Company NameQUBE Games Limited
Company StatusDissolved
Company Number07230657
CategoryPrivate Limited Company
Incorporation Date21 April 2010(14 years ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameCharlotte Ellen Compton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2010(2 days after company formation)
Appointment Duration3 years, 4 months (closed 10 September 2013)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameChristopher Humphreys
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2010(2 days after company formation)
Appointment Duration3 years, 4 months (closed 10 September 2013)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameMr Philip Hulme
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameSarah Jane Sophia Blakemore
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameNadine Clokey
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameBrittany Storm Hulme
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(2 days after company formation)
Appointment Duration1 year (resigned 27 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameElizabeth Mason
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameTiziana Schuster
Date of BirthNovember 1992 (Born 31 years ago)
NationalityAustrian
StatusResigned
Appointed23 April 2010(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameEloise Rose Slack
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NamePollyanna Evelyn Williams
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameBethany Wood
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameCariad Wright
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameLucy Wright
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameTracy Xiao
Date of BirthNovember 1990 (Born 33 years ago)
NationalityChinese
StatusResigned
Appointed23 April 2010(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX

Location

Registered AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts20 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End20 October

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2013Total exemption small company accounts made up to 20 October 2012 (7 pages)
15 July 2013Total exemption small company accounts made up to 20 October 2012 (7 pages)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
15 May 2013Application to strike the company off the register (4 pages)
15 May 2013Application to strike the company off the register (4 pages)
8 May 2012Termination of appointment of Lucy Wright as a director on 19 March 2012 (1 page)
8 May 2012Termination of appointment of Eloise Rose Slack as a director on 19 March 2012 (1 page)
8 May 2012Termination of appointment of Philip Hulme as a director (1 page)
8 May 2012Termination of appointment of Cariad Wright as a director on 19 March 2012 (1 page)
8 May 2012Termination of appointment of Bethany Wood as a director on 19 March 2012 (1 page)
8 May 2012Termination of appointment of Pollyanna Williams as a director (1 page)
8 May 2012Termination of appointment of Nadine Clokey as a director on 19 March 2012 (1 page)
8 May 2012Termination of appointment of Tiziana Schuster as a director (1 page)
8 May 2012Termination of appointment of Tiziana Schuster as a director on 19 March 2012 (1 page)
8 May 2012Termination of appointment of Eloise Slack as a director (1 page)
8 May 2012Termination of appointment of Tracy Xiao as a director (1 page)
8 May 2012Termination of appointment of Sarah Blakemore as a director (1 page)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 14
(4 pages)
8 May 2012Termination of appointment of Bethany Wood as a director (1 page)
8 May 2012Termination of appointment of Lucy Wright as a director (1 page)
8 May 2012Termination of appointment of Nadine Clokey as a director (1 page)
8 May 2012Termination of appointment of Tracy Xiao as a director on 19 March 2012 (1 page)
8 May 2012Termination of appointment of Sarah Jane Sophia Blakemore as a director on 19 March 2012 (1 page)
8 May 2012Termination of appointment of Elizabeth Mason as a director on 19 March 2012 (1 page)
8 May 2012Termination of appointment of Elizabeth Mason as a director (1 page)
8 May 2012Termination of appointment of Cariad Wright as a director (1 page)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 14
(4 pages)
8 May 2012Termination of appointment of Pollyanna Evelyn Williams as a director on 19 March 2012 (1 page)
8 May 2012Termination of appointment of Philip Hulme as a director on 19 March 2012 (1 page)
19 January 2012Total exemption small company accounts made up to 20 October 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 20 October 2011 (4 pages)
12 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (11 pages)
12 May 2011Termination of appointment of Brittany Hulme as a director (1 page)
12 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (11 pages)
12 May 2011Termination of appointment of Brittany Hulme as a director (1 page)
7 April 2011Current accounting period extended from 30 April 2011 to 20 October 2011 (3 pages)
7 April 2011Current accounting period extended from 30 April 2011 to 20 October 2011 (3 pages)
11 May 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 14
(4 pages)
11 May 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 14
(4 pages)
10 May 2010Appointment of Tracy Xiao as a director (3 pages)
10 May 2010Appointment of Cariad Wright as a director (3 pages)
10 May 2010Appointment of Elizabeth Mason as a director (3 pages)
10 May 2010Appointment of Christopher Humphreys as a director (3 pages)
10 May 2010Appointment of Tiziana Schuster as a director (3 pages)
10 May 2010Appointment of Eloise Rose Slack as a director (3 pages)
10 May 2010Appointment of Lucy Wright as a director (3 pages)
10 May 2010Appointment of Nadine Clokey as a director (3 pages)
10 May 2010Appointment of Eloise Rose Slack as a director (3 pages)
10 May 2010Appointment of Cariad Wright as a director (3 pages)
10 May 2010Appointment of Bethany Wood as a director (3 pages)
10 May 2010Appointment of Charlotte Ellen Compton as a director (3 pages)
10 May 2010Appointment of Tiziana Schuster as a director (3 pages)
10 May 2010Appointment of Brittany Storm Hulme as a director (3 pages)
10 May 2010Appointment of Pollyanna Evelyn Williams as a director (3 pages)
10 May 2010Appointment of Lucy Wright as a director (3 pages)
10 May 2010Appointment of Bethany Wood as a director (3 pages)
10 May 2010Appointment of Tracy Xiao as a director (3 pages)
10 May 2010Appointment of Charlotte Ellen Compton as a director (3 pages)
10 May 2010Appointment of Sarah Jane Sophia Blakemore as a director (3 pages)
10 May 2010Appointment of Brittany Storm Hulme as a director (3 pages)
10 May 2010Appointment of Elizabeth Mason as a director (3 pages)
10 May 2010Appointment of Pollyanna Evelyn Williams as a director (3 pages)
10 May 2010Appointment of Sarah Jane Sophia Blakemore as a director (3 pages)
10 May 2010Appointment of Nadine Clokey as a director (3 pages)
10 May 2010Appointment of Christopher Humphreys as a director (3 pages)
6 May 2010Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 6 May 2010 (2 pages)
6 May 2010Termination of appointment of Ceri John as a director (2 pages)
6 May 2010Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 6 May 2010 (2 pages)
6 May 2010Termination of appointment of Ceri John as a director (2 pages)
6 May 2010Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 6 May 2010 (2 pages)
6 May 2010Appointment of Phillip Hulme as a director (3 pages)
6 May 2010Appointment of Phillip Hulme as a director (3 pages)
21 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
21 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)