Company NameTubiq Ltd
Company StatusDissolved
Company Number06890457
CategoryPrivate Limited Company
Incorporation Date28 April 2009(14 years, 12 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NameDeacons Accountants Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Giuseppe Cesura
Date of BirthMay 1953 (Born 71 years ago)
NationalityItalian
StatusClosed
Appointed02 March 2010(10 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 12 April 2016)
RoleEnvironmental Consultant
Country of ResidenceMonaco
Correspondence AddressShipton Bridge Farm Widdington
Saffron Walden
Essex
CB11 3SU
Director NameMrs Sandra Karen Deacon
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShiptons Farm
Widdington
Saffron Walden
CB11 3SU
Director NameMr Andrea Zanini
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2009(4 months after company formation)
Appointment Duration6 months (resigned 04 March 2010)
RoleLeasing Broker
Correspondence Address15 Via Matteotti
Romano Di Lombardia
Italy
Secretary NameMrs Claire Taylor
StatusResigned
Appointed01 September 2009(4 months after company formation)
Appointment Duration6 months (resigned 04 March 2010)
RoleCompany Director
Correspondence AddressThe Stables Shipton Bridge Farm
Widdington
Saffron Walden
Essex
CB11 3SU
Director NameMr Riko Kruit
Date of BirthJune 1974 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed02 March 2010(10 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 02 March 2010)
RoleSales Manager
Country of ResidenceNetherlands
Correspondence AddressShipton Bridge Farm Widdington
Saffron Walden
Essex
CB11 3SU
Director NameMr Marcello Ligabue
Date of BirthMay 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed02 March 2010(10 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 02 March 2010)
RoleDesigner
Country of ResidenceItaly
Correspondence AddressShipton Bridge Farm Widdington
Saffron Walden
Essex
CB11 3SU

Location

Registered AddressShipton Bridge Farm
Widdington
Saffron Walden
Essex
CB11 3SU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWiddington
WardNewport

Shareholders

100 at £1Giuseppe Cesura
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
13 January 2016Application to strike the company off the register (3 pages)
13 January 2016Application to strike the company off the register (3 pages)
7 December 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
2 September 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
13 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
22 January 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
22 January 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
25 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
18 April 2011Termination of appointment of Marcello Ligabue as a director (1 page)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
18 April 2011Termination of appointment of Riko Kruit as a director (1 page)
18 April 2011Termination of appointment of Marcello Ligabue as a director (1 page)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
18 April 2011Termination of appointment of Riko Kruit as a director (1 page)
9 December 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
4 March 2010Termination of appointment of Claire Taylor as a secretary (1 page)
4 March 2010Termination of appointment of Andrea Zanini as a director (1 page)
4 March 2010Termination of appointment of Andrea Zanini as a director (1 page)
4 March 2010Termination of appointment of Sandra Deacon as a director (1 page)
4 March 2010Termination of appointment of Claire Taylor as a secretary (1 page)
4 March 2010Termination of appointment of Sandra Deacon as a director (1 page)
3 March 2010Appointment of Mr Riko Kruit as a director (2 pages)
3 March 2010Appointment of Mr Giuseppe Cesura as a director (2 pages)
3 March 2010Appointment of Mr Marcello Ligabue as a director (2 pages)
3 March 2010Appointment of Mr Riko Kruit as a director (2 pages)
3 March 2010Appointment of Mr Giuseppe Cesura as a director (2 pages)
3 March 2010Appointment of Mr Marcello Ligabue as a director (2 pages)
19 February 2010Memorandum and Articles of Association (26 pages)
19 February 2010Memorandum and Articles of Association (26 pages)
10 February 2010Change of name notice (2 pages)
10 February 2010Company name changed deacons accountants LTD.\certificate issued on 10/02/10
  • RES15 ‐ Change company name resolution on 2010-01-28
(2 pages)
10 February 2010Change of name notice (2 pages)
10 February 2010Company name changed deacons accountants LTD.\certificate issued on 10/02/10
  • RES15 ‐ Change company name resolution on 2010-01-28
(2 pages)
3 September 2009Secretary appointed mrs claire taylor (1 page)
3 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
3 September 2009Accounting reference date shortened from 30/04/2010 to 31/08/2009 (1 page)
3 September 2009Director appointed mr andrea zanini (1 page)
3 September 2009Director appointed mr andrea zanini (1 page)
3 September 2009Secretary appointed mrs claire taylor (1 page)
3 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
3 September 2009Accounting reference date shortened from 30/04/2010 to 31/08/2009 (1 page)
28 April 2009Incorporation (17 pages)
28 April 2009Incorporation (17 pages)