About

Registered Number: 03561287
Date of Incorporation: 11/05/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2017 (6 years and 6 months ago)
Registered Address: 2nd Floor One Hood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6JQ

 

Founded in 1998, Shubiz Ltd are based in Newcastle Upon Tyne, it's status at Companies House is "Dissolved". There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHUMANN, Regina Ilse 30 September 1998 15 January 2003 1
Secretary Name Appointed Resigned Total Appointments
STEPHEN, Bunn 15 May 1998 10 August 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 November 2017
LIQ13 - N/A 17 August 2017
AD01 - Change of registered office address 12 April 2017
LIQ MISC OC - N/A 11 April 2017
4.40 - N/A 11 April 2017
4.68 - Liquidator's statement of receipts and payments 10 October 2016
MR04 - N/A 09 March 2016
AD01 - Change of registered office address 09 October 2015
RESOLUTIONS - N/A 08 October 2015
4.70 - N/A 08 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 08 October 2015
SH01 - Return of Allotment of shares 01 September 2015
RESOLUTIONS - N/A 21 July 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 July 2015
SH19 - Statement of capital 21 July 2015
CAP-SS - N/A 21 July 2015
RESOLUTIONS - N/A 15 July 2015
AP01 - Appointment of director 01 July 2015
AP01 - Appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 26 September 2014
TM01 - Termination of appointment of director 11 July 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 20 February 2013
AD01 - Change of registered office address 09 November 2012
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 05 September 2012
AP01 - Appointment of director 05 September 2012
AR01 - Annual Return 20 February 2012
CH01 - Change of particulars for director 20 February 2012
CH01 - Change of particulars for director 20 February 2012
AA - Annual Accounts 27 September 2011
TM01 - Termination of appointment of director 28 July 2011
AP01 - Appointment of director 28 July 2011
MG01 - Particulars of a mortgage or charge 12 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2011
AR01 - Annual Return 25 February 2011
RESOLUTIONS - N/A 03 November 2010
AA - Annual Accounts 02 October 2010
CH01 - Change of particulars for director 02 September 2010
AUD - Auditor's letter of resignation 14 July 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 25 February 2010
CH01 - Change of particulars for director 18 January 2010
AA01 - Change of accounting reference date 16 December 2009
CH01 - Change of particulars for director 22 October 2009
363a - Annual Return 12 August 2009
287 - Change in situation or address of Registered Office 01 July 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 01 November 2007
395 - Particulars of a mortgage or charge 21 September 2007
363a - Annual Return 28 June 2007
395 - Particulars of a mortgage or charge 30 November 2006
AA - Annual Accounts 20 November 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 30 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2005
395 - Particulars of a mortgage or charge 23 July 2005
395 - Particulars of a mortgage or charge 19 July 2005
363s - Annual Return 25 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
395 - Particulars of a mortgage or charge 26 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 12 June 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
AA - Annual Accounts 06 February 2003
288c - Notice of change of directors or secretaries or in their particulars 13 June 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 04 January 2002
RESOLUTIONS - N/A 09 August 2001
RESOLUTIONS - N/A 09 August 2001
RESOLUTIONS - N/A 09 August 2001
363a - Annual Return 09 August 2001
353 - Register of members 09 August 2001
AA - Annual Accounts 07 August 2001
395 - Particulars of a mortgage or charge 22 January 2001
287 - Change in situation or address of Registered Office 08 September 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 01 March 2000
225 - Change of Accounting Reference Date 04 February 2000
287 - Change in situation or address of Registered Office 25 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
363s - Annual Return 04 August 1999
288a - Notice of appointment of directors or secretaries 08 October 1998
287 - Change in situation or address of Registered Office 24 June 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
287 - Change in situation or address of Registered Office 27 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
CERTNM - Change of name certificate 21 May 1998
NEWINC - New incorporation documents 11 May 1998

Mortgages & Charges

Description Date Status Charge by
Deed of accession 30 June 2011 Fully Satisfied

N/A

Charge of deposit 13 September 2007 Fully Satisfied

N/A

Charge of deposit 17 November 2006 Fully Satisfied

N/A

Fixed and floating charge 22 July 2005 Fully Satisfied

N/A

Debenture 11 July 2005 Fully Satisfied

N/A

Rent deposit deed 22 February 2005 Fully Satisfied

N/A

Debenture 15 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.