Company NameMBA Brighton Ltd
Company StatusDissolved
Company Number04357118
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen Francis Maher
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2013(11 years, 4 months after company formation)
Appointment Duration6 years (closed 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stanley Building 7 Pancras Square
London
N1C 4AG
Director NameMr Paul Zetlin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2013(11 years, 4 months after company formation)
Appointment Duration6 years (closed 02 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stanley Building 7 Pancras Square
London
N1C 4AG
Secretary NameMr Paul Zetlin
StatusClosed
Appointed07 June 2013(11 years, 4 months after company formation)
Appointment Duration6 years (closed 02 July 2019)
RoleCompany Director
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMr Alexander James Cowell
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(1 month after company formation)
Appointment Duration13 years, 11 months (resigned 01 February 2016)
RoleInternet Consultant
Country of ResidenceEngland
Correspondence Address11 Slingsby Place
London
WC2E 9AB
Secretary NameJennifer Emma Cowell
NationalityBritish
StatusResigned
Appointed18 May 2005(3 years, 3 months after company formation)
Appointment Duration8 years (resigned 07 June 2013)
RoleCompany Director
Correspondence Address1 Palace Place
Brighton
BN1 1EF
Director NameSimon Roger Booth
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2010)
RoleClient Services Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Buckingham Place
Brighton
East Sussex
BN1 3PQ
Director NameLinnells Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence AddressGreyfriars Court
Paradise Square
Oxford
Oxfordshire
OX1 1BB
Secretary NameLinnells Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence AddressGreyfriars Court
Paradise Square
Oxford
Oxfordshire
OX1 1BB
Secretary NameNew Road Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2003(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 2005)
Correspondence Address30 New Road
Brighton
East Sussex
BN1 1BN

Contact

Websitecubeworks.co.uk
Telephone020 73097200
Telephone regionLondon

Location

Registered AddressThe Stanley Building
7 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Maher Bird Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,523,717
Net Worth£203,055
Cash£73,311
Current Liabilities£425,963

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

23 December 2010Delivered on: 5 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies standing to the credit of a designated deposit account see image for full details.
Outstanding
17 April 2009Delivered on: 23 April 2009
Satisfied on: 17 April 2013
Persons entitled: Itv Services Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee the initial rent deposit by the tenant to the landlord under the terms of the rent deposit deed being £7,710.75 all sums that may be paid to the landlord under the terms of the rent deposit deed see image for full details.
Fully Satisfied
8 August 2006Delivered on: 10 August 2006
Satisfied on: 17 April 2013
Persons entitled: Granada Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial rent deposit of £3,545.27 and all sums that may be paid all the interest of the tenant in the single interest bearing account.
Fully Satisfied

