Peterlee
SR8 1AL
Director Name | Mrs Christina Yakovleva |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2015(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 22 September 2020) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | Yoden House 30 Yoden Way Peterlee SR8 1AL |
Secretary Name | David Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Wellford House Old School Lane Whittlesford Cambridgeshire CB22 4YS |
Secretary Name | Blow Abbott Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2010(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 December 2015) |
Correspondence Address | 36 High Street Cleethorpes North East Lincs DN35 8JN |
Registered Address | Yoden House 30 Yoden Way Peterlee SR8 1AL |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Peterlee |
Ward | Peterlee East |
Built Up Area | Peterlee |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Christina Yakovleva 50.00% Ordinary |
---|---|
50 at £1 | Julia Scoville 50.00% Ordinary |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 August 2017 | Registered office address changed from 55 Bracken Road Thetford Norfolk IP24 3DZ England to Yoden House 30 Yoden Way Peterlee SR8 1AL on 2 August 2017 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 October 2016 | Director's details changed for Mrs Christina Yakovleva on 7 October 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
25 January 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
15 January 2016 | Registered office address changed from 36 High Street Cleethorpes North East Lincolnshire DN35 8JN to 55 Bracken Road Thetford Norfolk IP24 3DZ on 15 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Blow Abbott Secretarial Services Limited as a secretary on 22 December 2015 (1 page) |
5 October 2015 | Director's details changed for Julia Scoville on 15 January 2015 (2 pages) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
4 June 2015 | Company name changed interactive qube LIMITED\certificate issued on 04/06/15
|
3 June 2015 | Appointment of Ms Christina Yakovleva as a director on 2 June 2015 (2 pages) |
3 June 2015 | Appointment of Ms Christina Yakovleva as a director on 2 June 2015 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
30 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
19 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
5 November 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Director's details changed for Julia Scoville on 30 September 2010 (2 pages) |
17 February 2010 | Director's details changed for Julia Scoville on 10 February 2010 (3 pages) |
12 February 2010 | Termination of appointment of David Ford as a secretary (2 pages) |
12 February 2010 | Registered office address changed from Wellford House Old School Lane Whittlesford Cambs CB22 4YS on 12 February 2010 (2 pages) |
12 February 2010 | Appointment of Blow Abbott Secretarial Services Limited as a secretary (3 pages) |
30 September 2009 | Incorporation (10 pages) |