Dissolved 2016-04-19
Company Information for M-CODE LIMITED
CROPWELL BISHOP, NOTTINGHAM, NG12,
|
Company Registration Number
05291921
Private Limited Company
Dissolved Dissolved 2016-04-19 |
Company Name | |
---|---|
M-CODE LIMITED | |
Legal Registered Office | |
CROPWELL BISHOP NOTTINGHAM | |
Company Number | 05291921 | |
---|---|---|
Date formed | 2004-11-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-11-30 | |
Date Dissolved | 2016-04-19 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2016-08-15 07:02:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
M-Code Software Corporation | 9175 Poplar Ave Cotati CA 94931 | Dissolved | Company formed on the 1998-10-29 | |
M-CODE, LLC | 69-06 198 STREET QUEENS FRESH MEADOWS NEW YORK 11365 | Active | Company formed on the 2015-08-05 | |
M-Codeone Mobile Payment Corporation | Delaware | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 30/11/14 TO 29/11/14 | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/11/14 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Olubunmi Modupe on 2012-03-26 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/12 FROM 135a High Road Nottingham Nottinghamshire NG9 2LH | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LIZ WOOD | |
AP03 | Appointment of Miss Ele Pietras as company secretary | |
AR01 | 19/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Olubunmi Modupe on 2009-11-19 | |
AR01 | 19/11/08 FULL LIST | |
AR01 | 19/11/07 FULL LIST | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 19/11/06; no change of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/06/06 | |
363s | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2006-05-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-11-30 | £ 13,106 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 10,932 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M-CODE LIMITED
Cash Bank In Hand | 2012-11-30 | £ 6,279 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 1,195 |
Current Assets | 2012-11-30 | £ 13,289 |
Current Assets | 2011-11-30 | £ 4,205 |
Debtors | 2012-11-30 | £ 7,010 |
Debtors | 2011-11-30 | £ 3,010 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as M-CODE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | M-CODE LIMITED | Event Date | 2006-05-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |