Company NameCube Trustees Limited
Company StatusDissolved
Company Number00998798
CategoryPrivate Limited Company
Incorporation Date4 January 1971(53 years, 4 months ago)
Dissolution Date3 April 2001 (23 years, 1 month 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(20 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 03 April 2001)
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(20 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 03 April 2001)
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(20 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 03 April 2001)
RoleSolicitor
Correspondence Address31 The Watergardens
Warren Road
Kingston-Upon-Thames
Surrey
KT2 7LF
Secretary NameJohn Edgar Winskell
NationalityBritish
StatusClosed
Appointed25 September 1991(20 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 03 April 2001)
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

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2000First Gazette notice for voluntary strike-off (1 page)
30 October 2000Application for striking-off (1 page)
4 October 2000Full accounts made up to 31 December 1999 (5 pages)
4 October 2000Return made up to 25/09/00; full list of members (8 pages)
21 July 2000Director's particulars changed (1 page)
26 April 2000Registered office changed on 26/04/00 from: 32 featherstone street 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)
29 October 1998Return made up to 25/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 October 1998Full accounts made up to 31 December 1997 (5 pages)
16 October 1997Return made up to 25/09/97; full list of members (7 pages)
16 October 1997Full accounts made up to 31 December 1996 (5 pages)
20 October 1996Return made up to 25/09/96; no change of members (7 pages)
15 October 1996Full accounts made up to 31 December 1995 (5 pages)
18 October 1995Full accounts made up to 31 December 1994 (5 pages)
18 October 1995Return made up to 25/09/95; no change of members (6 pages)