TUBEX LIMITED

Register to unlock more data on OkredoRegister

TUBEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04537236

Incorporation date

16/09/2002

Size

Dormant

Contacts

Registered address

Registered address

11 Old Jewry 7th Floor, London EC2R 8DUCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2002)
dot icon21/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2016
First Gazette notice for voluntary strike-off
dot icon27/08/2016
Application to strike the company off the register
dot icon01/08/2016
Satisfaction of charge 3 in full
dot icon01/08/2016
Satisfaction of charge 1 in full
dot icon01/08/2016
Satisfaction of charge 4 in full
dot icon28/07/2016
Statement by Directors
dot icon28/07/2016
Statement of capital on 2016-07-29
dot icon28/07/2016
Solvency Statement dated 28/07/16
dot icon28/07/2016
Resolutions
dot icon26/06/2016
Termination of appointment of Jonathan David Rich as a director on 2016-06-23
dot icon19/06/2016
Accounts for a dormant company made up to 2016-01-02
dot icon15/02/2016
Appointment of Mr Mark William Miles as a director on 2016-02-01
dot icon15/02/2016
Appointment of Mr Jonathan David Rich as a director on 2016-02-01
dot icon15/02/2016
Appointment of Mr Jason Kent Greene as a director on 2016-02-01
dot icon14/02/2016
Termination of appointment of Dennis Norman as a director on 2016-02-01
dot icon04/01/2016
Accounts for a dormant company made up to 2014-12-31
dot icon06/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon10/12/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon17/09/2014
Accounts for a dormant company made up to 2013-12-28
dot icon07/07/2014
Appointment of Intertrust (Uk) Limited as a secretary
dot icon07/07/2014
Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary
dot icon13/05/2014
Secretary's details changed for Intertrust (Uk) Limited on 2014-05-13
dot icon19/02/2014
Appointment of Intertrust (Uk) Limited as a secretary
dot icon19/02/2014
Termination of appointment of Claire Sanders as a secretary
dot icon19/02/2014
Registered office address changed from Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG England on 2014-02-20
dot icon06/01/2014
Appointment of Mr Dennis Norman as a director
dot icon05/01/2014
Termination of appointment of Kate Miles as a director
dot icon17/11/2013
Appointment of Mrs Claire Elizabeth Sanders as a secretary
dot icon17/11/2013
Termination of appointment of Anthony O'carroll as a secretary
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon06/08/2013
Termination of appointment of Anthony O'carroll as a director
dot icon13/06/2013
Appointment of Mrs Kate Louise Miles as a director
dot icon13/06/2013
Termination of appointment of John Johnson as a director
dot icon13/06/2013
Termination of appointment of John Warner as a director
dot icon23/12/2012
Full accounts made up to 2011-12-31
dot icon16/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon16/09/2012
Termination of appointment of Daniel Dayan as a director
dot icon25/04/2012
Register inspection address has been changed from C/O Fiberweb Plc Forsyth House Lower Richmond Road Richmond Surrey TW9 4LN England
dot icon25/04/2012
Register(s) moved to registered inspection location
dot icon25/04/2012
Register inspection address has been changed
dot icon25/04/2012
Registered office address changed from Forsyth House 211-217 Lower Richmond Road Richmond on Thames London TW9 4LN United Kingdom on 2012-04-26
dot icon16/04/2012
Appointment of Mr John Anthony Johnson as a director
dot icon12/04/2012
Termination of appointment of Daniel Abrams as a director
dot icon12/04/2012
Termination of appointment of Andre Green as a director
dot icon12/04/2012
Termination of appointment of Daniel Abrams as a director
dot icon12/04/2012
Appointment of Mr Anthony John Henry O'carroll as a director
dot icon15/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon16/06/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon30/05/2011
Appointment of Mr Daniel Abrams as a director
dot icon30/05/2011
Registered office address changed from , Units 12, 13 & 14, Aberaman Park Industrial Estate, Aberaman, Aberdare, CF44 6DA on 2011-05-31
dot icon26/05/2011
Appointment of Mr John Philip Warner as a director
dot icon26/05/2011
Termination of appointment of Simon White as a director
dot icon26/05/2011
Termination of appointment of Robert Skinner as a director
dot icon26/05/2011
Termination of appointment of Shackleton Finance Limited as a director
dot icon26/05/2011
Termination of appointment of Gwyneth Jones as a secretary
dot icon26/05/2011
Appointment of Mr Anthony O'carroll as a secretary
dot icon26/05/2011
Appointment of Mr Daniel Alexander Dayan as a director
dot icon22/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/11/2010
Full accounts made up to 2010-06-30
dot icon26/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon26/10/2010
Director's details changed for Shackleton Finance Limited on 2009-10-01
dot icon23/09/2010
Resolutions
dot icon23/09/2010
Resolutions
dot icon15/01/2010
Full accounts made up to 2009-06-30
dot icon23/09/2009
Return made up to 17/09/09; full list of members
dot icon27/10/2008
Full accounts made up to 2008-06-30
dot icon07/10/2008
Gbp sr [email protected]
dot icon02/10/2008
Return made up to 17/09/08; full list of members
