Company NameCubes Limited
Company StatusDissolved
Company Number00053514
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date29 October 2008 (15 years, 5 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 Duration17 years, 1 month (closed 29 October 2008)
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 Duration17 years, 1 month (closed 29 October 2008)
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 Duration17 years, 1 month (closed 29 October 2008)
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 Duration17 years, 1 month (closed 29 October 2008)
RoleCompany Director
Correspondence Address11 Pickhurst Green
Hayes
Bromley
Kent
BR2 7QT

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£286,988
Net Worth£47,375
Cash£1,805,658
Current Liabilities£1,768,717

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2008Return of final meeting in a members' voluntary winding up (3 pages)
29 April 2008Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
2 May 2007Registered office changed on 02/05/07 from: 2ND floor pump house 10 chapel place london EC2A 3DQ (1 page)
20 April 2007Declaration of solvency (5 pages)
20 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 April 2007Appointment of a voluntary liquidator (1 page)
19 October 2006Full accounts made up to 31 December 2005 (9 pages)
19 October 2006Return made up to 23/09/06; full list of members (7 pages)
9 December 2005Return made up to 23/09/05; full list of members (6 pages)
28 September 2005Full accounts made up to 31 December 2004 (9 pages)
1 October 2004Return made up to 23/09/04; full list of members (8 pages)
1 October 2004Full accounts made up to 31 December 2003 (9 pages)
10 October 2003Return made up to 25/09/03; full list of members (7 pages)
10 October 2003Full accounts made up to 31 December 2002 (9 pages)
14 October 2002Return made up to 25/09/02; full list of members (8 pages)
14 October 2002Full accounts made up to 31 December 2001 (9 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 (8 pages)
4 October 2000Full accounts made up to 31 December 1999 (9 pages)
4 October 2000Return made up to 25/09/00; no change of members (8 pages)
27 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
21 July 2000Director's particulars changed (1 page)
25 April 2000Registered office changed on 25/04/00 from: 32 featherstone street london EC1Y 8QX (1 page)
12 October 1999Full accounts made up to 31 December 1998 (9 pages)