Company NameCue Marketing Limited
Company StatusDissolved
Company Number03558283
CategoryPrivate Limited Company
Incorporation Date6 May 1998(25 years, 11 months ago)
Dissolution Date2 August 2005 (18 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMichelle Sylvia Woodward
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFairfield House
Pounhurst Road Ruckinge
Ashford
Kent
TN26 2PQ
Secretary NameDennis Clifford Woodward
NationalityBritish
StatusClosed
Appointed02 May 2004(5 years, 12 months after company formation)
Appointment Duration1 year, 3 months (closed 02 August 2005)
RoleInsurance Broker
Correspondence AddressFairfield House
Poundhurst Road Ruckinge
Ashford
Kent
TN26 2PQ
Secretary NameJoseph Rogers
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressOctober Cottage
North Tredegar Farm Lane Tresmeer
Launceston
Cornwall
PL15 8QX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address19 -29 Woburn Place
London
WC1H 0XF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£19,766
Current Liabilities£8,689

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
8 March 2005Application for striking-off (1 page)
20 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
12 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Return made up to 06/05/04; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
12 May 2003Return made up to 06/05/03; full list of members (6 pages)
29 July 2002Registered office changed on 29/07/02 from: fairfield house ruckinge ashford kent TN26 2PQ (1 page)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
29 May 2002Return made up to 06/05/02; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
20 June 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2000Return made up to 06/05/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
(6 pages)
7 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
28 June 1999Return made up to 06/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 May 1998Incorporation (12 pages)