Knutsford
Cheshire
WA16 6PD
Director Name | Mr Duncan Jonathan Magrath |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2018(2 months after company formation) |
Appointment Duration | 7 months (closed 15 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD |
Director Name | Mr Yves Pascal Michel Saunier |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Closed |
Appointed | 19 June 2018(2 months after company formation) |
Appointment Duration | 7 months (closed 15 January 2019) |
Role | Lawyer |
Country of Residence | France |
Correspondence Address | St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD |
Director Name | Ms Charlotte Miranda Hacker Blair |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Legalinx Ltd 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2018 | Application to strike the company off the register (3 pages) |
6 July 2018 | Company name changed brammer europe LIMITED\certificate issued on 06/07/18 (4 pages) |
6 July 2018 | Change of name notice (1 page) |
2 July 2018 | Cessation of Legalinx Limited as a person with significant control on 19 June 2018 (1 page) |
30 June 2018 | Notification of Rubix Europe Limited as a person with significant control on 19 June 2018 (2 pages) |
26 June 2018 | Change of name notice (2 pages) |
26 June 2018 | Company name changed rubix europe LIMITED\certificate issued on 26/06/18 (4 pages) |
26 June 2018 | Termination of appointment of Charlotte Miranda Hacker Blair as a director on 19 June 2018 (1 page) |
25 June 2018 | Appointment of Mr Christopher John Clarkson as a director on 19 June 2018 (2 pages) |
25 June 2018 | Appointment of Mr Duncan Jonathan Magrath as a director on 19 June 2018 (2 pages) |
25 June 2018 | Appointment of Mr Yves Pascal Michel Saunier as a director on 19 June 2018 (2 pages) |
21 June 2018 | Registered 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 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
19 April 2018 | Incorporation Statement of capital on 2018-04-19
|