Company NameRubix 234 Limited
Company StatusDissolved
Company Number12325364
CategoryPrivate Limited Company
Incorporation Date20 November 2019(4 years, 5 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous NameRubix U.K. Limited

Business Activity

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

Directors

Director NameMs Helen Sarah Shaw
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2022(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 14 March 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameMs Charlotte Miranda Hacker Blair
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Legalinx Ltd Churchill House
Churchill Way
Cardiff
CF10 2HH
Wales
Director NameMr Mark Robert Graham Dixon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2020(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameMs CÉCile Parker
Date of BirthApril 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed09 March 2020(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameMr Vincent Michael Benedict McGurk
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2022(2 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR

Location

Registered AddressDakota House
Concord Business Park
Manchester
M22 0RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2022First Gazette notice for voluntary strike-off (1 page)
19 December 2022Application to strike the company off the register (1 page)
15 December 2022Termination of appointment of Vincent Michael Benedict Mcgurk as a director on 15 December 2022 (1 page)
30 November 2022Confirmation statement made on 19 November 2022 with updates (4 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
1 September 2022Company name changed rubix U.K. LIMITED\certificate issued on 01/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-01
(3 pages)
4 February 2022Termination of appointment of Cécile Parker as a director on 4 February 2022 (1 page)
28 January 2022Director's details changed for Mr Vincent Michael Benedict Mcgurk on 26 January 2022 (2 pages)
27 January 2022Termination of appointment of Mark Robert Graham Dixon as a director on 21 January 2022 (1 page)
27 January 2022Appointment of Mr Vincent Michael Benedict Mcgurk as a director on 25 January 2022 (2 pages)
27 January 2022Appointment of Ms Helen Sarah Shaw as a director on 25 January 2022 (2 pages)
24 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
20 October 2021Compulsory strike-off action has been discontinued (1 page)
19 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
19 October 2021First Gazette notice for compulsory strike-off (1 page)
16 December 2020Confirmation statement made on 19 November 2020 with updates (4 pages)
16 March 2020Registered 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 2020Cessation of Legalinx Limited as a person with significant control on 9 March 2020 (1 page)
13 March 2020Appointment of Mr Mark Robert Graham Dixon as a director on 9 March 2020 (2 pages)
13 March 2020Termination of appointment of Charlotte Miranda Hacker Blair as a director on 9 March 2020 (1 page)
13 March 2020Notification of Rubix Europe Limited as a person with significant control on 9 March 2020 (2 pages)
13 March 2020Current accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
13 March 2020Appointment of Ms Cécile Parker as a director on 9 March 2020 (2 pages)
20 November 2019Incorporation
Statement of capital on 2019-11-20
  • GBP 1
(50 pages)