Company NameRed Cubed Limited
DirectorsFrancis Gordon Lewis and William John Lewis
Company StatusDissolved
Company Number02738858
CategoryPrivate Limited Company
Incorporation Date11 August 1992(31 years, 8 months ago)
Previous NameThe Village Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Francis Gordon Lewis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEire
StatusCurrent
Appointed19 August 1992(1 week, 1 day after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address10-11 Ryders Terrace
London
NW8 0EE
Director NameMr William John Lewis
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1992(1 week, 1 day after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address63 Leicester Road
New Barnet
Barnet
Hertfordshire
EN5 5EL
Secretary NameMr Ian Robert Lewis
NationalityIrish
StatusResigned
Appointed19 August 1992(1 week, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 August 1993)
RoleFinance Director
Correspondence Address120 Auckland Hill
London
SE27 9QQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

4 December 1998Dissolved (1 page)
4 September 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
2 June 1998Registered office changed on 02/06/98 from: 10-12 new college parade finchley road london NW3 5EP (1 page)
16 March 1998Liquidators statement of receipts and payments (5 pages)
19 September 1997Liquidators statement of receipts and payments (5 pages)
10 April 1997Liquidators statement of receipts and payments (5 pages)
15 October 1996Liquidators statement of receipts and payments (5 pages)
16 April 1996Liquidators statement of receipts and payments (5 pages)
21 March 1995Compulsory strike-off action has been discontinued (2 pages)
15 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
15 March 1995Appointment of a voluntary liquidator (2 pages)