Company NameKUBE Network Services Ltd
Company StatusDissolved
Company Number03736157
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years, 1 month ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous NamesBig Artichoke Limited and RLK Capital Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Fraser George Halkett Ferguson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Branklyn Grove
Academy Park
Glasgow
G13 1GF
Scotland
Secretary NameMiss Julie Campbell Inglis
NationalityBritish
StatusClosed
Appointed05 March 2008(8 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Springfield Grove
Barrhead
Lanarkshire
G78 2SZ
Scotland
Secretary NameNoreen Jane Ferguson
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Branklyn Grove
Glasgow
G13 1GF
Scotland
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitewww.kubenetworks.com

Location

Registered AddressMha Macintyre Hudson New Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

70 at £1Fraser George Halkett Ferguson
70.00%
Ordinary
30 at £1Julie Campbell Inglis
30.00%
Ordinary

Financials

Year2014
Net Worth-£176,241
Cash£206
Current Liabilities£177,236

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2015Voluntary strike-off action has been suspended (1 page)
31 October 2015Voluntary strike-off action has been suspended (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
7 March 2015Voluntary strike-off action has been suspended (1 page)
7 March 2015Voluntary strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
1 July 2014Voluntary strike-off action has been suspended (1 page)
1 July 2014Voluntary strike-off action has been suspended (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014Application to strike the company off the register (3 pages)
2 May 2014Application to strike the company off the register (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(4 pages)
24 July 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(4 pages)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
20 April 2012Registered office address changed from 1 Park Place Canary Wharf London E14 4HJ on 20 April 2012 (1 page)
20 April 2012Registered office address changed from 1 Park Place Canary Wharf London E14 4HJ on 20 April 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
7 April 2011Amended accounts made up to 31 March 2010 (6 pages)
7 April 2011Amended accounts made up to 31 March 2010 (6 pages)
29 March 2011Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
29 March 2011Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
11 July 2009Compulsory strike-off action has been discontinued (1 page)
11 July 2009Compulsory strike-off action has been discontinued (1 page)
10 July 2009Return made up to 18/03/09; full list of members (3 pages)
10 July 2009Return made up to 18/03/09; full list of members (3 pages)
25 February 2009Amended accounts made up to 31 March 2008 (6 pages)
25 February 2009Amended accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 April 2008Return made up to 18/03/08; full list of members (3 pages)
11 April 2008Return made up to 18/03/08; full list of members (3 pages)
10 April 2008Appointment terminated secretary noreen ferguson (1 page)
10 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 April 2008Appointment terminated secretary noreen ferguson (1 page)
10 April 2008Ad 08/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
10 April 2008Secretary appointed julie campbell inglis (2 pages)
10 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 April 2008Secretary appointed julie campbell inglis (2 pages)
10 April 2008Ad 08/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
5 February 2008Company name changed rlk capital LTD\certificate issued on 05/02/08 (2 pages)
5 February 2008Company name changed rlk capital LTD\certificate issued on 05/02/08 (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 August 2006Return made up to 18/03/06; full list of members (2 pages)
23 August 2006Return made up to 18/03/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 March 2005Return made up to 18/03/05; full list of members (6 pages)
29 March 2005Return made up to 18/03/05; full list of members (6 pages)
28 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 September 2004Company name changed big artichoke LIMITED\certificate issued on 10/09/04 (2 pages)
10 September 2004Company name changed big artichoke LIMITED\certificate issued on 10/09/04 (2 pages)
30 March 2004Return made up to 18/03/04; full list of members (6 pages)
30 March 2004Return made up to 18/03/04; full list of members (6 pages)
19 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 May 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 2003Registered office changed on 08/05/03 from: richmond house, barrack square, winchelsea, east sussex TN36 4EG (1 page)
8 May 2003Registered office changed on 08/05/03 from: richmond house, barrack square, winchelsea, east sussex TN36 4EG (1 page)
7 February 2003Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 September 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2001Return made up to 18/03/01; full list of members (6 pages)
15 May 2001Return made up to 18/03/01; full list of members (6 pages)
18 December 2000Full accounts made up to 31 March 2000 (10 pages)
18 December 2000Full accounts made up to 31 March 2000 (10 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
24 March 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 1999Director's particulars changed (1 page)
19 October 1999Director's particulars changed (1 page)
12 April 1999Registered office changed on 12/04/99 from: richmond house, cooks green, winchelsea, east sussex TN36 4EG (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999Registered office changed on 12/04/99 from: richmond house, cooks green, winchelsea, east sussex TN36 4EG (1 page)
12 April 1999New director appointed (2 pages)
1 April 1999Registered office changed on 01/04/99 from: highstone house 165 high street, barnet, hertfordshire EN5 5SU (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999Registered office changed on 01/04/99 from: highstone house 165 high street, barnet, hertfordshire EN5 5SU (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Secretary resigned (1 page)
18 March 1999Incorporation (13 pages)
18 March 1999Incorporation (13 pages)