Manchester
M1 2NQ
Director Name | Mr David Robert Green |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Aeroworks 5 Adair Street Manchester M1 2NQ |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Secretary Name | Mr David Robert Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Aeroworks 5 Adair Street Manchester M1 2NQ |
Director Name | Mr Paul Barnes |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 May 2012(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 September 2015) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 5 New York Street Manchester M1 4JB |
Director Name | Mr Malcolm Andrew Crompton |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 November 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor 5 New York Street Manchester M1 4JB |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | rubixitsolutions.com |
---|---|
Telephone | 020 84370898 |
Telephone region | London |
Registered Address | Aeroworks 5 Adair Street Manchester M1 2NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
30 at £1 | David Green 30.00% Ordinary |
---|---|
30 at £1 | Michael Taylor 30.00% Ordinary |
20 at £1 | Malcolm Crompton 20.00% Ordinary |
20 at £1 | Paul Barnes 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,935 |
Cash | £4,406 |
Current Liabilities | £288,275 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 June |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | Termination of appointment of David Robert Green as a secretary on 17 October 2016 (1 page) |
14 March 2017 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
14 March 2017 | Termination of appointment of David Robert Green as a director on 17 October 2016 (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
26 February 2016 | Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page) |
27 November 2015 | Termination of appointment of Paul Barnes as a director on 16 September 2015 (1 page) |
27 November 2015 | Termination of appointment of Malcolm Andrew Crompton as a director on 27 November 2015 (1 page) |
21 October 2015 | Secretary's details changed for Mr David Robert Green on 16 September 2014 (1 page) |
21 October 2015 | Director's details changed for Mr David Robert Green on 16 September 2014 (2 pages) |
21 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2015 | Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page) |
27 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
20 November 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
14 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Director's details changed for Mr David Robert Green on 16 September 2011 (2 pages) |
14 November 2012 | Director's details changed for Mr Michael Taylor on 16 September 2011 (2 pages) |
14 November 2012 | Secretary's details changed for Mr David Robert Green on 16 September 2011 (2 pages) |
1 June 2012 | Appointment of Mr Paul Barnes as a director (2 pages) |
16 May 2012 | Appointment of Malcolm Andrew Crompton as a director (2 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 February 2012 | Change of name notice (2 pages) |
15 February 2012 | Company name changed leadsmart connect LIMITED\certificate issued on 15/02/12
|
12 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 December 2009 | Company name changed pi legal uk LIMITED\certificate issued on 16/12/09
|
16 December 2009 | Change of name notice (2 pages) |
20 November 2009 | Resolutions
|
9 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 November 2008 | Return made up to 15/09/08; full list of members (4 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
1 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
18 October 2007 | Return made up to 15/09/07; full list of members (7 pages) |
6 September 2007 | Ad 15/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2007 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
25 September 2006 | New secretary appointed;new director appointed (2 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | New director appointed (2 pages) |
15 September 2006 | Incorporation (14 pages) |