Company NameCubic Defence Systems Limited
Company StatusDissolved
Company Number03730877
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years ago)
Dissolution Date11 October 2016 (7 years, 5 months ago)
Previous NameAmirgem Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Director NameKeith David Taylor
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2013(14 years, 7 months after company formation)
Appointment Duration3 years (closed 11 October 2016)
RoleRegional General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Bridge Court
River Lane
Wrecclesham
Surrey
GU10 4QE
Director NameBrigadier David Anthony Williams
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2013(14 years, 7 months after company formation)
Appointment Duration3 years (closed 11 October 2016)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressAwes Building Westdown Camp
Tilshead
Wiltshire
SP3 4RS
Director NameMr William J Toti
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed18 March 2015(16 years after company formation)
Appointment Duration1 year, 6 months (closed 11 October 2016)
RolePresident/Senior Vp
Country of ResidenceUnited States
Correspondence Address205 Van Buren Street Suite 310
Herndon, Va 2017
Herndon
Virginia Va 20170
United States
Director NameMr John David Thomas
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed18 March 2015(16 years after company formation)
Appointment Duration1 year, 6 months (closed 11 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address9333 Balboa Avenue
San Diego
Ca 92123
United States
Director NameMr James Edwards
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed18 March 2015(16 years after company formation)
Appointment Duration1 year, 6 months (closed 11 October 2016)
RoleVp Senior General Counsel & Corporate Secretary
Country of ResidenceUnited States
Correspondence Address9333 Bal Balboa Avenue
San Diego
Ca 92123
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed28 March 2000(1 year after company formation)
Appointment Duration16 years, 6 months (closed 11 October 2016)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameWilliam Clayton Stewart Jr
Date of BirthDecember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 1999(5 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 13 June 2003)
RoleDirector And Counsel
Correspondence Address7950 Wetherly Street
La Mesa
California 91941
Foreign
Director NameThomas Arthur Echols
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 1999(5 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 18 March 2015)
RoleVp/Controller
Country of ResidenceUnited States
Correspondence AddressC/O Cubic Corporation 9333
Balboa Avenue
San Diego
92123 Ca
92123
Director NameAllan Roy Petersen
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 1999(5 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 2005)
RoleCorporate Tax Director
Correspondence Address11527 Danza Circle
San Diego
California
92127
Secretary NameWilliam Clayton Stewart Jr
NationalityAmerican
StatusResigned
Appointed27 August 1999(5 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 28 March 2000)
RoleDirector And Counsel
Correspondence Address7950 Wetherly Street
La Mesa
California 91941
Foreign
Director NameKenneth Albert Kopf
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 2003(4 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2008)
RoleVp - General Counsel
Correspondence Address83 Tradd Street
Charleston
South Carolina 29401
United States
Director NameBrigadier David Anthony Williams
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(6 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 March 2013)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressAfc House Honeycrock Lane
Salfords
Surrey
RH1 5LA
Director NameSarah Isabel Hampton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(6 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAfchouse Honeycrock Lane
Salfords
Surrey
RH1 5LA
Secretary NameSarah Isabel Hampton
NationalityBritish
StatusResigned
Appointed03 April 2006(7 years after company formation)
Appointment Duration9 years, 2 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAfc House Honeycrock Lane
Salfords
Surrey
RH1 5LA
Director NameBradley Hamilton Feldman
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2008(9 years, 6 months after company formation)
Appointment Duration5 years (resigned 14 October 2013)
RolePresident
Country of ResidenceUnited States
Correspondence AddressC/O Cubic Corporation 9333
Balboa Avenue
San Diego
92123 Ca
92123
Director NameMr David James Eadie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2011(12 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 May 2013)
RoleUk Regional Director
Country of ResidenceUnited Kingdom
Correspondence AddressA F C House Honeycrock Lane
Salfords Redhill
Surrey
RH1 5LA
Director NameMr Peter Arnold Van Campen
Date of BirthMay 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed28 February 2012(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAfc House Honeycrock Lane
