Company NameZubito Limited
Company StatusDissolved
Company Number08164834
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 8 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameRave Technologies Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Bradbury
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilk House Park Green
Macclesfield
Cheshire
SK11 7QW
Director NameMr Michael Kanz
Date of BirthJune 1969 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed24 August 2012(3 weeks, 2 days after company formation)
Appointment Duration6 years, 4 months (closed 08 January 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressSilk House Park Green
Macclesfield
Cheshire
SK11 7QW

Contact

Websitezubito.com
Email address[email protected]
Telephone0800 0724145
Telephone regionFreephone

Location

Registered AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1John Daly
8.06%
Ordinary
60 at £1Michael Bradbury
48.39%
Ordinary
5 at £1Michael Pace
4.03%
Ordinary
5 at £1Nicola Pace
4.03%
Ordinary
40 at £1Michael Kanz
32.26%
Ordinary
4 at £1Heather Bachelor
3.23%
Ordinary

Financials

Year2014
Net Worth£5,183
Cash£38,173
Current Liabilities£55,519

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

10 May 2016Delivered on: 19 May 2016
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor.
Outstanding
19 June 2013Delivered on: 20 June 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
6 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
19 May 2016Registration of charge 081648340002, created on 10 May 2016 (11 pages)
19 May 2016Registration of charge 081648340002, created on 10 May 2016 (11 pages)
16 May 2016Satisfaction of charge 081648340001 in full (4 pages)
16 May 2016Satisfaction of charge 081648340001 in full (4 pages)
16 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 124
(5 pages)
16 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 124
(5 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 124
(5 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 124
(5 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 124
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 March 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 124
(3 pages)
21 March 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 124
(3 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (5 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (5 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (5 pages)
31 July 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 120
(3 pages)
31 July 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 120
(3 pages)
20 June 2013Registration of charge 081648340001 (24 pages)
20 June 2013Registration of charge 081648340001 (24 pages)
27 March 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
27 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 110
(3 pages)
27 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 110
(3 pages)
27 March 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
15 November 2012Company name changed rave technologies LIMITED\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2012Company name changed rave technologies LIMITED\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2012Appointment of Michael Kanz as a director (2 pages)
24 August 2012Statement of capital following an allotment of shares on 24 August 2012
  • GBP 100
(3 pages)
24 August 2012Statement of capital following an allotment of shares on 24 August 2012
  • GBP 100
(3 pages)
24 August 2012Appointment of Michael Kanz as a director (2 pages)
1 August 2012Incorporation (35 pages)
1 August 2012Incorporation (35 pages)