Bracknell
Berkshire
RG12 8YU
Director Name | Mrs Theresa Dawn Taylor |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Tawfield Bracknell Berkshire RG12 8YU |
Website | blueqube-ltd.com |
---|
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
9k at £1 | Darren Andrew Taylor 90.00% Ordinary |
---|---|
1000 at £1 | Theresa Dawn Taylor 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£138,035 |
Cash | £185 |
Current Liabilities | £257,801 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2022 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
7 July 2021 | Appointment of a voluntary liquidator (3 pages) |
7 July 2021 | Removal of liquidator by court order (11 pages) |
27 March 2021 | Liquidators' statement of receipts and payments to 15 February 2021 (17 pages) |
23 April 2020 | Liquidators' statement of receipts and payments to 15 February 2020 (16 pages) |
1 May 2019 | Liquidators' statement of receipts and payments to 15 February 2019 (15 pages) |
25 February 2019 | Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
17 April 2018 | Liquidators' statement of receipts and payments to 15 February 2018 (16 pages) |
7 March 2018 | Removal of liquidator by court order (12 pages) |
7 March 2018 | Appointment of a voluntary liquidator (4 pages) |
9 May 2017 | Liquidators' statement of receipts and payments to 15 February 2017 (14 pages) |
9 May 2017 | Liquidators' statement of receipts and payments to 15 February 2017 (14 pages) |
29 February 2016 | Resolutions
|
29 February 2016 | Statement of affairs with form 4.19 (9 pages) |
29 February 2016 | Appointment of a voluntary liquidator (1 page) |
29 February 2016 | Appointment of a voluntary liquidator (1 page) |
29 February 2016 | Statement of affairs with form 4.19 (9 pages) |
29 February 2016 | Resolutions
|
10 February 2016 | Registered office address changed from Unit 27 Great Hollands Square Wordsworth Bracknell Berkshire RG12 8UX to Bridge House London Bridge London SE1 9QR on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from Unit 27 Great Hollands Square Wordsworth Bracknell Berkshire RG12 8UX to Bridge House London Bridge London SE1 9QR on 10 February 2016 (1 page) |
14 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
8 January 2015 | Registered office address changed from 2a Zodiac House Calleva House Aldermaston Berkshire RG7 8HN to Unit 27 Great Hollands Square Wordsworth Bracknell Berkshire RG12 8UX on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 2a Zodiac House Calleva House Aldermaston Berkshire RG7 8HN to Unit 27 Great Hollands Square Wordsworth Bracknell Berkshire RG12 8UX on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 2a Zodiac House Calleva House Aldermaston Berkshire RG7 8HN to Unit 27 Great Hollands Square Wordsworth Bracknell Berkshire RG12 8UX on 8 January 2015 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
25 January 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom on 2 February 2012 (1 page) |
9 December 2011 | Incorporation
|
9 December 2011 | Incorporation
|
9 December 2011 | Incorporation
|