QUBYX LIMITED
Overview
| Company Name | QUBYX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03460752 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of QUBYX LIMITED?
- Manufacture of optical precision instruments (26701) / Manufacturing
- Business and domestic software development (62012) / Information and communication
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is QUBYX LIMITED located?
| Registered Office Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road UB8 2FX Uxbridge |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QUBYX LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUATO GRAPHICS LIMITED | Nov 24, 1997 | Nov 24, 1997 |
| EDGEMOOR CONSULTANTS LIMITED | Nov 05, 1997 | Nov 05, 1997 |
What are the latest accounts for QUBYX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2019 |
What are the latest filings for QUBYX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final account prior to dissolution | 24 pages | WU15 | ||||||||||
Progress report in a winding up by the court | 20 pages | WU07 | ||||||||||
Appointment of a liquidator | 3 pages | WU04 | ||||||||||
Registered office address changed from 1429 Pershore Road Stirchley Birmingham B30 2JL England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on Nov 04, 2021 | 2 pages | AD01 | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Micro company accounts made up to Nov 30, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2018 | 2 pages | AA | ||||||||||
Micro company accounts made up to Nov 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Marc Leppla as a person with significant control on Aug 20, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Marc Leppla as a director on Oct 04, 2017 | 1 pages | TM01 | ||||||||||
Notification of Diva Laboratories. Ltd as a person with significant control on Aug 20, 2017 | 1 pages | PSC03 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 6 pages | AA | ||||||||||
Appointment of Mr James Chen as a director on Aug 02, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Chang as a director on Aug 02, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 21, 2017 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from C/O C/O Kt Labels Ltd 1429 Pershore Road Stirchley Birmingham B30 2JL to 1429 Pershore Road Stirchley Birmingham B30 2JL on May 23, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 08, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Marc Leppla on Jun 30, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 2 pages | AA | ||||||||||
Who are the officers of QUBYX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHANG, Peter | Director | Alley 5, Lane 217, Sec. 3 Zhong Xiao East Rd, Da-An District Taipei City 2nd Fl. No. 10 Taiwan | Taiwan | Taiwanese | 236313230001 | |||||
| CHEN, James | Director | Druid Hill Drive 07054 Parsippanj 12 Nj Usa | United States | American | 236316970001 | |||||
| RANSON, William George | Secretary | Dairy House Farm Horton TF6 6DR Telford Shropshire | British | 56628710002 | ||||||
| NOMINEE SECRETARIES LTD | Nominee Secretary | 3 Garden Walk EC2A 3EQ London | 900006780001 | |||||||
| LEPPLA, Marc | Director | Pershore Road Stirchley B30 2JL Birmingham 1429 England | England | German | 56633360003 | |||||
| NOMINEE DIRECTORS LTD | Nominee Director | 3 Garden Walk EC2A 3EQ London | 900006850001 |
Who are the persons with significant control of QUBYX LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Diva Laboratories. Ltd | Aug 20, 2017 | Sec. 2, Zhongshan Rd., Zhonghe Dist New Taipei City 9f., No.351 Taiwan (R.O.C) | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Marc Leppla | Apr 07, 2016 | Pershore Road Stirchley B30 2JL Birmingham 1429 England | Yes | ||||
Nationality: German Country of Residence: England | |||||||
Natures of Control
| |||||||
Does QUBYX LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0