Company NameCube Nominees Limited
Company StatusDissolved
Company Number00052954
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMichael Brian David
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1991(89 years, 10 months after company formation)
Appointment Duration15 years, 9 months (closed 26 June 2007)
RoleCompany Director
Correspondence Address10 Birchwood Drive
London
NW3 7NB
Director NameMr Jonathan Gestetner
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1991(89 years, 10 months after company formation)
Appointment Duration15 years, 9 months (closed 26 June 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Oakhill Avenue
London
NW3 7RD
Director NameMr Neil Sinclair
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1991(89 years, 10 months after company formation)
Appointment Duration15 years, 9 months (closed 26 June 2007)
RoleSolicitor
Correspondence Address31 The Watergardens
Warren Road
Kingston-Upon-Thames
Surrey
KT2 7LF
Secretary NameJohn Edgar Winskell
NationalityBritish
StatusClosed
Appointed25 September 1991(89 years, 10 months after company formation)
Appointment Duration15 years, 9 months (closed 26 June 2007)
RoleCompany Director
Correspondence Address11 Pickhurst Green
Hayes
Bromley
Kent
BR2 7QT

Location

Registered Address2nd Floor Pump House
10 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
29 January 2007Application for striking-off (1 page)
19 October 2006Return made up to 23/09/06; full list of members (7 pages)
19 October 2006Full accounts made up to 31 December 2005 (6 pages)
9 December 2005Full accounts made up to 31 December 2004 (6 pages)
28 September 2005Return made up to 23/09/05; full list of members (7 pages)
1 October 2004Full accounts made up to 31 December 2003 (6 pages)
1 October 2004Return made up to 23/09/04; full list of members (8 pages)
10 October 2003Return made up to 25/09/03; full list of members (12 pages)
10 October 2003Full accounts made up to 31 December 2002 (6 pages)
14 October 2002Full accounts made up to 31 December 2001 (6 pages)
14 October 2002Return made up to 25/09/02; full list of members (8 pages)
15 October 2001Return made up to 25/09/01; no change of members (8 pages)
15 October 2001Full accounts made up to 31 December 2000 (5 pages)
4 October 2000Full accounts made up to 31 December 1999 (5 pages)
4 October 2000Return made up to 25/09/00; no change of members (8 pages)
21 July 2000Director's particulars changed (1 page)
25 April 2000Registered office changed on 25/04/00 from: 32 featherstone st london EC1Y 8QX (1 page)
12 October 1999Full accounts made up to 31 December 1998 (5 pages)
12 October 1999Return made up to 25/09/99; full list of members (7 pages)
14 October 1998Full accounts made up to 31 December 1997 (5 pages)
14 October 1998Return made up to 25/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 October 1997Full accounts made up to 31 December 1996 (5 pages)
16 October 1997Return made up to 25/09/97; no change of members (5 pages)
15 October 1996Full accounts made up to 31 December 1995 (5 pages)
14 October 1996Return made up to 25/09/96; full list of members (7 pages)
17 October 1995Full accounts made up to 31 December 1994 (5 pages)