Company NameCubic It Limited
Company StatusDissolved
Company Number05308446
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 4 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Andrew Stuart Risbey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Dragon View
Harrogate
North Yorkshire
HG1 4DG
Secretary NameElaine Josephine Risbey
NationalityBritish
StatusClosed
Appointed19 April 2005(4 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 08 October 2013)
RoleWebsite Manager
Correspondence Address46 Dragon View
Harrogate
North Yorkshire
HG1 4DG
Secretary NameNeil Terence Woolhouse
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressUnit 15 Bridge House
1-2 Station Bridge
Harrogate
North Yorkshire
HG1 1SS
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Shareholders

1 at £1Andrew Stuart Risbey
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,478
Cash£18,823
Current Liabilities£42,838

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
13 June 2013Application to strike the company off the register (3 pages)
13 June 2013Application to strike the company off the register (3 pages)
29 April 2013Registered office address changed from Bridge House 1-2 Station Bridge Harrogate North Yorkshire HG1 1SS United Kingdom on 29 April 2013 (1 page)
29 April 2013Registered office address changed from Bridge House 1-2 Station Bridge Harrogate North Yorkshire HG1 1SS United Kingdom on 29 April 2013 (1 page)
4 January 2012Registered office address changed from 46 Dragon View Harrogate North Yorkshire HG1 4DG United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 46 Dragon View Harrogate North Yorkshire HG1 4DG United Kingdom on 4 January 2012 (1 page)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 1
(4 pages)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 1
(4 pages)
4 January 2012Registered office address changed from 46 Dragon View Harrogate North Yorkshire HG1 4DG United Kingdom on 4 January 2012 (1 page)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 1
(4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
27 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
27 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 February 2010Director's details changed for Mr Andrew Stuart Risbey on 1 December 2009 (2 pages)
19 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mr Andrew Stuart Risbey on 1 December 2009 (2 pages)
19 February 2010Director's details changed for Mr Andrew Stuart Risbey on 1 December 2009 (2 pages)
19 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 April 2009Return made up to 08/12/08; full list of members (3 pages)
7 April 2009Return made up to 08/12/08; full list of members (3 pages)
7 April 2009Registered office changed on 07/04/2009 from unit 21 the science village claro road harrogate north yorkshire HG1 4AF uk (1 page)
7 April 2009Registered office changed on 07/04/2009 from unit 21 the science village claro road harrogate north yorkshire HG1 4AF uk (1 page)
17 February 2009Registered office changed on 17/02/2009 from hammerain house, hookstone avenue, harrogate north yorkshire HG2 8ER (1 page)
17 February 2009Registered office changed on 17/02/2009 from hammerain house, hookstone avenue, harrogate north yorkshire HG2 8ER (1 page)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 January 2008Return made up to 08/12/07; full list of members (2 pages)
16 January 2008Return made up to 08/12/07; full list of members (2 pages)
2 August 2007Registered office changed on 02/08/07 from: andrew risbey unit 7 eccles house, eccles lane hope hope valley S33 6RW (1 page)
2 August 2007Registered office changed on 02/08/07 from: andrew risbey unit 7 eccles house, eccles lane hope hope valley S33 6RW (1 page)
15 February 2007Secretary's particulars changed (1 page)
15 February 2007Secretary's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
3 January 2007Return made up to 08/12/06; full list of members (2 pages)
3 January 2007Secretary's particulars changed (1 page)
3 January 2007Secretary's particulars changed (1 page)
3 January 2007Return made up to 08/12/06; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 January 2006Return made up to 08/12/05; full list of members (2 pages)
5 January 2006Return made up to 08/12/05; full list of members (2 pages)
21 April 2005Registered office changed on 21/04/05 from: aizlewood's mill nursery street sheffield S3 8GG (1 page)
21 April 2005Registered office changed on 21/04/05 from: aizlewood's mill nursery street sheffield S3 8GG (1 page)
19 April 2005New secretary appointed (1 page)
19 April 2005New secretary appointed (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
8 December 2004Incorporation (19 pages)
8 December 2004Incorporation (19 pages)