London
EC2V 8EA
Director Name | Mr Charles Lerner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2012(19 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 King Street London EC2V 8EA |
Director Name | Mr David Harry Francis Makins |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2012(19 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 June 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 King Street London EC2V 8EA |
Secretary Name | David Harry Francis Makins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2012(19 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 June 2016) |
Role | Company Director |
Correspondence Address | 9 King Street London EC2V 8EA |
Director Name | Mr Ben Samuel Lerner |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2014(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 14 June 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 9 King Street London EC2V 8EA |
Director Name | Stewart Anderson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath Cottage Hazeley Bottom Hartley Wintney Hampshire RG27 8LU |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Lesley Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath Cottage Hazeley Bottom Hartley Wintney Hampshire RG27 8LU |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Lesley Anderson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 14 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath Cottage Hazeley Bottom Hartley Wintney Hampshire RG27 8LU |
Director Name | Irene Gardner |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2005) |
Role | Admin Database Manager |
Correspondence Address | 46 Sarum Crescent Wokingham Berkshire RG40 1XF |
Director Name | Daniel Mark Portergill |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2005) |
Role | Software |
Correspondence Address | 29 Southern Haye Hartley Wintney Hampshire RG27 8TZ |
Registered Address | 9 King Street London EC2V 8EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
510 at £1 | Qube Global Software LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £874,786 |
Cash | £219,925 |
Current Liabilities | £326,009 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2016 | Application to strike the company off the register (3 pages) |
17 March 2016 | Application to strike the company off the register (3 pages) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
17 September 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
18 November 2014 | Director's details changed for Mr Benjamin Samuel Lerner on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Benjamin Samuel Lerner on 18 November 2014 (2 pages) |
28 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
15 August 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
15 August 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
7 April 2014 | Appointment of Mr. Benjamin Samuel Lerner as a director (2 pages) |
7 April 2014 | Appointment of Mr. Benjamin Samuel Lerner as a director (2 pages) |
5 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
9 September 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
9 September 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
12 December 2012 | Appointment of Mr Charles Lerner as a director (3 pages) |
12 December 2012 | Appointment of Mr Charles Lerner as a director (3 pages) |
4 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (14 pages) |
4 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (14 pages) |
22 November 2012 | Appointment of David Harry Francis Makins as a secretary (3 pages) |
22 November 2012 | Memorandum and Articles of Association (6 pages) |
22 November 2012 | Memorandum and Articles of Association (6 pages) |
22 November 2012 | Change of share class name or designation (2 pages) |
22 November 2012 | Appointment of John Cuppello as a director (3 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Change of share class name or designation (2 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Resolutions
|
22 November 2012 | Termination of appointment of Lesley Anderson as a director (2 pages) |
22 November 2012 | Termination of appointment of Stewart Anderson as a director (2 pages) |
22 November 2012 | Appointment of David Harry Francis Makins as a secretary (3 pages) |
22 November 2012 | Termination of appointment of Lesley Anderson as a director (2 pages) |
22 November 2012 | Termination of appointment of Stewart Anderson as a director (2 pages) |
22 November 2012 | Termination of appointment of Lesley Anderson as a secretary (2 pages) |
22 November 2012 | Termination of appointment of Lesley Anderson as a secretary (2 pages) |
22 November 2012 | Appointment of David Harry Francis Makins as a director (3 pages) |
22 November 2012 | Current accounting period shortened from 31 March 2013 to 28 February 2013 (3 pages) |
22 November 2012 | Appointment of David Harry Francis Makins as a director (3 pages) |
22 November 2012 | Appointment of John Cuppello as a director (3 pages) |
22 November 2012 | Current accounting period shortened from 31 March 2013 to 28 February 2013 (3 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Registered office address changed from 5-6 Wellington Business Park Dukes Ride Crowthorne Berkshire RG45 6LS on 22 November 2012 (2 pages) |
22 November 2012 | Registered office address changed from 5-6 Wellington Business Park Dukes Ride Crowthorne Berkshire RG45 6LS on 22 November 2012 (2 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
23 May 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
23 May 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
6 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
5 May 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
3 February 2011 | Amended accounts made up to 31 March 2010 (14 pages) |
3 February 2011 | Amended accounts made up to 31 March 2010 (14 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Lesley Anderson on 9 November 2009 (2 pages) |
