Company NameThe Cuba Investment Company Limited
DirectorsWilliam David Wesley Dennis and Claire Nightingale
Company StatusDissolved
Company Number02652063
CategoryPrivate Limited Company
Incorporation Date8 October 1991(32 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William David Wesley Dennis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1998(6 years, 7 months after company formation)
Appointment Duration25 years, 11 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Secretary NameMr William David Wesley Dennis
NationalityBritish
StatusCurrent
Appointed12 May 1998(6 years, 7 months after company formation)
Appointment Duration25 years, 11 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameClaire Nightingale
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2001(9 years, 11 months after company formation)
Appointment Duration22 years, 7 months
RoleLegal Counsel
Correspondence Address6 Stanley Road
East Sheen
London
SW14 7DZ
Director NameMiss Blondel Bernadette Rosceilia Cluff
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleCompany Solicitor
Correspondence Address60 Eaton Place
London
SW1X 8AT
Director NameMr Anthony James Eady
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Evelyn Close
Egley Road
Woking
Surrey
GU22 0DG
Secretary NameMr Anthony James Eady
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Evelyn Close
Egley Road
Woking
Surrey
GU22 0DG
Director NameGordon Stephen Kirby Huntly
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressLark Rise 29 The Green
Mentmore
Leighton Buzzard
Bedfordshire
LU7 0QF
Director NameRt Hon Andrew John Bower Mitchell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 September 2001)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Gibson Square
London
N1 0RD
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address50 Stratton Street
London
W1J 8LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 June 2005Dissolved (1 page)
9 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
12 August 2004Registered office changed on 12/08/04 from: 6-8 underwood street london N1 7JQ (1 page)
12 February 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 February 2004Authorisation of liquidators (1 page)
11 February 2004Appointment of a voluntary liquidator (1 page)
11 February 2004Declaration of solvency (3 pages)
17 October 2003Return made up to 08/10/03; full list of members (5 pages)
26 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
14 October 2002Return made up to 08/10/02; full list of members (5 pages)
30 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
15 October 2001New director appointed (2 pages)
11 October 2001Return made up to 08/10/01; full list of members (5 pages)
5 October 2001Director resigned (1 page)
17 January 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
11 October 2000Return made up to 08/10/00; full list of members (5 pages)
22 September 2000Secretary's particulars changed;director's particulars changed (1 page)
22 September 2000Secretary's particulars changed;director's particulars changed (1 page)
17 January 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
12 October 1999Return made up to 08/10/99; full list of members (6 pages)
29 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
12 October 1998Return made up to 08/10/98; full list of members (7 pages)
8 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
19 May 1998New secretary appointed;new director appointed (2 pages)
19 May 1998Secretary resigned;director resigned (1 page)
30 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 October 1997Return made up to 08/10/97; full list of members (7 pages)
3 September 1997Registered office changed on 03/09/97 from: c/o mbc information services LTD classic hse 174-180 old street london EC1V 9BP (1 page)
18 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
9 October 1996Return made up to 08/10/96; full list of members (6 pages)
1 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 1995Return made up to 08/10/95; no change of members (10 pages)