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
3 April 2019Application to strike the company off the register (1 page)
26 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
19 March 2018Accounts for a small company made up to 31 December 2017 (14 pages)
23 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
11 January 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
31 October 2017Accounts for a small company made up to 31 January 2017 (10 pages)
31 October 2017Accounts for a small company made up to 31 January 2017 (10 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
9 January 2017Registered office address changed from C/O Mba Fao Paul Zetlin 11 Slingsby Place London WC2E 9AB England to The Stanley Building 7 Pancras Square London N1C 4AG on 9 January 2017 (1 page)
9 January 2017Registered office address changed from C/O Mba Fao Paul Zetlin 11 Slingsby Place London WC2E 9AB England to The Stanley Building 7 Pancras Square London N1C 4AG on 9 January 2017 (1 page)
9 November 2016Full accounts made up to 31 January 2016 (17 pages)
9 November 2016Full accounts made up to 31 January 2016 (17 pages)
3 May 2016Termination of appointment of Alexander James Cowell as a director on 1 February 2016 (1 page)
3 May 2016Termination of appointment of Alexander James Cowell as a director on 1 February 2016 (1 page)
8 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
1 February 2016Registered office address changed from 1 Palace Place Brighton BN1 1EF to C/O Mba Fao Paul Zetlin 11 Slingsby Place London WC2E 9AB on 1 February 2016 (1 page)
1 February 2016Registered office address changed from 1 Palace Place Brighton BN1 1EF to C/O Mba Fao Paul Zetlin 11 Slingsby Place London WC2E 9AB on 1 February 2016 (1 page)
3 October 2015Full accounts made up to 31 January 2015 (14 pages)
3 October 2015Full accounts made up to 31 January 2015 (14 pages)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
7 November 2014Accounts for a small company made up to 31 January 2014 (8 pages)
7 November 2014Accounts for a small company made up to 31 January 2014 (8 pages)
13 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
7 June 2013Appointment of Mr Paul Zetlin as a secretary (2 pages)
7 June 2013Appointment of Mr Paul Zetlin as a director (2 pages)
7 June 2013Appointment of Mr Paul Zetlin as a director (2 pages)
7 June 2013Appointment of Mr Stephen Francis Maher as a director (2 pages)
7 June 2013Termination of appointment of Jennifer Cowell as a secretary (1 page)
7 June 2013Appointment of Mr Paul Zetlin as a secretary (2 pages)
7 June 2013Company name changed cubeworks LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2013Termination of appointment of Jennifer Cowell as a secretary (1 page)
7 June 2013Company name changed cubeworks LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2013Appointment of Mr Stephen Francis Maher as a director (2 pages)
5 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
5 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
17 April 2013Satisfaction of charge 2 in full (3 pages)
17 April 2013Satisfaction of charge 1 in full (3 pages)
17 April 2013Satisfaction of charge 2 in full (3 pages)
17 April 2013Satisfaction of charge 1 in full (3 pages)
27 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
27 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
20 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
30 January 2012Director's details changed for Mr Alexander James Cowell on 21 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Alexander James Cowell on 21 January 2012 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
3 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
12 January 2011Registered office address changed from Olivier House 18 Marine Parade Brighton East Sussex BN2 1TL on 12 January 2011 (1 page)
12 January 2011Registered office address changed from Olivier House 18 Marine Parade Brighton East Sussex BN2 1TL on 12 January 2011 (1 page)
5 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 August 2010Termination of appointment of Simon Booth as a director (1 page)
9 August 2010Secretary's details changed for Jennifer Emma Cowell on 31 July 2010 (1 page)
9 August 2010Director's details changed for Mr Alexander James Cowell on 31 July 2010 (2 pages)
9 August 2010Secretary's details changed for Jennifer Emma Cowell on 31 July 2010 (1 page)
9 August 2010Termination of appointment of Simon Booth as a director (1 page)
9 August 2010Director's details changed for Mr Alexander James Cowell on 31 July 2010 (2 pages)
14 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 April 2010Director's details changed for Simon Roger Booth on 31 January 2010 (2 pages)
6 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Simon Roger Booth on 31 January 2010 (2 pages)
6 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 February 2009Return made up to 21/01/09; full list of members (3 pages)
6 February 2009Director's change of particulars / alexander cowell / 02/06/2008 (1 page)
6 February 2009Return made up to 21/01/09; full list of members (3 pages)
6 February 2009Secretary's change of particulars / jennifer cowell / 02/06/2008 (1 page)
6 February 2009Secretary's change of particulars / jennifer cowell / 02/06/2008 (1 page)
6 February 2009Director's change of particulars / alexander cowell / 02/06/2008 (1 page)
7 July 2008Director appointed simon roger booth (1 page)
7 July 2008Director appointed simon roger booth (1 page)
20 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 May 2008Memorandum and Articles of Association (3 pages)
7 May 2008Memorandum and Articles of Association (3 pages)
21 April 2008Memorandum and Articles of Association (3 pages)
21 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Company business 10/04/2008
(3 pages)
21 April 2008Ad 10/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 April 2008Nc inc already adjusted 10/04/08 (1 page)
21 April 2008Nc inc already adjusted 10/04/08 (1 page)
21 April 2008Memorandum and Articles of Association (3 pages)
21 April 2008Ad 10/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Company business 10/04/2008
(3 pages)
8 February 2008Return made up to 21/01/08; full list of members (2 pages)
8 February 2008Return made up to 21/01/08; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 March 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
15 February 2007Return made up to 21/01/07; full list of members (2 pages)
15 February 2007Return made up to 21/01/07; full list of members (2 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
7 July 2006Registered office changed on 07/07/06 from: 2 gloucester street brighton east sussex BN1 4EW (1 page)
7 July 2006Registered office changed on 07/07/06 from: 2 gloucester street brighton east sussex BN1 4EW (1 page)
9 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
21 February 2006Return made up to 21/01/06; full list of members (6 pages)
21 February 2006Return made up to 21/01/06; full list of members (6 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005Registered office changed on 26/08/05 from: 30 new road brighton BN1 1BN (1 page)
26 August 2005Registered office changed on 26/08/05 from: 30 new road brighton BN1 1BN (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned (1 page)
8 June 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
8 June 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
8 March 2005Return made up to 21/01/05; full list of members (6 pages)
8 March 2005Return made up to 21/01/05; full list of members (6 pages)
17 August 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
17 August 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
14 June 2004Company name changed qoob LIMITED\certificate issued on 14/06/04 (2 pages)
14 June 2004Company name changed qoob LIMITED\certificate issued on 14/06/04 (2 pages)
9 March 2004Return made up to 21/01/04; full list of members (6 pages)
9 March 2004Return made up to 21/01/04; full list of members (6 pages)
13 June 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
13 June 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
21 March 2003New secretary appointed (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003New secretary appointed (1 page)
17 February 2003Return made up to 21/01/03; full list of members (6 pages)
17 February 2003Return made up to 21/01/03; full list of members (6 pages)
25 September 2002Director's particulars changed (1 page)
25 September 2002Director's particulars changed (1 page)
9 March 2002Registered office changed on 09/03/02 from: greyfriars court paradise square oxford oxfordshire OX1 1BB (1 page)
9 March 2002Registered office changed on 09/03/02 from: greyfriars court paradise square oxford oxfordshire OX1 1BB (1 page)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Company name changed linnells number sixty one limite d\certificate issued on 26/02/02 (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Company name changed linnells number sixty one limite d\certificate issued on 26/02/02 (2 pages)
21 January 2002Incorporation (34 pages)
21 January 2002Incorporation (34 pages)