Company NameCode Guru Ltd
Company StatusDissolved
Company Number07939376
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 3 months ago)
Dissolution Date10 July 2018 (5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Daryl Britton
Date of BirthMarch 1985 (Born 39 years ago)
NationalityEnglish
StatusClosed
Appointed07 February 2012(same day as company formation)
RoleTechnical Architect
Country of ResidenceEngland
Correspondence Address28 Juniper Drive
Newcastle Upon Tyne
NE4 9BF

Contact

Websitecode-guru.co.uk

Location

Registered Address28 Juniper Drive
Newcastle Upon Tyne
NE4 9BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBlakelaw
Built Up AreaTyneside

Shareholders

1 at £1Daryl Britton
100.00%
Ordinary

Financials

Year2014
Net Worth£2,280

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
16 April 2018Application to strike the company off the register (3 pages)
14 March 2018Micro company accounts made up to 28 February 2018 (2 pages)
14 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
28 February 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 February 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
25 January 2017Registered office address changed from 9 the Willows Throckley Newcastle upon Tyne NE15 9PN England to 28 Juniper Drive Newcastle upon Tyne NE4 9BF on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 9 the Willows Throckley Newcastle upon Tyne NE15 9PN England to 28 Juniper Drive Newcastle upon Tyne NE4 9BF on 25 January 2017 (1 page)
17 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
16 March 2016Director's details changed for Mr Daryl Britton on 5 January 2016 (2 pages)
16 March 2016Micro company accounts made up to 29 February 2016 (2 pages)
16 March 2016Director's details changed for Mr Daryl Britton on 5 January 2016 (2 pages)
16 March 2016Micro company accounts made up to 29 February 2016 (2 pages)
4 December 2015Registered office address changed from 25 Twizell Burn Walk Pelton Fell Chester Le Street County Durham DH2 2BZ to 9 the Willows Throckley Newcastle upon Tyne NE15 9PN on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 25 Twizell Burn Walk Pelton Fell Chester Le Street County Durham DH2 2BZ to 9 the Willows Throckley Newcastle upon Tyne NE15 9PN on 4 December 2015 (1 page)
6 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
4 March 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
4 March 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
13 April 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 April 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)