Qube Data Management Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 1, 1997)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

STRAYCREST LIMITED
SEYMOUR U.K. LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03148139
Record last updated Sunday, April 12, 2015 11:23:15 AM UTC
Official Address Care Of:Chamberlain Coresolution House Mill Hill Leeds West Yorkshire Co Ls15dq City And Hunslet
There are 125 companies registered at this street
Locality City And Hunslet
Region England
Postal Code LS15DQ
Sector Other computer related activities

Charts

Visits

QUBE DATA MANAGEMENT LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-1201
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 10, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 10, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Oct 5, 2012 Change of registered office address Change of registered office address
Registry Aug 15, 2012 Liquidator's progress report Liquidator's progress report
Registry Aug 24, 2011 Liquidator's progress report 3148... Liquidator's progress report 3148...
Registry Aug 13, 2010 Change of registered office address Change of registered office address
Registry Aug 10, 2010 Statement of company's affairs Statement of company's affairs
Registry Aug 10, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 10, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Feb 1, 2010 Annual return Annual return
Registry Feb 1, 2010 Change of particulars for director Change of particulars for director
Registry Feb 1, 2010 Change of registered office address Change of registered office address
Registry Jan 12, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Jan 9, 2010 Annual accounts Annual accounts
Financials Jan 9, 2010 Annual accounts 3148... Annual accounts 3148...
Financials Jan 9, 2010 Annual accounts Annual accounts
Registry Dec 15, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 22, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Sep 22, 2009 Resignation of a director Resignation of a director
Registry Sep 21, 2009 Appointment of a man as Computer Consultant and Director Appointment of a man as Computer Consultant and Director
Registry Apr 9, 2009 Annual return Annual return
Registry Apr 9, 2009 Annual return 3148... Annual return 3148...
Registry Apr 9, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Mar 24, 2009 Annual accounts Annual accounts
Registry Mar 24, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Mar 21, 2009 Compulsory strike off suspended Compulsory strike off suspended
Registry Dec 23, 2008 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials May 16, 2007 Annual accounts Annual accounts
Registry Apr 30, 2007 Annual return Annual return
Registry Apr 30, 2007 Annual return 3148... Annual return 3148...
Registry Mar 28, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 23, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 9, 2006 Annual return Annual return
Financials Feb 5, 2005 Annual accounts Annual accounts
Financials Jun 25, 2004 Annual accounts 3148... Annual accounts 3148...
Registry Apr 22, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 22, 2004 Annual return Annual return
Registry Mar 12, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 19, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 6, 2003 Annual accounts Annual accounts
Registry Feb 11, 2003 Annual return Annual return
Registry May 8, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 3, 2002 Annual return Annual return
Financials Apr 3, 2002 Annual accounts Annual accounts
Registry Jul 30, 2001 Resignation of a secretary Resignation of a secretary
Registry Jul 30, 2001 Appointment of a secretary Appointment of a secretary
Registry Jul 23, 2001 Appointment of a man as Secretary and It Director Appointment of a man as Secretary and It Director
Financials Feb 2, 2001 Annual accounts Annual accounts
Registry Jan 25, 2001 Annual return Annual return
Financials Aug 1, 2000 Annual accounts Annual accounts
Registry May 31, 2000 Annual return Annual return
Registry Feb 21, 2000 Change of name certificate Change of name certificate
Registry Feb 18, 2000 Company name change Company name change
Registry Sep 24, 1999 Appointment of a director Appointment of a director
Registry Sep 15, 1999 Resignation of a director Resignation of a director
Registry Aug 31, 1999 Appointment of a woman Appointment of a woman
Registry Apr 23, 1999 Annual return Annual return
Financials Feb 2, 1999 Annual accounts Annual accounts
Registry Jul 15, 1998 Annual return Annual return
Registry Jul 15, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 15, 1998 Notice of change of directors or secretaries or in their particulars 3148... Notice of change of directors or secretaries or in their particulars 3148...
Registry Feb 12, 1998 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 1, 1997 Annual accounts Annual accounts
Registry Feb 7, 1997 Annual return Annual return
Registry Apr 30, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 16, 1996 Notice of accounting reference date Notice of accounting reference date
Registry Feb 14, 1996 Company name change Company name change
Registry Feb 13, 1996 Change of name certificate Change of name certificate
Registry Feb 13, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 13, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 13, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 29, 1996 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Jan 18, 1996 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)