Company NameNubia Magazine Cic
Company StatusDissolved
Company Number06795676
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 January 2009(15 years, 3 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMrs Angela Lee Asieba
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(same day as company formation)
RoleCeo/Editor
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine Old Street 49-51 East Road
London
N1 6AH
Secretary NameMiss Joanne Louise King
NationalityBritish
StatusClosed
Appointed09 February 2009(2 weeks, 6 days after company formation)
Appointment Duration4 years, 2 months (closed 30 April 2013)
RoleCompany Director
Correspondence Address8 Bogarde Drive
Wainscott
Chatham
Kent
ME3 8GR
Director NameMr Raheem Hunter
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2010(12 months after company formation)
Appointment Duration3 years, 3 months (closed 30 April 2013)
RoleSocial Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine Old Street 49-51 East Road
London
N1 6AH
Secretary NameJackie Buckley
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address44 Milner Road
Gillingham
Kent
ME7 1RB
Director NameDr Allan George McNaught
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(3 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 03 September 2010)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address115 Tarnwood Park
Eltham
London
SE9 5PE
Director NameMr Conrad Reid
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(10 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 06 December 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine Old Street 49-51 East Road
London
N1 6AH
Director NameMiss Gelisa Asieba
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(10 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2011)
RoleBusiness/Fashion Student
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine Old Street 49-51 East Road
London
N1 6AH
Director NameMr Conrad Reid
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(10 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine Old Street 49-51 East Road
London
N1 6AH
Director NameMiss Ronke Adeyemi
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 June 2010)
RoleMarketing Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine Old Street 49-51 East Road
London
N1 6AH

Location

Registered AddressCan Mezzanine Old Street
49-51 East Road
London
N1 6AH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,903
Cash£562
Current Liabilities£10,360

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
7 January 2013Application to strike the company off the register (2 pages)
7 January 2013Application to strike the company off the register (2 pages)
14 February 2012Annual return made up to 20 January 2012 no member list (3 pages)
14 February 2012Annual return made up to 20 January 2012 no member list (3 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 December 2011Registered office address changed from The Joiners Shop the Historic Dockyard Chatham ME4 4TZ Kent United Kingdom on 20 December 2011 (1 page)
20 December 2011Registered office address changed from the Joiners Shop the Historic Dockyard Chatham ME4 4TZ Kent United Kingdom on 20 December 2011 (1 page)
6 December 2011Termination of appointment of Conrad Reid as a director (1 page)
6 December 2011Termination of appointment of Conrad Reid as a director (1 page)
6 December 2011Termination of appointment of Conrad Reid as a director on 6 December 2011 (1 page)
6 December 2011Termination of appointment of Gelisa Asieba as a director on 6 December 2011 (1 page)
6 December 2011Termination of appointment of Conrad Reid as a director on 6 December 2011 (1 page)
6 December 2011Termination of appointment of Gelisa Asieba as a director (1 page)
18 March 2011Annual return made up to 20 January 2011 no member list (4 pages)
18 March 2011Annual return made up to 20 January 2011 no member list (4 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
15 September 2010Termination of appointment of Allan Mcnaught as a director (1 page)
15 September 2010Termination of appointment of Ronke Adeyemi as a director (1 page)
15 September 2010Termination of appointment of Allan Mcnaught as a director (1 page)
15 September 2010Termination of appointment of Ronke Adeyemi as a director (1 page)
3 June 2010Statement of company's objects (2 pages)
3 June 2010Statement of company's objects (2 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 January 2010Appointment of Mr Conrad Reid as a director (2 pages)
25 January 2010Appointment of Mr Conrad Reid as a director (2 pages)
21 January 2010Director's details changed for Dr Allan George Mcnaught on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Miss Gelisa Asieba on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 20 January 2010 no member list (4 pages)
21 January 2010Director's details changed for Mrs Angela Asieba on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Dr Allan George Mcnaught on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Angela Asieba on 20 January 2010 (2 pages)
21 January 2010Secretary's details changed for Joanne Louise King on 20 January 2010 (1 page)
21 January 2010Director's details changed for Miss Gelisa Asieba on 20 January 2010 (2 pages)
21 January 2010Secretary's details changed for Joanne Louise King on 20 January 2010 (1 page)
21 January 2010Annual return made up to 20 January 2010 no member list (4 pages)
20 January 2010Appointment of Mr Conrad Reid as a director (2 pages)
20 January 2010Appointment of Mr Conrad Reid as a director (2 pages)
18 January 2010Appointment of Miss Ronke Adeyemi as a director (2 pages)
18 January 2010Appointment of Mr Raheem Hunter as a director (2 pages)
18 January 2010Appointment of Mr Raheem Hunter as a director (2 pages)
18 January 2010Appointment of Miss Ronke Adeyemi as a director (2 pages)
16 December 2009Appointment of Miss Gelisa Asieba as a director (2 pages)
16 December 2009Registered office address changed from , 56 Howard Avenue, Rochester, Kent, ME1 2AW on 16 December 2009 (1 page)
16 December 2009Appointment of Miss Gelisa Asieba as a director (2 pages)
16 December 2009Registered office address changed from , 56 Howard Avenue, Rochester, Kent, ME1 2AW on 16 December 2009 (1 page)
6 March 2009Director appointed dr allan george mcnaught (2 pages)
6 March 2009Director appointed dr allan george mcnaught (2 pages)
17 February 2009Accounting reference date shortened from 31/01/2010 to 31/03/2009 (1 page)
17 February 2009Accounting reference date shortened from 31/01/2010 to 31/03/2009 (1 page)
12 February 2009Secretary appointed joanne louise king (1 page)
12 February 2009Secretary appointed joanne louise king (1 page)
12 February 2009Appointment Terminated Secretary jackie buckley (1 page)
12 February 2009Appointment terminated secretary jackie buckley (1 page)
20 January 2009Incorporation of a Community Interest Company (34 pages)
20 January 2009Incorporation of a Community Interest Company (34 pages)