Company NameCube Limited
Company StatusDissolved
Company Number03740923
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years, 1 month ago)
Dissolution Date1 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Mark Henry Slaney
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Laureston Place
Dover
Kent
CT16 1QX
Secretary NameAnna Maria Bayton
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address114 Eden Park Avenue
Beckenham
Kent
BR3 3JQ
Secretary NameCaroline Lamb
NationalityBritish
StatusResigned
Appointed01 April 2002(3 years after company formation)
Appointment Duration11 years, 2 months (resigned 31 May 2013)
RoleCompany Director
Correspondence Address72 Salop Road
London
E17 7HT

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£108
Cash£2,016
Current Liabilities£183,364

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

20 November 2017Liquidators' statement of receipts and payments to 19 September 2017 (14 pages)
11 October 2016Notice of completion of voluntary arrangement (8 pages)
6 October 2016Registered office address changed from 47 Lambs Conduit Street London WC1N 3NG to Mountview Court 1148 High Road Whetstone London N20 0RA on 6 October 2016 (2 pages)
3 October 2016Appointment of a voluntary liquidator (1 page)
3 October 2016Statement of affairs with form 4.19 (7 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
5 January 2016Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 2015 (10 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (3 pages)
15 December 2014Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 2014 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 December 2013Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(3 pages)
8 July 2013Termination of appointment of Caroline Lamb as a secretary (1 page)
8 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
18 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 May 2010Director's details changed for Mark Henry Slaney on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Mark Henry Slaney on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 March 2009Return made up to 25/03/09; full list of members (3 pages)
27 March 2009Director's change of particulars / mark slaney / 01/02/2009 (1 page)
2 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 April 2008Return made up to 25/03/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
24 May 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
30 March 2007Secretary's particulars changed (1 page)
30 March 2007Return made up to 25/03/07; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
25 May 2006Return made up to 25/03/06; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
26 April 2005Return made up to 25/03/05; full list of members (2 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
19 March 2004Return made up to 25/03/04; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
24 May 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
10 August 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
17 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 April 2002New secretary appointed (2 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Registered office changed on 02/08/01 from: 47 lambs conduit street london WC1N 3NG (1 page)
29 July 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/07/01
(6 pages)
22 November 2000Accounts for a small company made up to 31 July 2000 (3 pages)
22 November 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
19 September 2000Particulars of mortgage/charge (3 pages)
27 April 2000Return made up to 25/03/00; full list of members (6 pages)
25 March 1999Incorporation (15 pages)