Company NameMandamus Cubed Limited
Company StatusDissolved
Company Number03884499
CategoryPrivate Limited Company
Incorporation Date26 November 1999(24 years, 4 months ago)
Dissolution Date4 November 2008 (15 years, 5 months ago)
Previous NameMandamus Consulting Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan Richard Roffe
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1999(3 days after company formation)
Appointment Duration8 years, 11 months (closed 04 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Bridge House
Old Ipswich Road
Yaxley
IP23 8BP
Secretary NameSusan Jane Edwards
NationalityBritish
StatusResigned
Appointed29 November 1999(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 2001)
RoleCompany Director
Correspondence Address417 Lodge Avenue
Dagenham
Essex
RM9 4QD
Secretary NameChad Sheldon
NationalityBritish
StatusResigned
Appointed05 March 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 March 2003)
RoleCompany Director
Correspondence Address69 Upney Lane
Barking
Essex
IG11 9LD
Director NameAlan Noel Roberts
Date of BirthApril 1951 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 June 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 2004)
RoleConsultant
Correspondence Address53 Tideslea Tower Erebus Drive
Royal Artillery Quays
London
SE28 0GF
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameStapely Hunt Limited (Corporation)
StatusResigned
Appointed03 March 2003(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 December 2005)
Correspondence Address4 Portmill House
Portmill Lane
Hitchin
Hertfordshire
SG5 1DJ
Secretary NameTomlyns Limited (Corporation)
StatusResigned
Appointed05 December 2005(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 2007)
Correspondence Address109a High Street
Brentwood
Essex
CM14 4RX

Location

Registered Address109a High Street
Brentwood
Essex
CM14 4RX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Turnover£34,611
Gross Profit£797
Net Worth-£23,209
Cash£11,301
Current Liabilities£38,885

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

4 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2008Voluntary strike-off action has been suspended (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
4 June 2008Application for striking-off (1 page)
9 January 2008Total exemption full accounts made up to 30 November 2005 (12 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Secretary resigned (1 page)
5 January 2007Return made up to 26/11/06; full list of members (6 pages)
26 April 2006Director resigned (1 page)
26 April 2006Return made up to 26/11/05; full list of members (6 pages)
25 April 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Registered office changed on 28/12/05 from: 4 portmill house portmill lane hitchin hertfordshire SG5 1DJ (1 page)
28 December 2005New secretary appointed (2 pages)
6 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
2 December 2003Return made up to 26/11/03; full list of members (7 pages)
9 September 2003New director appointed (2 pages)
7 July 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (2 pages)
8 January 2003Return made up to 26/11/02; full list of members (6 pages)
22 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
28 March 2002Total exemption small company accounts made up to 30 November 2000 (5 pages)
13 March 2002Registered office changed on 13/03/02 from: 69 upney lane barking essex IG11 9LD (1 page)
6 February 2002Return made up to 26/11/01; full list of members (6 pages)
31 January 2002Ad 01/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 2001Return made up to 26/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 March 2001New secretary appointed (2 pages)
6 April 2000Company name changed globalville LIMITED\certificate issued on 07/04/00 (2 pages)
29 January 2000New secretary appointed (2 pages)
16 December 1999Registered office changed on 16/12/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999New director appointed (2 pages)