Company number 04008874
Status Liquidation
Incorporation Date 6 June 2000
Company Type Private Limited Company
Address VALENTINE & CO, 5 STIRLING COURT, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 6 March 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of THE QUBE PROJECT UK LIMITED are www.thequbeprojectuk.co.uk, and www.the-qube-project-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The Qube Project Uk Limited is a Private Limited Company.
The company registration number is 04008874. The Qube Project Uk Limited has been working since 06 June 2000.
The present status of the company is Liquidation. The registered address of The Qube Project Uk Limited is Valentine Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire Wd6 2fx. The company`s financial liabilities are £228.29k. It is £-264.64k against last year. The cash in hand is £80.31k. It is £70.81k against last year. And the total assets are £237.47k, which is £91.02k against last year. ROSS, Gemma Kelly is a Secretary of the company. REILLY, William Patrick is a Director of the company. ROSS, Gemma Kelly is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary REILLY, Ayshya has been resigned. Secretary REILLY, William Patrick has been resigned. Director ALLEN, Ayshya has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Licensed clubs".
the qube project uk Key Finiance
LIABILITIES
£228.29k
-54%
CASH
£80.31k
+745%
TOTAL ASSETS
£237.47k
+62%
All Financial Figures
Current Directors
Resigned Directors
Director
ALLEN, Ayshya
Resigned: 16 July 2001
Appointed Date: 06 June 2000
52 years old
THE QUBE PROJECT UK LIMITED Events
06 Mar 2017
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 6 March 2017
02 Mar 2017
Statement of affairs with form 4.19
02 Mar 2017
Appointment of a voluntary liquidator
02 Mar 2017
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2017-02-21
24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 62 more events
07 Jul 2000
Director resigned
07 Jul 2000
New director appointed
07 Jul 2000
New secretary appointed;new director appointed
07 Jul 2000
Registered office changed on 07/07/00 from: 61 fairview avenue gillingham kent ME8 0QP
06 Jun 2000
Incorporation
4 April 2016
Charge code 0400 8874 0004
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 December 2001
Rent deposit deed
Delivered: 4 January 2002
Status: Outstanding
Persons entitled: London Underground Limited
Description: All the company's right title benefit and interest in and…
16 November 2001
Rent deposit deed
Delivered: 22 November 2001
Status: Outstanding
Persons entitled: London Underground Limited
Description: Such sums as shall stand to the credit of the account…
29 August 2001
Rent deposit deed
Delivered: 19 September 2001
Status: Satisfied
on 28 November 2001
Persons entitled: London Underground Limited
Description: All sums standing to the credit of the bank account opened…