About

Registered Number: 06106686
Date of Incorporation: 15/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 9 months ago)
Registered Address: Hillside, Brisco Road, Egremont, Cumbria, CA22 2EJ

 

Founded in 2007, Zubic Systems Ltd has its registered office in Cumbria, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. The current directors of the company are listed as Rudd, Mark Andrew, Wright, Elaine, Rudd, Elaine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUDD, Mark Andrew 15 February 2007 - 1
RUDD, Elaine 15 December 2011 12 January 2015 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Elaine 15 February 2007 24 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 09 April 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 06 February 2019
AA01 - Change of accounting reference date 04 February 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 24 March 2015
TM01 - Termination of appointment of director 12 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 01 October 2013
AD01 - Change of registered office address 12 June 2013
CH01 - Change of particulars for director 11 June 2013
CH01 - Change of particulars for director 11 June 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 30 October 2012
CH01 - Change of particulars for director 12 July 2012
AR01 - Annual Return 13 March 2012
AP01 - Appointment of director 15 December 2011
SH01 - Return of Allotment of shares 15 December 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 24 March 2010
TM02 - Termination of appointment of secretary 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 18 February 2008
225 - Change of Accounting Reference Date 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
287 - Change in situation or address of Registered Office 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
NEWINC - New incorporation documents 15 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.