Company NameCode Worldwide Communications Ltd
Company StatusDissolved
Company Number03358084
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)
Previous NameCode Connect Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameGraham Thomas
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(2 days after company formation)
Appointment Duration2 years, 6 months (closed 16 November 1999)
RoleCompany Director
Correspondence Address110 Burley Hill
Church Langley
Harlow
Essex
CM17 9QH
Secretary NameWilliam George Thomas
NationalityBritish
StatusClosed
Appointed24 April 1997(2 days after company formation)
Appointment Duration2 years, 6 months (closed 16 November 1999)
RoleCompany Director
Correspondence Address21 Lowell Place
Pudsey
Leeds
LS13 4QL
Director NameWilliam Thomas
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(1 year, 8 months after company formation)
Appointment Duration10 months, 2 weeks (closed 16 November 1999)
RoleGeneral Manager
Correspondence Address5 Juniper Close
Billericay
Essex
CM11 1BY
Director NameHarpinder Singh Bhohi
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(1 year, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 March 1999)
RoleAccountant
Correspondence Address63 Uphill Grove
Mill Hill
London
NW7 4NH
Secretary NameHarpinder Singh Bhohi
NationalityBritish
StatusResigned
Appointed04 January 1999(1 year, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 March 1999)
RoleAccountant
Correspondence Address63 Uphill Grove
Mill Hill
London
NW7 4NH
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressUnit 1
Thurrock Park Way
Tilbury
Essex
RM18 7HH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 July 1999First Gazette notice for voluntary strike-off (1 page)
15 June 1999Application for striking-off (1 page)
8 April 1999Registered office changed on 08/04/99 from: unit 1 taylors gravel lane chigwell essex IG7 6DQ (1 page)
8 April 1999Secretary resigned;director resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999New secretary appointed;new director appointed (2 pages)
15 December 1998Company name changed code connect LIMITED\certificate issued on 15/12/98 (2 pages)
22 October 1998Ad 01/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 1998Return made up to 22/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
31 October 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
31 October 1997Registered office changed on 31/10/97 from: 38B stroud green road london N4 3ES (1 page)
31 October 1997New secretary appointed (2 pages)
31 October 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Registered office changed on 07/05/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
7 May 1997Secretary resigned (1 page)
22 April 1997Incorporation (14 pages)