Company NameCuba Connect Limited
Company StatusDissolved
Company Number03621230
CategoryPrivate Limited Company
Incorporation Date25 August 1998(25 years, 8 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous NameFixedglobal Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameRobert Frederick Miller
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1998(3 months, 2 weeks after company formation)
Appointment Duration17 years, 11 months (closed 01 November 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address56 Milton Grove
London
N16 8PQ
Secretary NameRobert Frederick Miller
NationalityBritish
StatusClosed
Appointed08 December 1998(3 months, 2 weeks after company formation)
Appointment Duration17 years, 11 months (closed 01 November 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address56 Milton Grove
London
N16 8PQ
Director NameKenneth Gill
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(3 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 30 July 2009)
RoleTrades Unionist Retired
Correspondence Address42 Witley Court
Coram Street
London
WC1N 1HD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 August 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecuba-solidarity.org.uk
Telephone020 74905715
Telephone regionLondon

Location

Registered Address33-37 Moreland Street
London
EC1V 8BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1James Andrew Fitzsimmons
50.00%
Ordinary
1 at £1Robert Frederick Miller
50.00%
Ordinary

Financials

Year2014
Net Worth£8,627

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
1 August 2016Application to strike the company off the register (3 pages)
8 June 2016Micro company accounts made up to 31 August 2015 (2 pages)
4 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
16 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
18 September 2014Registered office address changed from C/O Unite/T&G Woodberry 218 Green Lanes London N4 2HB to 33-37 Moreland Street London EC1V 8BB on 18 September 2014 (1 page)
18 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
12 June 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
12 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
29 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
31 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Robert Frederick Miller on 25 August 2010 (2 pages)
10 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
9 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (3 pages)
5 August 2009Appointment terminated director kenneth gill (1 page)
19 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
8 December 2008Return made up to 25/08/08; full list of members (4 pages)
9 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
8 April 2008Registered office changed on 08/04/2008 from c/o red rose club 129 seven sisters road london N7 7QG (1 page)
1 October 2007Return made up to 25/08/07; full list of members (2 pages)
28 March 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2006Return made up to 25/08/06; full list of members (2 pages)
24 April 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
25 August 2005Return made up to 25/08/05; full list of members (2 pages)
25 August 2005Director's particulars changed (1 page)
7 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
8 September 2004Return made up to 25/08/04; full list of members (7 pages)
14 April 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
11 September 2003Return made up to 25/08/03; full list of members (7 pages)
1 July 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
17 September 2002Return made up to 25/08/02; full list of members (7 pages)
4 January 2002Registered office changed on 04/01/02 from: 24 arlington road southgate london N14 5AR (1 page)
2 January 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
18 September 2001Return made up to 25/08/01; full list of members (6 pages)
16 July 2001Total exemption full accounts made up to 31 August 2000 (7 pages)
16 March 2001Registered office changed on 16/03/01 from: csc red rose club 129 seven sisters road london N7 7QG (1 page)
19 October 2000Return made up to 25/08/00; full list of members (6 pages)
30 August 2000Registered office changed on 30/08/00 from: 50 broadwick street soho london W1V 1FF (1 page)
30 August 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
3 November 1999Return made up to 25/08/99; full list of members (6 pages)
6 September 1999Company name changed fixedglobal LIMITED\certificate issued on 07/09/99 (3 pages)
16 March 1999Registered office changed on 16/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 March 1999New secretary appointed;new director appointed (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)
25 August 1998Incorporation (13 pages)