Company NameCubegate (UK) Limited
Company StatusDissolved
Company Number02631150
CategoryPrivate Limited Company
Incorporation Date22 July 1991(32 years, 9 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)
Previous NameHenry's Electronics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameDaphne French
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1992(1 year after company formation)
Appointment Duration27 years, 5 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr David John French
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1992(1 year after company formation)
Appointment Duration27 years, 5 months (closed 24 December 2019)
RoleManaging Director
Country of ResidenceUinited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Michael French
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1992(1 year after company formation)
Appointment Duration27 years, 5 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMrs Rochelle Susan Gould
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1992(1 year after company formation)
Appointment Duration27 years, 5 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameDaphne French
NationalityBritish
StatusClosed
Appointed22 July 1992(1 year after company formation)
Appointment Duration27 years, 5 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

250 at £1Daphne French
25.00%
Ordinary
250 at £1Michael French
25.00%
Ordinary
250 at £1Mr David John French
25.00%
Ordinary
250 at £1Rochelle Susan Gould
25.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

1 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
21 April 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
11 August 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
1 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
17 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(5 pages)
31 July 2015Director's details changed for Daphne French on 4 April 2014 (2 pages)
31 July 2015Secretary's details changed for Daphne French on 4 April 2014 (1 page)
31 July 2015Director's details changed for Rochelle Susan Gould on 4 April 2014 (2 pages)
31 July 2015Director's details changed for Mr David John French on 4 April 2014 (2 pages)
31 July 2015Director's details changed for Mr David John French on 4 April 2014 (2 pages)
31 July 2015Director's details changed for Michael French on 4 April 2014 (2 pages)
31 July 2015Director's details changed for Daphne French on 4 April 2014 (2 pages)
31 July 2015Director's details changed for Rochelle Susan Gould on 4 April 2014 (2 pages)
31 July 2015Secretary's details changed for Daphne French on 4 April 2014 (1 page)
31 July 2015Director's details changed for Michael French on 4 April 2014 (2 pages)
5 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 October 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(7 pages)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page)
12 August 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(7 pages)
4 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
24 August 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
2 August 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
29 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
11 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 11 January 2011 (1 page)
7 January 2011Director's details changed for Michael French on 7 December 2010 (2 pages)
7 January 2011Secretary's details changed for Daphne French on 7 December 2010 (2 pages)
7 January 2011Director's details changed for Daphne French on 7 December 2010 (2 pages)
7 January 2011Director's details changed for Mr David John French on 7 December 2010 (2 pages)
7 January 2011Director's details changed for Rochelle Susan Gould on 7 December 2010 (2 pages)
7 January 2011Director's details changed for Daphne French on 7 December 2010 (2 pages)
7 January 2011Secretary's details changed for Daphne French on 7 December 2010 (2 pages)
7 January 2011Director's details changed for Mr David John French on 7 December 2010 (2 pages)
7 January 2011Director's details changed for Michael French on 7 December 2010 (2 pages)
7 January 2011Director's details changed for Rochelle Susan Gould on 7 December 2010 (2 pages)
27 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (7 pages)
23 July 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
18 January 2010Secretary's details changed for Daphne French on 26 December 2009 (1 page)
18 January 2010Director's details changed for Mr David John French on 26 December 2009 (2 pages)
18 January 2010Director's details changed for Rochelle Susan Gould on 26 December 2009 (2 pages)
18 January 2010Director's details changed for Michael French on 26 December 2009 (2 pages)
18 January 2010Director's details changed for Daphne French on 26 December 2009 (2 pages)
22 July 2009Return made up to 22/07/09; full list of members (5 pages)
23 March 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
31 July 2008Accounts for a dormant company made up to 28 February 2008 (3 pages)
22 July 2008Return made up to 22/07/08; full list of members (5 pages)
29 January 2008Accounts for a dormant company made up to 28 February 2007 (3 pages)
22 August 2007Return made up to 22/07/07; full list of members (3 pages)
14 August 2007Location of debenture register (1 page)
14 August 2007Location of register of members (1 page)
10 January 2007Director's particulars changed (1 page)
3 January 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
26 September 2006Return made up to 22/07/06; full list of members (3 pages)
26 January 2006Director's particulars changed (1 page)
22 December 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
12 September 2005Return made up to 22/07/05; full list of members (7 pages)
31 August 2005Registered office changed on 31/08/05 from: 66 wigmore street london W1U 2HQ (1 page)
17 September 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
19 August 2004Return made up to 22/07/04; full list of members (7 pages)
13 August 2003Total exemption small company accounts made up to 1 March 2003 (4 pages)
13 August 2003Total exemption small company accounts made up to 1 March 2003 (4 pages)
5 August 2003Return made up to 22/07/03; full list of members (7 pages)
21 August 2002Total exemption small company accounts made up to 2 March 2002 (4 pages)
21 August 2002Total exemption small company accounts made up to 2 March 2002 (4 pages)
14 August 2002Return made up to 22/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
27 September 2001Total exemption small company accounts made up to 24 February 2001 (4 pages)
27 July 2001Return made up to 22/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 February 2001Ad 25/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 February 2001Company name changed henry's electronics LIMITED\certificate issued on 08/02/01 (2 pages)
26 September 2000Return made up to 22/07/00; full list of members (6 pages)
21 September 2000Registered office changed on 21/09/00 from: 66 wigmore street london W1H 0HQ (1 page)
12 September 2000Director's particulars changed (1 page)
8 August 2000Director's particulars changed (1 page)
31 July 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
4 August 1999Return made up to 22/07/99; full list of members (6 pages)
4 August 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
27 August 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
27 August 1998Return made up to 22/07/98; full list of members (6 pages)
3 August 1997Return made up to 22/07/97; full list of members (8 pages)
3 August 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
28 July 1996Return made up to 22/07/96; full list of members (8 pages)
22 May 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
14 November 1995Accounts for a dormant company made up to 28 February 1995 (2 pages)
28 July 1995Return made up to 22/07/95; full list of members (14 pages)