Company NameM-Cubed Security Consulting Services Limited
Company StatusDissolved
Company Number07818798
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 5 months ago)
Dissolution Date8 June 2016 (7 years, 9 months ago)

Business Activity

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

Director

Director NameDr Fred Tinashe Mpala
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Kerlin View
Mitcham
London
SW16 5FT

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£75,628
Cash£74,253
Current Liabilities£30,868

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 June 2016Final Gazette dissolved following liquidation (1 page)
8 March 2016Return of final meeting in a members' voluntary winding up (5 pages)
22 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
11 June 2015Registered office address changed from 1st Option House Bow Court Coventry CV5 6SP to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 11 June 2015 (2 pages)
10 June 2015Appointment of a voluntary liquidator (1 page)
10 June 2015Declaration of solvency (3 pages)
8 May 2015Previous accounting period extended from 31 October 2014 to 28 February 2015 (1 page)
5 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
19 August 2014Director's details changed for Dr Fred Tinashe Mpala on 19 August 2014 (2 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
3 October 2013Director's details changed for Dr Fred Tinashe Mpala on 3 October 2013 (2 pages)
3 October 2013Director's details changed for Dr Fred Tinashe Mpala on 3 October 2013 (2 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
6 June 2013Registered office address changed from Bank House 23 Warwick Road Coventry CV1 2EZ England on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Bank House 23 Warwick Road Coventry CV1 2EZ England on 6 June 2013 (1 page)
9 November 2012Registered office address changed from Flat 111 Centrillion 2 Masons Avenue Croydon CR0 9WX United Kingdom on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Flat 111 Centrillion 2 Masons Avenue Croydon CR0 9WX United Kingdom on 9 November 2012 (1 page)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
10 April 2012Registered office address changed from Flat 11 Centrillion Point 2 Masons Avenue Croydon CR0 9WX United Kingdom on 10 April 2012 (1 page)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)