RESOLUTIONS - N/A 24 March 2016
MA - Memorandum and Articles 24 March 2016
RESOLUTIONS - N/A 24 November 2015
AP01 - Appointment of director 11 November 2015
AP01 - Appointment of director 11 November 2015
TM01 - Termination of appointment of director 10 November 2015
TM01 - Termination of appointment of director 10 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 25 August 2015
RESOLUTIONS - N/A 22 June 2015
CC04 - Statement of companies objects 22 June 2015
CERTNM - Change of name certificate 20 June 2015
MISC - Miscellaneous document 20 June 2015
CONNOT - N/A 20 June 2015
TM01 - Termination of appointment of director 12 June 2015
AP01 - Appointment of director 19 November 2014
AD01 - Change of registered office address 09 September 2014
TM01 - Termination of appointment of director 28 August 2014
CH01 - Change of particulars for director 07 August 2014
AR01 - Annual Return 14 July 2014
AD01 - Change of registered office address 14 July 2014
AA01 - Change of accounting reference date 01 July 2014
TM01 - Termination of appointment of director 29 April 2014
TM01 - Termination of appointment of director 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
AP01 - Appointment of director 17 December 2013
AP01 - Appointment of director 16 December 2013
AD01 - Change of registered office address 16 December 2013
AD01 - Change of registered office address 16 December 2013
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 17 July 2013
AP01 - Appointment of director 27 June 2013
AP01 - Appointment of director 27 June 2013
AP01 - Appointment of director 27 June 2013
AD01 - Change of registered office address 13 June 2013
RESOLUTIONS - N/A 23 October 2012
NEWINC - New incorporation documents 12 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.