Company NameNet.Cubator.com Limited
Company StatusDissolved
Company Number03877223
CategoryPrivate Limited Company
Incorporation Date15 November 1999(24 years, 5 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)
Previous NameNetcubator.com Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Virender Mohan Khanna
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1999(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address15 Meadowbank
London
NW3 3AY
Secretary NameMr Anthony Stewart Corby
NationalityBritish
StatusClosed
Appointed15 November 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Belsize Avenue
London
NW3 4BN
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed15 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address15 Meadowbank
London
NW3 3AY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
6 November 2001Voluntary strike-off action has been suspended (1 page)
3 October 2001Application for striking-off (1 page)
21 December 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Company name changed netcubator.com LIMITED\certificate issued on 26/01/00 (2 pages)
19 December 1999New director appointed (2 pages)
9 December 1999Registered office changed on 09/12/99 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page)
9 December 1999Director resigned (1 page)
9 December 1999New secretary appointed (2 pages)
9 December 1999Secretary resigned (1 page)
26 November 1999Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)