London
EC2M 5PS
Director Name | Andrew James Youniss |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 August 2014(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 February 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Mark Ian Jones |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2014(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 February 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Martyn Simon Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Role | Sales Director |
Correspondence Address | 36 Parklands Bramhope Leeds West Yorkshire LS16 9AJ |
Director Name | Richard John Mason |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Role | Technical Director |
Correspondence Address | Mount House Willow Lane, Clifford Wetherby West Yorkshire LS23 6JN |
Secretary Name | Richard John Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Role | Technical Director |
Correspondence Address | Mount House Willow Lane, Clifford Wetherby West Yorkshire LS23 6JN |
Director Name | Nino Dicosmo |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2005(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 October 2008) |
Role | Executive |
Correspondence Address | 316 Glendale Ct. Rochester Oakland County Mi 48307 United States |
Secretary Name | Martin Andrew John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 March 2007) |
Role | Company Director |
Correspondence Address | 57 Upper Grotto Road Strawberry Hill Twickenham Middlesex TW1 4NG |
Secretary Name | Mr Keith John Provins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Maureen Kay Huber |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2008(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 August 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 29314 Parkside Street Farmington Hills Michigan 48331 |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | D&A Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2014(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 August 2016) |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Website | trubiquity.com |
---|
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£618,241 |
Cash | £58,791 |
Current Liabilities | £223,049 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 May 1997 | Delivered on: 8 May 1997 Satisfied on: 25 September 2007 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2016 | Application to strike the company off the register (3 pages) |
5 December 2016 | Application to strike the company off the register (3 pages) |
24 August 2016 | Termination of appointment of D&a Secretarial Services Limited as a secretary on 15 August 2016 (1 page) |
24 August 2016 | Termination of appointment of D&a Secretarial Services Limited as a secretary on 15 August 2016 (1 page) |
16 August 2016 | Statement of capital on 16 August 2016
|
16 August 2016 | Statement of capital on 16 August 2016
|
11 August 2016 | Solvency Statement dated 05/08/16 (1 page) |
11 August 2016 | Statement by Directors (1 page) |
11 August 2016 | Resolutions
|
11 August 2016 | Solvency Statement dated 05/08/16 (1 page) |
11 August 2016 | Statement by Directors (1 page) |
11 August 2016 | Resolutions
|
10 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
6 June 2016 | Second filing of SH01 previously delivered to Companies House (6 pages) |
6 June 2016 | Second filing of SH01 previously delivered to Companies House (6 pages) |
8 April 2016 | Director's details changed for Kevin Thimble on 14 April 2015 (2 pages) |
8 April 2016 | Director's details changed for Kevin Thimble on 14 April 2015 (2 pages) |
7 April 2016 | Director's details changed for Andrew James Youniss on 14 April 2015 (2 pages) |
7 April 2016 | Secretary's details changed for D&a Secretarial Services Limited on 14 April 2015 (1 page) |
7 April 2016 | Director's details changed for Mark Jones on 14 April 2015 (2 pages) |
7 April 2016 | Director's details changed for Mark Jones on 14 April 2015 (2 pages) |
7 April 2016 | Secretary's details changed for D&a Secretarial Services Limited on 14 April 2015 (1 page) |
7 April 2016 | Director's details changed for Andrew James Youniss on 14 April 2015 (2 pages) |
29 February 2016 | Resolutions
|
29 February 2016 | Change of share class name or designation (2 pages) |
29 February 2016 | Statement of capital following an allotment of shares on 3 February 2016
|
29 February 2016 | Statement of capital following an allotment of shares on 3 February 2016
|
29 February 2016 | Change of share class name or designation (2 pages) |
29 February 2016 | Resolutions
|
30 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 June 2015 | Registered office address changed from C/O Druces Llp Salisbury House London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from C/O Druces Llp Salisbury House London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page) |
13 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
12 May 2015 | Director's details changed for Kevin Thimble on 12 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Kevin Thimble on 12 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mark Jones on 12 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mark Jones on 12 May 2015 (2 pages) |
16 September 2014 | Appointment of Andrew Youniss as a director on 29 August 2014 (3 pages) |
16 September 2014 | Appointment of Andrew Youniss as a director on 29 August 2014 (3 pages) |
4 September 2014 | Company name changed trubiquity LIMITED\certificate issued on 04/09/14
|
4 September 2014 | Appointment of Kevin Thimble as a director on 29 August 2014 (3 pages) |
4 September 2014 | Registered office address changed from C/O C/O Mackrell Turner Garrett Savoy Hill House Savoy Hill London WC2R 0BU to C/O Druces Llp Salisbury House London Wall London EC2M 5PS on 4 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Maureen Kay Huber as a director on 29 August 2014 (2 pages) |
4 September 2014 | Termination of appointment of Maureen Kay Huber as a director on 29 August 2014 (2 pages) |
4 September 2014 | Appointment of D&a Secretarial Services Limited as a secretary on 29 August 2014 (3 pages) |
4 September 2014 | Change of name notice (2 pages) |
4 September 2014 | Registered office address changed from C/O C/O Mackrell Turner Garrett Savoy Hill House Savoy Hill London WC2R 0BU to C/O Druces Llp Salisbury House London Wall London EC2M 5PS on 4 September 2014 (2 pages) |
4 September 2014 | Registered office address changed from C/O C/O Mackrell Turner Garrett Savoy Hill House Savoy Hill London WC2R 0BU to C/O Druces Llp Salisbury House London Wall London EC2M 5PS on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of D&a Secretarial Services Limited as a secretary on 29 August 2014 (3 pages) |
4 September 2014 | Appointment of Mark Jones as a director on 29 August 2014 (3 pages) |
4 September 2014 | Change of name notice (2 pages) |
4 September 2014 | Appointment of Kevin Thimble as a director on 29 August 2014 (3 pages) |
4 September 2014 | Termination of appointment of Keith John Provins as a secretary on 29 August 2014 (2 pages) |
