Company number 08140247
Status Liquidation
Incorporation Date 12 July 2012
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address PEM, SALISBURY HOUSE, STATION ROAD, CAMBRIDGE, ENGLAND, CB1 2LA
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Appointment of a voluntary liquidator; Declaration of solvency; Resolutions
LRESSP ‐
Special resolution to wind up on 2016-09-30
. The most likely internet sites of CODE CLUB WORLD are www.codeclub.co.uk, and www.code-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Code Club World is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption).
The company registration number is 08140247. Code Club World has been working since 12 July 2012.
The present status of the company is Liquidation. The registered address of Code Club World is Pem Salisbury House Station Road Cambridge England Cb1 2la. . CLEEVLEY, David is a Director of the company. COLLIGAN, Philip Albert is a Director of the company. SCARBORO, Joe is a Director of the company. Director BALKAN, Aral has been resigned. Director COOK, Blaine has been resigned. Director HOWARTH, Lance Gregory has been resigned. Director MAIRS, Christopher John has been resigned. Director SANDVIK, Linda has been resigned. Director SUTCLIFFE, Clare Frances has been resigned. Director TEASLEY, Eugenie Violet has been resigned. The company operates in "Other education n.e.c.".
Current Directors
Resigned Directors
Director
BALKAN, Aral
Resigned: 09 April 2014
Appointed Date: 31 January 2013
48 years old
Director
COOK, Blaine
Resigned: 29 April 2014
Appointed Date: 31 January 2013
44 years old
Director
SANDVIK, Linda
Resigned: 27 August 2014
Appointed Date: 12 July 2012
40 years old
Persons With Significant Control
Raspberry Pi Foundation
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more
CODE CLUB WORLD Events
17 Oct 2016
Appointment of a voluntary liquidator
17 Oct 2016
Declaration of solvency
17 Oct 2016
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2016-09-30
15 Sep 2016
Registered office address changed from 2.13 Pill Box Studios 115 Coventry Road Bethnal Green London E2 6GG to C/O Pem Salisbury House Station Road Cambridge CB1 2LA on 15 September 2016
25 Jul 2016
Confirmation statement made on 12 July 2016 with updates
...
... and 32 more events
27 Jun 2013
Appointment of Eugenie Violet Teasley as a director
27 Jun 2013
Appointment of Mr Aral Balkan as a director
13 Jun 2013
Registered office address changed from Electric Lofts Flat H 9-11 London Lane London London E8 3PR England on 13 June 2013
23 Oct 2012
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
12 Jul 2012
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted