Company NameCubedale Limited
Company StatusDissolved
Company Number04156454
CategoryPrivate Limited Company
Incorporation Date8 February 2001(23 years, 1 month ago)
Dissolution Date19 December 2019 (4 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Wells
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2001(3 weeks, 1 day after company formation)
Appointment Duration18 years, 9 months (closed 19 December 2019)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressRecherche Felcot Road
East Grinstead
West Sussex
RH19 2QA
Secretary NameTracy Jane Sinclair
NationalityBritish
StatusResigned
Appointed02 March 2001(3 weeks, 1 day after company formation)
Appointment Duration9 years, 2 months (resigned 01 May 2010)
RoleProposed Secretary
Country of ResidenceEngland
Correspondence Address5 The Riddings
Caterham
Surrey
CR3 6DW
Director NameTracy Jane Sinclair
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2008)
RoleProposed Secretary
Country of ResidenceEngland
Correspondence Address5 The Riddings
Caterham
Surrey
CR3 6DW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressKallis & Company
1148 High Road Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2010
Net Worth-£210,528
Cash£12,212
Current Liabilities£236,664

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 October 2017Liquidators' statement of receipts and payments to 13 July 2017 (13 pages)
16 September 2016Liquidators' statement of receipts and payments to 13 July 2016 (11 pages)
21 September 2015Liquidators' statement of receipts and payments to 13 July 2015 (6 pages)
21 September 2015Liquidators statement of receipts and payments to 13 July 2015 (6 pages)
28 August 2014Liquidators statement of receipts and payments to 13 July 2014 (6 pages)
28 August 2014Liquidators' statement of receipts and payments to 13 July 2014 (6 pages)
18 September 2013Liquidators statement of receipts and payments to 13 July 2013 (5 pages)
18 September 2013Liquidators' statement of receipts and payments to 13 July 2013 (5 pages)
14 September 2012Liquidators' statement of receipts and payments to 13 July 2012 (6 pages)
14 September 2012Liquidators statement of receipts and payments to 13 July 2012 (6 pages)
19 July 2011Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 19 July 2011 (2 pages)
18 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2011Statement of affairs with form 4.19 (6 pages)
18 July 2011Appointment of a voluntary liquidator (1 page)
18 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 March 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 100
(3 pages)
1 March 2011Termination of appointment of Tracy Sinclair as a secretary (1 page)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
7 September 2009Director's change of particulars / paul wells / 03/09/2009 (1 page)
11 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 March 2009Return made up to 30/01/09; full list of members (3 pages)
22 October 2008Appointment terminated director tracy sinclair (1 page)
3 June 2008Return made up to 30/01/08; full list of members (3 pages)
7 April 2008Director and secretary's change of particulars / tracy sinclair / 01/04/2008 (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 September 2007Secretary's particulars changed (1 page)
21 March 2007Return made up to 30/01/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 February 2006Return made up to 30/01/06; full list of members (2 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2005Return made up to 30/01/05; full list of members (5 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 October 2004New director appointed (2 pages)
27 January 2004Return made up to 30/01/04; full list of members (5 pages)
1 December 2003Registered office changed on 01/12/03 from: 201 haverstock hill london NW3 4QG (1 page)
28 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 2002Registered office changed on 24/09/02 from: regent house 235-241 regent street london W1B 2PS (1 page)
6 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2002Return made up to 30/01/02; full list of members (6 pages)
6 December 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
14 November 2001Registered office changed on 14/11/01 from: 60 woodcrest road purley surrey CR8 4JB (1 page)
13 April 2001Ad 08/02/01-14/03/01 £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2001Registered office changed on 13/04/01 from: 962 eastern avenue newbury park ilford essex IG2 7JD (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Registered office changed on 07/03/01 from: 381 kingsway hove east sussex BN3 4QD (1 page)
8 February 2001Incorporation (10 pages)