4 September 2014 | Company name changed trubiquity LIMITED\certificate issued on 04/09/14 (2 pages) |
4 September 2014 | Termination of appointment of Keith John Provins as a secretary on 29 August 2014 (2 pages) |
4 September 2014 | Appointment of Mark Jones as a director on 29 August 2014 (3 pages) |
24 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
10 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
10 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Registered office address changed from C/O Mackrell Turner Garrett Savoy Hill House 7-10 Savoy Hill London WC2R 0BU United Kingdom on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from C/O Mackrell Turner Garrett Savoy Hill House 7-10 Savoy Hill London WC2R 0BU United Kingdom on 22 April 2013 (1 page) |
21 March 2013 | Registered office address changed from Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY on 21 March 2013 (1 page) |
15 March 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
15 March 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
22 February 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
10 February 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
10 February 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
15 April 2010 | Director's details changed for Maureen Kay Huber on 14 April 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Mr Keith John Provins on 14 April 2010 (1 page) |
15 April 2010 | Secretary's details changed for Mr Keith John Provins on 14 April 2010 (1 page) |
15 April 2010 | Director's details changed for Maureen Kay Huber on 14 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
17 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
5 March 2009 | Director appointed maureen kay huber (1 page) |
5 March 2009 | Director appointed maureen kay huber (1 page) |
5 March 2009 | Appointment terminated director nino dicosmo (1 page) |
5 March 2009 | Appointment terminated director nino dicosmo (1 page) |
24 February 2009 | S-div (1 page) |
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
24 February 2009 | S-div (1 page) |
21 August 2008 | S-div (1 page) |
21 August 2008 | Resolutions
|
21 August 2008 | S-div (1 page) |
21 August 2008 | Resolutions
|
8 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
12 February 2008 | Company name changed autoweb LIMITED\certificate issued on 12/02/08 (3 pages) |
12 February 2008 | Company name changed autoweb LIMITED\certificate issued on 12/02/08 (3 pages) |
25 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
28 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 May 2007 | Return made up to 14/04/07; full list of members (6 pages) |
2 May 2007 | Return made up to 14/04/07; full list of members (6 pages) |
2 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | Secretary resigned (1 page) |
26 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
26 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
12 May 2006 | Return made up to 14/04/06; full list of members
|
12 May 2006 | Return made up to 14/04/06; full list of members
|
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Secretary resigned;director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Secretary resigned;director resigned (1 page) |
7 March 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: suite 112 crown house armley road leeds west yorkshire LS12 2EJ (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: suite 112 crown house armley road leeds west yorkshire LS12 2EJ (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
23 December 2005 | Memorandum and Articles of Association (3 pages) |
23 December 2005 | Memorandum and Articles of Association (3 pages) |
14 December 2005 | Company name changed datranet LIMITED\certificate issued on 14/12/05 (2 pages) |
14 December 2005 | Company name changed datranet LIMITED\certificate issued on 14/12/05 (2 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 April 2005 | Return made up to 14/04/05; full list of members (5 pages) |
26 April 2005 | Return made up to 14/04/05; full list of members (5 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 April 2004 | Return made up to 14/04/04; full list of members (5 pages) |
21 April 2004 | Return made up to 14/04/04; full list of members (5 pages) |
16 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
16 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
16 April 2003 | Return made up to 14/04/03; full list of members (5 pages) |
16 April 2003 | Return made up to 14/04/03; full list of members (5 pages) |
3 April 2003 | Director's particulars changed (1 page) |
3 April 2003 | Director's particulars changed (1 page) |
10 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
10 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
17 April 2002 | Return made up to 14/04/02; no change of members (4 pages) |
17 April 2002 | Return made up to 14/04/02; no change of members (4 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
24 April 2001 | Return made up to 14/04/01; full list of members (5 pages) |
24 April 2001 | Return made up to 14/04/01; full list of members (5 pages) |
25 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
25 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
12 May 2000 | Return made up to 14/04/00; no change of members (4 pages) |
12 May 2000 | Return made up to 14/04/00; no change of members (4 pages) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
27 September 1999 | Location - directors interests register: non legible (1 page) |
27 September 1999 | Resolutions
|
27 September 1999 | Location of debenture register (non legible) (1 page) |
27 September 1999 | Location of debenture register (non legible) (1 page) |
27 September 1999 | Location - directors interests register: non legible (1 page) |
27 September 1999 | Location of register of members (non legible) (1 page) |
27 September 1999 | Resolutions
|
27 September 1999 | Location of register of members (non legible) (1 page) |
13 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
13 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
14 June 1999 | Return made up to 14/04/99; no change of members
|
14 June 1999 | Return made up to 14/04/99; no change of members
|
7 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
7 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
18 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
18 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
27 May 1997 | Registered office changed on 27/05/97 from: 36 ash grove leeds west yorkshire LS6 1AY (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: 36 ash grove leeds west yorkshire LS6 1AY (1 page) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
27 April 1997 | Ad 14/04/97--------- £ si 39@1=39 £ ic 1/40 (2 pages) |
27 April 1997 | Ad 14/04/97--------- £ si 39@1=39 £ ic 1/40 (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New secretary appointed;new director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 April 1997 | New secretary appointed;new director appointed (2 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 April 1997 | Incorporation (19 pages) |
14 April 1997 | Incorporation (19 pages) |