8 January 2010 | Director's details changed for Stewart Anderson on 9 November 2009 (2 pages) |
8 January 2010 | Director's details changed for Stewart Anderson on 9 November 2009 (2 pages) |
8 January 2010 | Director's details changed for Stewart Anderson on 9 November 2009 (2 pages) |
8 January 2010 | Director's details changed for Lesley Anderson on 9 November 2009 (2 pages) |
8 January 2010 | Director's details changed for Lesley Anderson on 9 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Lesley Anderson on 26 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Stewart Anderson on 26 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Stewart Anderson on 26 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Lesley Anderson on 26 October 2009 (2 pages) |
21 July 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
21 July 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
8 December 2008 | Return made up to 27/10/08; full list of members (4 pages) |
8 December 2008 | Return made up to 27/10/08; full list of members (4 pages) |
16 June 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
16 June 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
9 May 2008 | Return made up to 27/10/07; full list of members (4 pages) |
9 May 2008 | Return made up to 27/10/07; full list of members (4 pages) |
20 August 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
20 August 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
24 July 2007 | Ad 01/07/07--------- £ si 10@1=10 £ ic 500/510 (2 pages) |
24 July 2007 | Ad 01/07/07--------- £ si 10@1=10 £ ic 500/510 (2 pages) |
24 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
27 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
6 November 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
6 November 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
3 February 2006 | Return made up to 27/10/05; full list of members (3 pages) |
3 February 2006 | Return made up to 27/10/05; full list of members (3 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: c/o martin & fahy dudley house high street bracknell berkshire RG12 1LL (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: c/o martin & fahy dudley house high street bracknell berkshire RG12 1LL (1 page) |
25 May 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
25 May 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
15 November 2004 | Return made up to 27/10/04; full list of members (8 pages) |
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
15 November 2004 | Return made up to 27/10/04; full list of members (8 pages) |
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
27 October 2003 | Return made up to 27/10/03; full list of members (8 pages) |
27 October 2003 | Return made up to 27/10/03; full list of members (8 pages) |
8 May 2003 | Total exemption full accounts made up to 31 March 2003 (16 pages) |
8 May 2003 | Total exemption full accounts made up to 31 March 2003 (16 pages) |
4 November 2002 | Return made up to 27/10/02; full list of members
|
4 November 2002 | Return made up to 27/10/02; full list of members
|
1 July 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
1 July 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
23 November 2001 | Return made up to 27/10/01; full list of members (7 pages) |
23 November 2001 | Return made up to 27/10/01; full list of members (7 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
9 November 2000 | Return made up to 27/10/00; full list of members
|
9 November 2000 | Return made up to 27/10/00; full list of members
|
11 October 2000 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 January 2000 | Return made up to 27/10/99; full list of members (6 pages) |
21 January 2000 | Return made up to 27/10/99; full list of members (6 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
23 February 1999 | Return made up to 27/10/98; full list of members (5 pages) |
23 February 1999 | Return made up to 27/10/98; full list of members (5 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: c/o martin & fahy dudley house high street bracknell berkshire RG12 1LL (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: c/o martin & fahy dudley house high street bracknell berkshire RG12 1LL (1 page) |
23 January 1998 | Return made up to 27/10/97; full list of members (6 pages) |
23 January 1998 | Return made up to 27/10/97; full list of members (6 pages) |
11 January 1998 | Registered office changed on 11/01/98 from: 29 crossway house high street bracknell berkshire RG12 1DA (1 page) |
11 January 1998 | Registered office changed on 11/01/98 from: 29 crossway house high street bracknell berkshire RG12 1DA (1 page) |
18 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
8 June 1997 | Ad 07/05/97--------- £ si 200@1=200 £ ic 300/500 (2 pages) |
8 June 1997 | Ad 07/05/97--------- £ si 200@1=200 £ ic 300/500 (2 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
10 December 1996 | Return made up to 27/10/96; change of members (6 pages) |
10 December 1996 | Return made up to 27/10/96; change of members (6 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
16 September 1996 | Ad 21/08/96--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
16 September 1996 | Ad 21/08/96--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
13 November 1995 | Return made up to 27/10/95; full list of members (6 pages) |
13 November 1995 | Return made up to 27/10/95; full list of members (6 pages) |
1 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
21 July 1995 | Memorandum and Articles of Association (26 pages) |
21 July 1995 | Memorandum and Articles of Association (26 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Nc inc already adjusted 01/06/95 (1 page) |
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
14 June 1995 | Nc inc already adjusted 01/06/95 (1 page) |
14 June 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
27 October 1993 | Incorporation (17 pages) |
27 October 1993 | Incorporation (17 pages) |