Salfords
Redhill
Surrey
RH1 5LA
Director NameRaymond Barker
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2013(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 2015)
RoleExecutive Vice President
Country of ResidenceUsa California
Correspondence Address9333 Balboa Avenue
San Diego
California
92123
Director NameMr David Robert Schmitz
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2013(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2015)
RolePresident
Country of ResidenceUsa California
Correspondence Address9333 Balboa Avenue
San Diego
California
92123
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1999(2 weeks, 5 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 August 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed31 March 1999(2 weeks, 5 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 August 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed31 March 1999(2 weeks, 5 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 August 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitecubic.com

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Cubic (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,224,000
Gross Profit£472,000
Net Worth£1,120,000
Current Liabilities£2,105,000

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
2 March 2016Director's details changed for Mr James Edwards on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Keith David Taylor on 1 March 2016 (2 pages)
25 February 2016Application to strike the company off the register (4 pages)
6 July 2015Termination of appointment of Peter Van Campen as a director on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Peter Van Campen as a director on 6 July 2015 (1 page)
30 June 2015Full accounts made up to 30 September 2014 (15 pages)
29 June 2015Termination of appointment of Sarah Isabel Hampton as a secretary on 26 June 2015 (1 page)
29 June 2015Termination of appointment of Sarah Isabel Hampton as a director on 26 June 2015 (1 page)
27 April 2015Appointment of Mr James Edwards as a director on 18 March 2015 (2 pages)
27 April 2015Termination of appointment of Raymond Barker as a director on 19 March 2015 (1 page)
27 April 2015Termination of appointment of Thomas Arthur Echols as a director on 18 March 2015 (1 page)
27 April 2015Termination of appointment of David Robert Schmitz as a director on 18 March 2015 (1 page)
27 April 2015Appointment of Mr John D Thomas as a director on 18 March 2015 (2 pages)
27 April 2015Appointment of Mr William J Toti as a director on 18 March 2015 (2 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(10 pages)
7 July 2014Full accounts made up to 30 September 2013 (15 pages)
24 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(10 pages)
31 October 2013Appointment of Mr. David Robert Schmitz as a director (3 pages)
31 October 2013Appointment of Raymond Barker as a director (3 pages)
31 October 2013Appointment of Keith David Taylor as a director (3 pages)
31 October 2013Appointment of David Anthony Williams as a director (3 pages)
18 October 2013Termination of appointment of Bradley Feldmann as a director (1 page)
19 July 2013Full accounts made up to 30 September 2012 (12 pages)
23 May 2013Termination of appointment of David Eadie as a director (1 page)
12 April 2013Termination of appointment of David Williams as a director (1 page)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (9 pages)
15 May 2012Full accounts made up to 30 September 2011 (12 pages)
19 March 2012Director's details changed for Thomas Arthur Echols on 1 October 2009 (2 pages)
19 March 2012Director's details changed for Thomas Arthur Echols on 1 October 2009 (2 pages)
19 March 2012Director's details changed for Bradley H Feldmann on 1 October 2009 (2 pages)
19 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (9 pages)
19 March 2012Director's details changed for Bradley H Feldmann on 1 October 2009 (2 pages)
29 February 2012Appointment of Mr Peter Van Campen as a director (2 pages)
25 August 2011Appointment of Mr David James Eadie as a director (3 pages)
16 June 2011Full accounts made up to 30 September 2010 (11 pages)
18 March 2011Director's details changed for Bradley H Feldmann on 1 October 2009 (2 pages)
18 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
18 March 2011Director's details changed for David Anthony Williams on 1 January 2011 (2 pages)
18 March 2011Director's details changed for Bradley H Feldmann on 1 October 2009 (2 pages)
18 March 2011Director's details changed for Thomas Arthur Echols on 1 October 2009 (2 pages)
18 March 2011Director's details changed for Thomas Arthur Echols on 1 October 2009 (2 pages)
18 March 2011Director's details changed for David Anthony Williams on 1 January 2011 (2 pages)
17 March 2011Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages)
17 March 2011Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages)
