Company NameQUBE Construction Ltd
Company StatusDissolved
Company Number05337080
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 2 months ago)
Dissolution Date13 July 2010 (13 years, 8 months ago)
Previous NameB&P Home Improvements Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameBartek Kolosowski
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2005(same day as company formation)
RoleBuilder
Correspondence Address4b Malmesbury Road
South Woodford
London
E18 2NN
Secretary NameBartek Kolosowski
NationalityBritish
StatusClosed
Appointed19 January 2005(same day as company formation)
RoleBuilder
Correspondence Address4b Malmesbury Road
South Woodford
London
E18 2NN
Director NameMarcin Akuczonek
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2006(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 13 July 2010)
RoleProject Manager
Correspondence Address39 Coleworth Road
London
E11 1JA
Director NameRadoslaw Jozefowicz
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityPolish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address64 Browning Rd
Leytonstone
London
E11 3AR
Director NameZofia Jozefowicz
Date of BirthDecember 1954 (Born 69 years ago)
NationalityPolish
StatusResigned
Appointed01 February 2006(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 August 2006)
RoleCompany Director
Correspondence Address2 Galliard Road
London
N9 7NX

Location

Registered Address3rd Floor Crown House 151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£405
Cash£3
Current Liabilities£59,366

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
19 March 2010Application to strike the company off the register (3 pages)
19 March 2010Application to strike the company off the register (3 pages)
13 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 March 2009Return made up to 19/01/09; full list of members (3 pages)
27 March 2009Director and secretary's change of particulars / bartek kolosowski / 18/01/2009 (1 page)
27 March 2009Return made up to 19/01/09; full list of members (3 pages)
27 March 2009Director and Secretary's Change of Particulars / bartek kolosowski / 18/01/2009 / HouseName/Number was: , now: 4B; Street was: studio 227 roxwell trading park, now: malmesbury road; Area was: argall avenue, now: south woodford; Post Code was: E10 7QY, now: E18 2NN (1 page)
21 March 2009Registered office changed on 21/03/2009 from studio 227 roxwell trading park argall avenue london E10 7QY (1 page)
21 March 2009Registered office changed on 21/03/2009 from studio 227 roxwell trading park argall avenue london E10 7QY (1 page)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 January 2008Return made up to 19/01/08; full list of members (2 pages)
25 January 2008Return made up to 19/01/08; full list of members (2 pages)
19 March 2007Secretary's particulars changed;director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Secretary's particulars changed;director's particulars changed (1 page)
16 March 2007Return made up to 19/01/07; full list of members (2 pages)
16 March 2007Return made up to 19/01/07; full list of members (2 pages)
5 January 2007Registered office changed on 05/01/07 from: 170 midland rd leyton london E10 6JT (1 page)
5 January 2007Registered office changed on 05/01/07 from: 170 midland rd leyton london E10 6JT (1 page)
28 September 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
28 September 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
31 August 2006New director appointed (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006New director appointed (2 pages)
31 August 2006Director resigned (1 page)
24 July 2006Memorandum and Articles of Association (8 pages)
24 July 2006Memorandum and Articles of Association (8 pages)
5 July 2006Company name changed b&p home improvements LIMITED\certificate issued on 05/07/06 (2 pages)
5 July 2006Company name changed b&p home improvements LIMITED\certificate issued on 05/07/06 (2 pages)
1 March 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
1 March 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
12 January 2006Return made up to 19/01/06; full list of members (7 pages)
12 January 2006Return made up to 19/01/06; full list of members (7 pages)
17 February 2005Secretary's particulars changed;director's particulars changed (1 page)
17 February 2005Secretary's particulars changed;director's particulars changed (1 page)
19 January 2005Incorporation (19 pages)
19 January 2005Incorporation (19 pages)