Company NameBubworks Ltd
Company StatusDissolved
Company Number04941169
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameCarissa Bub
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(same day as company formation)
RoleExecutive Coach And Trainer
Correspondence Address9 Parkstead Lodge
31 Upper Park Road
London
NW3 2UL
Secretary NameMr Julian Stanley Bub
NationalityBritish
StatusClosed
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Burlington House
Wedderburn Road
London
NW3 5QS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address12 York Gate
Regents Park
London
NW1 4QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,140,923
Cash£1,204,225
Current Liabilities£145,098

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010Application to strike the company off the register (3 pages)
12 October 2010Application to strike the company off the register (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 December 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-12-03
  • GBP 2
(4 pages)
3 December 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-12-03
  • GBP 2
(4 pages)
24 March 2009Return made up to 10/10/08; full list of members (5 pages)
24 March 2009Return made up to 10/10/08; full list of members (5 pages)
1 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
1 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
29 October 2008Registered office changed on 29/10/2008 from 9 parkstead lodge 31 upper park road london NW3 2UL (1 page)
29 October 2008Registered office changed on 29/10/2008 from 9 parkstead lodge 31 upper park road london NW3 2UL (1 page)
21 October 2007Return made up to 10/10/07; no change of members (6 pages)
21 October 2007Return made up to 10/10/07; no change of members (6 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 March 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
31 March 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
29 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
28 December 2006Return made up to 10/10/06; full list of members (6 pages)
28 December 2006Return made up to 10/10/06; full list of members (6 pages)
16 December 2005Total exemption small company accounts made up to 31 October 2005 (4 pages)
16 December 2005Total exemption small company accounts made up to 31 October 2005 (4 pages)
21 October 2005Return made up to 10/10/05; full list of members (6 pages)
21 October 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
24 June 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
3 November 2004Return made up to 22/10/04; full list of members (6 pages)
3 November 2004Return made up to 22/10/04; full list of members (6 pages)
31 October 2003New director appointed (2 pages)
31 October 2003Director resigned (1 page)
31 October 2003New secretary appointed (2 pages)
31 October 2003Registered office changed on 31/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
31 October 2003New director appointed (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003New secretary appointed (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
22 October 2003Incorporation (16 pages)