28 June 2010Full accounts made up to 30 September 2009 (12 pages)
13 April 2010Director's details changed for David Anthony Williams on 1 October 2009 (3 pages)
13 April 2010Director's details changed for Thomas Arthur Echols on 1 October 2009 (3 pages)
13 April 2010Director's details changed for Thomas Arthur Echols on 1 October 2009 (3 pages)
13 April 2010Director's details changed for Sarah Isabel Hampton on 1 October 2009 (3 pages)
13 April 2010Director's details changed for David Anthony Williams on 1 October 2009 (3 pages)
13 April 2010Director's details changed for Sarah Isabel Hampton on 1 October 2009 (3 pages)
13 April 2010Director's details changed for Bradley H Feldmann on 1 October 2009 (3 pages)
13 April 2010Secretary's details changed for Sarah Isabel Hampton on 1 October 2009 (3 pages)
13 April 2010Secretary's details changed for Sarah Isabel Hampton on 1 October 2009 (3 pages)
13 April 2010Director's details changed for Bradley H Feldmann on 1 October 2009 (3 pages)
9 April 2010Director's details changed for Thomas Arthur Echols on 1 October 2009 (3 pages)
9 April 2010Director's details changed for David Anthony Williams on 1 October 2009 (3 pages)
9 April 2010Director's details changed for Bradley H Feldmann on 1 October 2009 (3 pages)
9 April 2010Director's details changed for Thomas Arthur Echols on 1 October 2009 (3 pages)
9 April 2010Director's details changed for David Anthony Williams on 1 October 2009 (3 pages)
9 April 2010Director's details changed for Sarah Isabel Hampton on 1 October 2009 (3 pages)
9 April 2010Director's details changed for Bradley H Feldmann on 1 October 2009 (3 pages)
9 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (16 pages)
9 April 2010Secretary's details changed for Sarah Isabel Hampton on 1 October 2009 (3 pages)
9 April 2010Secretary's details changed for Sarah Isabel Hampton on 1 October 2009 (3 pages)
9 April 2010Director's details changed for Sarah Isabel Hampton on 1 October 2009 (3 pages)
9 June 2009Full accounts made up to 30 September 2008 (12 pages)
8 April 2009Return made up to 11/03/09; full list of members (7 pages)
8 April 2009Director's change of particulars / thomas echols / 01/04/2004 (1 page)
10 December 2008Appointment terminated director kenneth kopf (1 page)
10 December 2008Director appointed bradley h feldmann (2 pages)
30 July 2008Full accounts made up to 30 September 2007 (13 pages)
7 April 2008Return made up to 11/03/08; full list of members (7 pages)
31 July 2007Full accounts made up to 30 September 2006 (12 pages)
29 March 2007Return made up to 11/03/07; full list of members (7 pages)
1 August 2006Full accounts made up to 30 September 2005 (10 pages)
10 May 2006New secretary appointed (2 pages)
12 April 2006Return made up to 11/03/06; full list of members (6 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006Director resigned (1 page)
4 August 2005Full accounts made up to 30 September 2004 (10 pages)
4 April 2005Return made up to 11/03/05; full list of members (6 pages)
2 August 2004Full accounts made up to 30 September 2003 (9 pages)
24 March 2004Return made up to 11/03/04; full list of members (10 pages)
24 March 2004New director appointed (3 pages)
1 March 2004Director resigned (2 pages)
23 July 2003Full accounts made up to 30 September 2002 (10 pages)
14 April 2003Return made up to 11/03/03; full list of members (6 pages)
3 August 2002Full accounts made up to 30 September 2001 (9 pages)
10 April 2002Return made up to 11/03/02; full list of members (6 pages)
30 July 2001Full accounts made up to 30 September 2000 (9 pages)
3 April 2001Return made up to 11/03/01; full list of members (6 pages)
18 January 2001Full accounts made up to 30 September 1999 (9 pages)
26 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000Registered office changed on 13/04/00 from: 177 nutfield road merstham redhill surrey RH1 3HH (1 page)
13 April 2000Secretary resigned (1 page)
12 April 2000Return made up to 11/03/00; full list of members (7 pages)
27 October 1999Secretary resigned;director resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New secretary appointed;new director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
13 September 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
13 September 1999Ad 27/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 September 1999Registered office changed on 13/09/99 from: 100 new bridge street london EC4V 6JA (1 page)
13 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(47 pages)
8 April 1999Company name changed amirgem LIMITED\certificate issued on 09/04/99 (2 pages)
7 April 1999Registered office changed on 07/04/99 from: 83 leonard street london EC2A 4QS (1 page)
7 April 1999Location of register of members (non legible) (1 page)
7 April 1999Director resigned (1 page)
7 April 1999New secretary appointed;new director appointed (15 pages)
7 April 1999New director appointed (15 pages)
7 April 1999Secretary resigned (1 page)
11 March 1999Incorporation (9 pages)