dot icon23/06/2008
Resolutions
dot icon16/06/2008
Resolutions
dot icon16/06/2008
Resolutions
dot icon16/06/2008
Resolutions
dot icon27/04/2008
Full accounts made up to 2007-06-30
dot icon28/03/2008
Director appointed shackleton finance LIMITED
dot icon19/02/2008
£ ic 216429/203929 31/01/08 £ sr 12500@1=12500
dot icon19/02/2008
£ ic 216604/216429 31/01/08 £ sr [email protected]=175
dot icon24/01/2008
New secretary appointed
dot icon24/01/2008
Secretary resigned
dot icon06/11/2007
Particulars of mortgage/charge
dot icon27/09/2007
Return made up to 17/09/07; full list of members
dot icon10/09/2007
£ ic 216779/216604 30/06/07 £ sr [email protected]=175
dot icon07/08/2007
£ ic 229279/216779 31/07/07 £ sr [email protected]=12500
dot icon10/05/2007
£ ic 241779/229279 30/04/07 £ sr 12500@1=12500
dot icon19/03/2007
Full accounts made up to 2006-06-30
dot icon15/02/2007
£ ic 254279/241779 31/01/07 £ sr 12500@1=12500
dot icon18/01/2007
£ ic 254454/254279 31/12/06 £ sr [email protected]=175
dot icon20/11/2006
£ ic 266954/254454 31/10/06 £ sr 12500@1=12500
dot icon20/11/2006
£ sr 12500@1 31/07/06
dot icon06/11/2006
Return made up to 17/09/06; change of members
dot icon10/07/2006
£ ic 262304/262129 30/06/06 £ sr [email protected]=175
dot icon24/05/2006
£ ic 293168/262304 27/04/06 £ sr 30864@1=30864
dot icon09/05/2006
£ ic 305668/293168 30/04/06 £ sr 12500@1=12500
dot icon08/05/2006
Director resigned
dot icon31/03/2006
Particulars of mortgage/charge
dot icon20/02/2006
£ ic 318168/305668 31/01/06 £ sr 12500@=12500
dot icon05/01/2006
£ ic 335668/318168 21/12/05 £ sr 17500@1=17500
dot icon01/12/2005
Full accounts made up to 2005-06-30
dot icon09/11/2005
Director resigned
dot icon09/11/2005
£ ic 348168/335668 31/10/05 £ sr 12500@1=12500
dot icon01/11/2005
Return made up to 17/09/05; full list of members
dot icon02/10/2005
Director resigned
dot icon22/08/2005
£ ic 373168/360668 31/07/05 £ sr 12500@1=12500
dot icon05/06/2005
£ ic 385668/373168 30/04/05 £ sr 12500@1=12500
dot icon07/02/2005
£ ic 398168/385668 31/01/05 £ sr 12500@1=12500
dot icon06/01/2005
Full accounts made up to 2004-06-30
dot icon08/12/2004
Director's particulars changed
dot icon02/11/2004
£ sr 12500@1 31/07/04
dot icon10/10/2004
Return made up to 17/09/04; change of members
dot icon20/05/2004
Ad 08/10/03--------- £ si 179065@1=179065 £ ic 254907/433972
dot icon12/05/2004
£ ic 267407/254907 30/04/04 £ sr 12500@1=12500
dot icon12/05/2004
£ ic 279907/267407 31/01/04 £ sr 12500@1=12500
dot icon12/05/2004
Nc inc already adjusted 08/10/03
dot icon11/05/2004
Statement of affairs
dot icon11/05/2004
Ad 08/10/03--------- £ si 55935@1=55935 £ ic 223972/279907
dot icon12/04/2004
Full accounts made up to 2003-06-30
dot icon01/12/2003
Resolutions
dot icon01/12/2003
Resolutions
dot icon01/12/2003
Resolutions
dot icon01/12/2003
Resolutions
dot icon07/10/2003
Return made up to 17/09/03; full list of members
dot icon07/10/2003
New director appointed
dot icon27/03/2003
Accounting reference date shortened from 30/09/03 to 30/06/03
dot icon27/03/2003
Auditor's resignation
dot icon08/03/2003
Statement of affairs
dot icon08/03/2003
Ad 26/11/02--------- £ si 122222@1=122222 £ si [email protected]=1750 £ ic 100000/223972
dot icon08/03/2003
Miscellaneous
dot icon15/01/2003
Particulars of mortgage/charge
dot icon02/12/2002
Particulars of mortgage/charge
dot icon02/12/2002
Nc inc already adjusted 25/11/02
dot icon02/12/2002
Ad 26/11/02--------- £ si 100000@1=100000 £ ic 1/100001
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Resolutions
dot icon02/12/2002
New director appointed
dot icon02/12/2002
New director appointed
dot icon02/12/2002
New director appointed
dot icon02/12/2002
New director appointed
dot icon26/11/2002
Certificate of change of name
dot icon15/11/2002
New director appointed
dot icon14/11/2002
Registered office changed on 15/11/02 from: 1 mitchell lane, bristol, BS1 6BU
dot icon07/11/2002
Secretary resigned
dot icon07/11/2002
New secretary appointed
dot icon07/11/2002
Director resigned
dot icon16/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/01/2016
dot iconLast change occurred
01/01/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/01/2016
dot iconNext account date
01/01/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
14/05/2014 - Present
1977
INTERTRUST HOLDINGS (UK) LIMITED
Corporate Secretary
19/02/2014 - 14/05/2014
75
Warner, John Philip
Director
16/05/2011 - 30/05/2013
16
Abrams, Daniel
Director
16/05/2011 - 29/03/2012
29
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/09/2002 - 17/10/2002
99600

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TUBEX LIMITED

TUBEX LIMITED is an(a) Dissolved company incorporated on 16/09/2002 with the registered office located at 11 Old Jewry 7th Floor, London EC2R 8DU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TUBEX LIMITED?

toggle

TUBEX LIMITED is currently Dissolved. It was registered on 16/09/2002 and dissolved on 21/11/2016.

Where is TUBEX LIMITED located?

toggle

TUBEX LIMITED is registered at 11 Old Jewry 7th Floor, London EC2R 8DU.

What does TUBEX LIMITED do?

toggle

TUBEX LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for TUBEX LIMITED?

toggle

The latest filing was on 21/11/2016: Final Gazette dissolved via voluntary strike-off.