Company NameBlue Cubed Limited
Company StatusDissolved
Company Number05129115
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 10 months ago)
Dissolution Date15 September 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMatthew Spencer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Hartswood Close
Brentwood
Essex
CM14 5AB
Director NameAndrew Paul Briggs
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleEngineer
Correspondence Address35b Nursery Road
Alresford
Hampshire
SO24 9JW
Director NameMr John Gledson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Sydney Road
Gosport
Hampshire
PO12 1PJ
Secretary NameMr John Gledson
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Sydney Road
Gosport
Hampshire
PO12 1PJ
Director NameMr Tom Haye
Date of BirthJune 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed17 August 2004(3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Farmside Cottages
Ovington
Alresford
Hampshire
SO24 0RB
Secretary NameAndrew James Sands
NationalityBritish
StatusResigned
Appointed01 December 2005(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2009)
RoleCompany Director
Correspondence Address45 Kimpton Avenue
Brentwood
Essex
CM15 9HB

Location

Registered AddressChase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Matthew Horton Spencer
100.00%
Ordinary

Financials

Year2014
Net Worth£759
Cash£62
Current Liabilities£19,328

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
24 October 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
24 October 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 July 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(3 pages)
3 July 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Matthew Spencer on 14 May 2010 (2 pages)
9 June 2010Director's details changed for Matthew Spencer on 14 May 2010 (2 pages)
9 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 July 2009Return made up to 14/05/09; full list of members (3 pages)
3 July 2009Return made up to 14/05/09; full list of members (3 pages)
3 June 2009Return made up to 14/05/08; full list of members (3 pages)
3 June 2009Return made up to 14/05/08; full list of members (3 pages)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
22 May 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
20 May 2009Registered office changed on 20/05/2009 from 6 hartswood close, warley brentwood essex CM14 5AB (1 page)
20 May 2009Registered office changed on 20/05/2009 from 6 hartswood close, warley brentwood essex CM14 5AB (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
18 February 2009Appointment terminated secretary andrew sands (2 pages)
18 February 2009Appointment terminated secretary andrew sands (2 pages)
8 May 2008Total exemption small company accounts made up to 31 May 2006 (4 pages)
8 May 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
8 May 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
8 May 2008Total exemption small company accounts made up to 31 May 2006 (4 pages)
3 September 2007Return made up to 14/05/07; full list of members (3 pages)
3 September 2007Return made up to 14/05/07; full list of members (3 pages)
25 June 2007Registered office changed on 25/06/07 from: 65 butts green road hornchurch essex RM11 2JS (1 page)
25 June 2007Registered office changed on 25/06/07 from: 65 butts green road hornchurch essex RM11 2JS (1 page)
16 October 2006Return made up to 14/05/06; full list of members (2 pages)
16 October 2006Return made up to 14/05/06; full list of members (2 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 January 2006Return made up to 14/05/05; full list of members (3 pages)
30 January 2006Return made up to 14/05/05; full list of members (3 pages)
20 January 2006New secretary appointed (1 page)
20 January 2006Registered office changed on 20/01/06 from: 6A the gardens, broadcut fareham hampshire PO16 8SS (1 page)
20 January 2006Registered office changed on 20/01/06 from: 6A the gardens, broadcut fareham hampshire PO16 8SS (1 page)
20 January 2006New secretary appointed (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Secretary resigned;director resigned (1 page)
12 May 2005Secretary resigned;director resigned (1 page)
12 May 2005Director resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
14 May 2004Incorporation (19 pages)
14 May 2004Incorporation (19 pages)