Company NameSubbies United Ltd
Company StatusDissolved
Company Number05487298
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr John Anthony Peter Davern
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(1 week after company formation)
Appointment Duration10 years, 4 months (closed 27 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite F1 Gibbs Couch
Kebbell House
Carpenders Park
Watford
WD19 5EF
Secretary NameSiobhan Davern
NationalityBritish
StatusClosed
Appointed28 June 2005(1 week after company formation)
Appointment Duration10 years, 4 months (closed 27 October 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite F1 Gibbs Couch
Kebbell House
Carpenders Park
Watford
WD19 5EF
Director NameMala Patel
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(1 week after company formation)
Appointment Duration3 years, 8 months (resigned 17 March 2009)
RoleAccounts Office Manager
Correspondence Address4 North Approach
Northwood, .
Middlesex
HA6 2JG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite F1 Gibbs Couch
Kebbell House
Carpenders Park
Watford
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London

Shareholders

51 at £1John Anthony Peter Davern
51.00%
Ordinary
49 at £1Siobhan Davern
49.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
4 July 2015Application to strike the company off the register (3 pages)
4 July 2015Application to strike the company off the register (3 pages)
17 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
17 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 July 2011Director's details changed for John Anthony Peter Davern on 5 July 2011 (2 pages)
5 July 2011Director's details changed for John Anthony Peter Davern on 5 July 2011 (2 pages)
5 July 2011Director's details changed for John Anthony Peter Davern on 5 July 2011 (2 pages)
5 July 2011Secretary's details changed for Siobhan Davern on 5 July 2011 (1 page)
5 July 2011Secretary's details changed for Siobhan Davern on 5 July 2011 (1 page)
5 July 2011Secretary's details changed for Siobhan Davern on 5 July 2011 (1 page)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
27 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
14 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
23 June 2009Return made up to 21/06/09; full list of members (3 pages)
23 June 2009Return made up to 21/06/09; full list of members (3 pages)
21 March 2009Appointment terminated director mala patel (1 page)
21 March 2009Appointment terminated director mala patel (1 page)
16 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
10 July 2008Return made up to 21/06/08; full list of members (3 pages)
10 July 2008Return made up to 21/06/08; full list of members (3 pages)
22 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
22 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Return made up to 21/06/07; full list of members (3 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Return made up to 21/06/07; full list of members (3 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
1 August 2006Return made up to 21/06/06; full list of members (3 pages)
1 August 2006Return made up to 21/06/06; full list of members (3 pages)
6 July 2005Registered office changed on 06/07/05 from: suite F1, gibbs couch carpenders park watford WD19 5EF (1 page)
6 July 2005New secretary appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
6 July 2005Ad 28/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New secretary appointed (2 pages)
6 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005Ad 28/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2005Registered office changed on 06/07/05 from: suite F1, gibbs couch carpenders park watford WD19 5EF (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Secretary resigned (1 page)
21 June 2005Incorporation (9 pages)
21 June 2005Incorporation (9 pages)