Manchester
M22 0RR
Director Name | Ms Charlotte Miranda Hacker Blair |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH Wales |
Director Name | Mr Mark Robert Graham Dixon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2020(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 January 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Director Name | Ms CÉCile Parker |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 March 2020(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 February 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Director Name | Mr Vincent Michael Benedict McGurk |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2022(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Registered Address | Dakota House Concord Business Park Manchester M22 0RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2022 | Application to strike the company off the register (1 page) |
15 December 2022 | Termination of appointment of Vincent Michael Benedict Mcgurk as a director on 15 December 2022 (1 page) |
30 November 2022 | Confirmation statement made on 19 November 2022 with updates (4 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
1 September 2022 | Company name changed rubix U.K. LIMITED\certificate issued on 01/09/22
|
4 February 2022 | Termination of appointment of Cécile Parker as a director on 4 February 2022 (1 page) |
28 January 2022 | Director's details changed for Mr Vincent Michael Benedict Mcgurk on 26 January 2022 (2 pages) |
27 January 2022 | Termination of appointment of Mark Robert Graham Dixon as a director on 21 January 2022 (1 page) |
27 January 2022 | Appointment of Mr Vincent Michael Benedict Mcgurk as a director on 25 January 2022 (2 pages) |
27 January 2022 | Appointment of Ms Helen Sarah Shaw as a director on 25 January 2022 (2 pages) |
24 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
20 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
19 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2020 | Confirmation statement made on 19 November 2020 with updates (4 pages) |
16 March 2020 | Registered office address changed from C/O Legalinx Ltd Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to Dakota House Concord Business Park Manchester M22 0RR on 16 March 2020 (1 page) |
13 March 2020 | Cessation of Legalinx Limited as a person with significant control on 9 March 2020 (1 page) |
13 March 2020 | Appointment of Mr Mark Robert Graham Dixon as a director on 9 March 2020 (2 pages) |
13 March 2020 | Termination of appointment of Charlotte Miranda Hacker Blair as a director on 9 March 2020 (1 page) |
13 March 2020 | Notification of Rubix Europe Limited as a person with significant control on 9 March 2020 (2 pages) |
13 March 2020 | Current accounting period extended from 30 November 2020 to 31 December 2020 (1 page) |
13 March 2020 | Appointment of Ms Cécile Parker as a director on 9 March 2020 (2 pages) |
20 November 2019 | Incorporation Statement of capital on 2019-11-20
|