Company NameCUBO Energy Plc
Company StatusDissolved
Company Number07152412
CategoryPublic Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Judson Kennedy
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityCanadian
StatusClosed
Appointed28 March 2011(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressApt 105 15 Brunel Ct
Toronto
Ontario
M5v 3y6
Director NameMr Gavin Treanor
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityCanadian
StatusClosed
Appointed28 March 2011(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address2385 Pathfinder Dr
Burlington
Ontario
L7l 6n8
Secretary NameDavid Venus & Company Llp (Corporation)
StatusClosed
Appointed04 November 2011(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 03 September 2013)
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameMr Robert Alan Hickford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Helena Place
London
E9 7NJ
Director NameMr Paul Frederick Payne
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74b Upper Street
London
N1 0NY
Secretary NameMr Robert Alan Hickford
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address10 Helena Place
London
N1 6DR
Director NameMr Louis Philippe Antunes
Date of BirthJune 1970 (Born 53 years ago)
NationalityPortuguese
StatusResigned
Appointed24 February 2010(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address4th Floor 5-7 John Princes Street
London
W1G 0JN
Director NameKarine Lanoie
Date of BirthOctober 1974 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed24 February 2010(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address4th Floor 5-7 John Princes Street
London
W1G 0JN
Secretary NameLouis Philippe Antunes
NationalityBritish
StatusResigned
Appointed24 February 2010(2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 04 November 2011)
RoleCompany Director
Correspondence Address4th Floor 5-7 John Princes Street
London
W1G 0JN

Location

Registered AddressThames House
Portsmouth Road
Esher
Surrey
KT10 9AD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012Annual return made up to 10 February 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • EUR 250,000
(22 pages)
7 August 2012Annual return made up to 10 February 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • EUR 250,000
(22 pages)
20 June 2012Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Park Woods Way Goring by Sea Worthing West Sussex BN12 4FE United Kingdom (1 page)
20 June 2012Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Park Woods Way Goring by Sea Worthing West Sussex BN12 4FE United Kingdom (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012Statement of capital following an allotment of shares on 14 November 2011
  • EUR 1,327,943.6
(3 pages)
27 March 2012Statement of capital following an allotment of shares on 14 November 2011
  • EUR 1,327,943.6
(3 pages)
13 December 2011Consolidation of shares on 4 November 2011 (5 pages)
13 December 2011Consolidation of shares on 4 November 2011 (5 pages)
13 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 December 2011Consolidation of shares on 4 November 2011 (5 pages)
8 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 December 2011Consolidation of shares on 4 November 2011 (5 pages)
8 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 December 2011Consolidation of shares on 4 November 2011 (5 pages)
8 December 2011Consolidation of shares on 4 November 2011 (5 pages)
17 November 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
17 November 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
10 November 2011Termination of appointment of Louis Antunes as a secretary (1 page)
10 November 2011Termination of appointment of Louis Philippe Antunes as a secretary on 4 November 2011 (1 page)
10 November 2011Appointment of David Venus & Company Llp as a secretary on 4 November 2011 (2 pages)
10 November 2011Appointment of David Venus & Company Llp as a secretary (2 pages)
15 September 2011Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom (1 page)
15 September 2011Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom (1 page)
6 April 2011Register(s) moved to registered inspection location (1 page)
6 April 2011Register inspection address has been changed (1 page)
6 April 2011Register(s) moved to registered inspection location (1 page)
6 April 2011Register inspection address has been changed (1 page)
30 March 2011Termination of appointment of Karine Lanoie as a director (1 page)
30 March 2011Appointment of Mr Gavin Treanor as a director (2 pages)
30 March 2011Appointment of Mr Gavin Treanor as a director (2 pages)
30 March 2011Appointment of Mr Brian Judson Kennedy as a director (2 pages)
30 March 2011Termination of appointment of Louis Antunes as a director (1 page)
30 March 2011Termination of appointment of Karine Lanoie as a director (1 page)
30 March 2011Termination of appointment of Louis Antunes as a director (1 page)
30 March 2011Appointment of Mr Brian Judson Kennedy as a director (2 pages)
15 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
14 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • EUR 250,000
(3 pages)
14 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • EUR 250,000
(3 pages)
7 July 2010Registered office address changed from , 4Th Floor 5-7 John Princes Street, London, W1G 0JN on 7 July 2010 (2 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div shares 01/06/2010
(49 pages)
7 July 2010Registered office address changed from , 4Th Floor 5-7 John Princes Street, London, W1G 0JN on 7 July 2010 (2 pages)
7 July 2010Sub-division of shares on 1 June 2010 (5 pages)
7 July 2010Resolutions
  • RES13 ‐ Sub div shares 01/06/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
7 July 2010Registered office address changed from , 4th Floor 5-7 John Princes Street, London, W1G 0JN on 7 July 2010 (2 pages)
7 July 2010Redenomination of shares. Statement of capital 1 June 2010
  • GBP 1
(4 pages)
7 July 2010Redenomination of shares. Statement of capital 1 June 2010 (4 pages)
7 July 2010Sub-division of shares on 1 June 2010 (5 pages)
7 July 2010Sub-division of shares on 1 June 2010 (5 pages)
7 July 2010Redenomination of shares. Statement of capital 1 June 2010 (4 pages)
2 March 2010Registered office address changed from , 31 Corsham Street, London, N1 6DR, United Kingdom on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from , 31 Corsham Street, London, N1 6DR, United Kingdom on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from , 31 Corsham Street, London, N1 6DR, United Kingdom on 2 March 2010 (2 pages)
1 March 2010Appointment of Louis Philippe Antunes as a secretary (3 pages)
1 March 2010Appointment of Karine Lanoie as a director (3 pages)
1 March 2010Termination of appointment of Paul Payne as a director (2 pages)
1 March 2010Appointment of Karine Lanoie as a director (3 pages)
1 March 2010Termination of appointment of Robert Hickford as a secretary (2 pages)
1 March 2010Termination of appointment of Robert Hickford as a director (2 pages)
1 March 2010Termination of appointment of Robert Hickford as a secretary (2 pages)
1 March 2010Appointment of Louis Philippe Antunes as a director (3 pages)
1 March 2010Appointment of Louis Philippe Antunes as a director (3 pages)
1 March 2010Termination of appointment of Paul Payne as a director (2 pages)
1 March 2010Termination of appointment of Robert Hickford as a director (2 pages)
1 March 2010Appointment of Louis Philippe Antunes as a secretary (3 pages)
10 February 2010Incorporation (15 pages)
10 February 2010Incorporation (15 pages)