Company NameChubbtech Limited
Company StatusDissolved
Company Number06935736
CategoryPrivate Limited Company
Incorporation Date16 June 2009(14 years, 10 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jeremy Howard Chubb
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(same day as company formation)
RoleSoftware Engineer
Correspondence Address40 Woodlea Road
London
N16 0TH
Secretary NameMrs Katherine Virginia Chubb
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address40 Woodlea Road
London
N16 0TH

Location

Registered AddressC/O Rodliffe Accounting Ltd 5th Floor (744-750)
Salisbury Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

1 at £1Jeremy Howard Chubb
100.00%
Ordinary

Financials

Year2014
Net Worth£93
Cash£1,908
Current Liabilities£50,953

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
3 April 2017Application to strike the company off the register (3 pages)
3 April 2017Application to strike the company off the register (3 pages)
13 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 February 2017Previous accounting period extended from 30 June 2016 to 31 July 2016 (1 page)
24 February 2017Previous accounting period extended from 30 June 2016 to 31 July 2016 (1 page)
31 January 2017Termination of appointment of Katherine Virginia Chubb as a secretary on 24 January 2017 (2 pages)
31 January 2017Termination of appointment of Katherine Virginia Chubb as a secretary on 24 January 2017 (2 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 June 2015Annual return made up to 16 June 2015
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Annual return made up to 16 June 2015
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
20 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
24 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
18 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
6 November 2009Registered office address changed from 40 Woodlea Road London N16 0TH Uk on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 40 Woodlea Road London N16 0TH Uk on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 40 Woodlea Road London N16 0TH Uk on 6 November 2009 (1 page)
16 June 2009Incorporation (13 pages)
16 June 2009Incorporation (13 pages)