About

Registered Number: 06046207
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 6 months ago)
Registered Address: Limehouse Town Hall, 646 Commercial Road, London, E14 7HA

 

Founded in 2007, Code Positive Ltd has its registered office in London, it has a status of "Dissolved". We do not know the number of employees at the organisation. This company has one director listed as Brownell, Peter John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWNELL, Peter John 09 January 2007 01 April 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2018
PSC07 - N/A 12 July 2018
TM01 - Termination of appointment of director 12 July 2018
DISS16(SOAS) - N/A 12 May 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
TM02 - Termination of appointment of secretary 07 November 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 04 February 2016
AA01 - Change of accounting reference date 16 January 2016
AA - Annual Accounts 23 September 2015
SH01 - Return of Allotment of shares 03 August 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 24 October 2013
AAMD - Amended Accounts 01 February 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 05 October 2012
AD01 - Change of registered office address 03 October 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 22 October 2011
DISS40 - Notice of striking-off action discontinued 14 May 2011
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 11 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH03 - Change of particulars for secretary 17 March 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
AA - Annual Accounts 10 November 2008
363s - Annual Return 20 August 2008
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.