Company NameRubix Europe Group Limited
Company StatusDissolved
Company Number11318104
CategoryPrivate Limited Company
Incorporation Date19 April 2018(6 years ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher John Clarkson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2018(2 months after company formation)
Appointment Duration7 months (closed 15 January 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's House 1 Old Market Place
Knutsford
Cheshire
WA16 6PD
Director NameMr Duncan Jonathan Magrath
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2018(2 months after company formation)
Appointment Duration7 months (closed 15 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's House 1 Old Market Place
Knutsford
Cheshire
WA16 6PD
Director NameMr Yves Pascal Michel Saunier
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed19 June 2018(2 months after company formation)
Appointment Duration7 months (closed 15 January 2019)
RoleLawyer
Country of ResidenceFrance
Correspondence AddressSt Ann's House 1 Old Market Place
Knutsford
Cheshire
WA16 6PD
Director NameMs Charlotte Miranda Hacker Blair
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Legalinx Ltd 14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressSt Ann's House
1 Old Market Place
Knutsford
Cheshire
WA16 6PD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
22 October 2018Application to strike the company off the register (3 pages)
2 July 2018Cessation of Legalinx Limited as a person with significant control on 19 June 2018 (1 page)
1 July 2018Notification of Rubix Europe Limited as a person with significant control on 19 June 2018 (2 pages)
26 June 2018Termination of appointment of Charlotte Miranda Hacker Blair as a director on 19 June 2018 (1 page)
25 June 2018Appointment of Mr Duncan Jonathan Magrath as a director on 19 June 2018 (2 pages)
25 June 2018Appointment of Mr Yves Pascal Michel Saunier as a director on 19 June 2018 (2 pages)
25 June 2018Appointment of Mr Christopher John Clarkson as a director on 19 June 2018 (2 pages)
21 June 2018Registered office address changed from C/O Legalinx Ltd One Fetter Lane London EC4A 1BR United Kingdom to St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD on 21 June 2018 (1 page)
20 June 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
19 April 2018Incorporation
Statement of capital on 2018-04-19
  • GBP 1
(49 pages)