Company NameCubanan Limited
DirectorAlan Keith Raine
Company StatusDissolved
Company Number02791414
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameAlan Keith Raine
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1993(3 weeks, 1 day after company formation)
Appointment Duration31 years, 1 month
RoleCo Director
Correspondence Address2 Waverley Grove
London
N3 3PX
Secretary NameShelia Jean Sutton
NationalityBritish
StatusCurrent
Appointed06 October 1996(3 years, 7 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address97 Pancroft
Abridge
Romford
Essex
RM4 1DA
Secretary NameRichard Anthony Cordwell
NationalityBritish
StatusResigned
Appointed12 March 1993(3 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 1994)
RoleCompany Director
Correspondence Address17 Ambleside
Epping
Essex
CM16 4PT
Secretary NameJohn Paul Lushey
NationalityBritish
StatusResigned
Appointed11 October 1994(1 year, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 October 1996)
RoleAccountant
Correspondence Address49 Church Road
Newbury Park
Ilford
Essex
IG2 7ET
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Turnover£2,854,180
Gross Profit£232,386
Cash£54,148
Current Liabilities£812,660

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 July 2007Dissolved (1 page)
23 April 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
2 March 2007Liquidators statement of receipts and payments (5 pages)
24 August 2006Liquidators statement of receipts and payments (5 pages)
6 March 2006Liquidators statement of receipts and payments (5 pages)
15 September 2005Liquidators statement of receipts and payments (5 pages)
22 February 2005Liquidators statement of receipts and payments (5 pages)
17 September 2004Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page)
28 August 2004Liquidators statement of receipts and payments (5 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
18 August 2003Liquidators statement of receipts and payments (5 pages)
18 February 2003Liquidators statement of receipts and payments (5 pages)
16 August 2002Liquidators statement of receipts and payments (5 pages)
15 February 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
3 April 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Notice of ceasing to act as a voluntary liquidator (1 page)
29 March 2001Appointment of a voluntary liquidator (1 page)
14 February 2001Liquidators statement of receipts and payments (5 pages)
17 August 2000Liquidators statement of receipts and payments (5 pages)
17 February 2000Liquidators statement of receipts and payments (5 pages)
19 August 1999Liquidators statement of receipts and payments (5 pages)
20 August 1998Liquidators statement of receipts and payments (5 pages)
23 February 1998Liquidators statement of receipts and payments (5 pages)
25 February 1997Registered office changed on 25/02/97 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
8 November 1996Full accounts made up to 31 March 1996 (16 pages)
28 October 1996Particulars of mortgage/charge (3 pages)
19 October 1996Secretary resigned (1 page)
19 October 1996New secretary appointed (2 pages)
20 March 1996Return made up to 18/02/96; full list of members (6 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
31 July 1995Registered office changed on 31/07/95 from: 58-60 berners street london W1P 4JS (1 page)