Company NameRPMC Cubo Limited
Company StatusDissolved
Company Number03495930
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)
Previous NameBerryvale Limited

Business Activity

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

Directors

Director NameMurray L Schwartz
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed27 January 1998(1 week after company formation)
Appointment Duration2 years, 4 months (closed 13 June 2000)
RoleMarketing
Correspondence Address23220 Erwin Street
Woodland Hills 91367 California
Usa
Foreign
Director NameMr David Kerry Simpson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(1 week after company formation)
Appointment Duration2 years, 4 months (closed 13 June 2000)
RoleMarketing
Country of ResidenceEngland
Correspondence Address10 Royal Oak Lane
Pirton
Hitchin
Hertfordshire
SG5 3QT
Secretary NameMrs Amelia Pollack Kemp
NationalityAmerican
StatusClosed
Appointed27 January 1998(1 week after company formation)
Appointment Duration2 years, 4 months (closed 13 June 2000)
RoleMarketing
Country of ResidenceEngland
Correspondence Address10 Atherton Street
London
SW11 2JE
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered AddressTennyson House 5th Floor
159-165 Great Portland Street
London
W1N 5FD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
7 January 2000Application for striking-off (1 page)
25 February 1999Return made up to 20/01/99; full list of members
  • 363(287) ‐ Registered office changed on 25/02/99
(6 pages)
14 May 1998Registered office changed on 14/05/98 from: tennyson house 159-165 great portland street london W1N 5FD (1 page)
13 February 1998Director resigned (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998Registered office changed on 13/02/98 from: city cloisters 188/196 old street, london EC1V 9FR (1 page)
13 February 1998New secretary appointed (2 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998New director appointed (2 pages)
26 January 1998Company name changed berryvale LIMITED\certificate issued on 27/01/98 (2 pages)
20 January 1998Incorporation (14 pages)