Dissolved
Dissolved 2018-07-03
Company Information for THE QUBE PROJECT UK LIMITED
BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX,
|
Company Registration Number
04008874
Private Limited Company
Dissolved Dissolved 2018-07-03 |
Company Name | ||
---|---|---|
THE QUBE PROJECT UK LIMITED | ||
Legal Registered Office | ||
BOREHAMWOOD HERTFORDSHIRE WD6 2FX Other companies in N3 | ||
Previous Names | ||
|
Company Number | 04008874 | |
---|---|---|
Date formed | 2000-06-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-07-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-08 08:24:30 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GEMMA KELLY ROSS |
||
WILLIAM PATRICK REILLY |
||
GEMMA KELLY ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AYSHYA REILLY |
Company Secretary | ||
WILLIAM PATRICK REILLY |
Company Secretary | ||
AYSHYA ALLEN |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERIBEL LIMITED | Director | 2011-07-05 | CURRENT | 2011-07-05 | Dissolved 2014-11-25 | |
WP REILLY GROUP LIMITED | Director | 2005-03-22 | CURRENT | 2005-03-22 | Active | |
BLONDE PRODUCTIONS U.K. LIMITED | Director | 2004-04-21 | CURRENT | 2004-04-21 | Dissolved 2014-11-25 | |
PROMPTEXIT LIMITED | Director | 2002-09-20 | CURRENT | 1993-04-05 | Active | |
MERIBEL LIMITED | Director | 2011-07-05 | CURRENT | 2011-07-05 | Dissolved 2014-11-25 | |
BLONDE PRODUCTIONS U.K. LIMITED | Director | 2006-03-10 | CURRENT | 2004-04-21 | Dissolved 2014-11-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON N3 2JU | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 06/06/16 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040088740004 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 06/06/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 15/09/2014 | |
CERTNM | COMPANY NAME CHANGED PACHA UK LIMITED CERTIFICATE ISSUED ON 18/09/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 06/06/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS GEMMA KELLY ROSS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AYSHYA REILLY | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/06/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2012 FROM CHILTERN CHAMBERS ST. PETERS AVENUE CAVERSHAM READING RG4 7DH UNITED KINGDOM | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB | |
AR01 | 06/06/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS | |
169 | GBP IC 100/90 27/02/08 GBP SR 10@1=10 | |
287 | REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 82 ST JOHN STREET LONDON EC1M 4JN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 23/02/07 FROM: ASSETS ACCOUNTING CHILTERN CHAMBERS 37 ST PETERS AVENUE CAVERSHAM READING RG4 7DH | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/03/05 FROM: CANVAS BUILDING KINGS CROSS GOODS DEPOT OFF YORK WAY KINGS CROSS LONDON N1 0UZ | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 29-30 FITZROY SQUARE LONDON W1T 6LQ | |
287 | REGISTERED OFFICE CHANGED ON 06/05/04 FROM: 13 LYME STREET LONDON NW1 0EH | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/04/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
88(2)R | AD 31/10/01--------- £ SI 1@1=1 £ IC 99/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 24/08/01 | |
363s | RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 26/07/00--------- £ SI 98@1=98 £ IC 1/99 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/07/00 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-02-24 |
Resolutions for Winding-up | 2017-02-24 |
Meetings of Creditors | 2017-02-02 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | LONDON UNDERGROUND LIMITED | |
RENT DEPOSIT DEED | Outstanding | LONDON UNDERGROUND LIMITED | |
RENT DEPOSIT DEED | Satisfied | LONDON UNDERGROUND LIMITED |
|
|
|
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 THE QUBE PROJECT UK LIMITED
THE QUBE PROJECT UK LIMITED owns 1 domain names.
pachalondon.co.uk
The top companies supplying to UK government with the same SIC code (56301 - Licensed clubs) as THE QUBE PROJECT UK LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THE QUBE PROJECT UK LIMITED | Event Date | 2017-02-21 |
Liquidator's name and address: Mark Reynolds , of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX . : For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Elia Evagora. Ag FF112724 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE QUBE PROJECT UK LIMITED | Event Date | 2017-02-21 |
Notice is hereby given pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 21 February 2017 as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Mark Reynolds , of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX , (IP No. 008838) be appointed Liquidator of the Company for the purposes of the voluntary winding up. The appointment of Mark Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, as Liquidator was confirmed. For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Elia Evagora. William Reilly , Director : Ag FF112724 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE QUBE PROJECT UK LIMITED | Event Date | 2017-01-30 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 21 February 2017 at 11.00 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Mark Reynolds of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX , is qualified to act as an insolvency practitioner in relation to the above. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the Companys creditors may be inspected free of charge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting. For further details contact: Mark Reynolds, Tel: 020 8343 3710, Alternative contact: Elia Evagora. Ag EF103155 | |||
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. |