Company NameCube Communications Limited
Company StatusDissolved
Company Number04211130
CategoryPrivate Limited Company
Incorporation Date4 May 2001(23 years ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NameThink Creative Solutions Ltd

Business Activity

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

Directors

Director NameMichelle Geraldine Oakford
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2001(1 day after company formation)
Appointment Duration9 years, 3 months (closed 10 August 2010)
RoleCompany Director
Correspondence Address12 Haredon Close
Forest Hill
London
SE23 3TG
Director NameMr Neil Simon Oakford
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2001(1 day after company formation)
Appointment Duration9 years, 3 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Haredon Close
Forest Hill
London
SE23 3TG
Secretary NameMichelle Geraldine Oakford
NationalityBritish
StatusClosed
Appointed05 May 2001(1 day after company formation)
Appointment Duration9 years, 3 months (closed 10 August 2010)
RoleCompany Director
Correspondence Address12 Haredon Close
Forest Hill
London
SE23 3TG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address103 Farringdon Road
London
EC1R 3BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
19 April 2010Application to strike the company off the register (2 pages)
19 April 2010Application to strike the company off the register (2 pages)
25 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
25 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
24 June 2009Return made up to 04/05/09; full list of members (4 pages)
24 June 2009Return made up to 04/05/09; full list of members (4 pages)
1 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
1 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
14 January 2009Registered office changed on 14/01/2009 from 2-6 curtain road london EC2A 3NQ (1 page)
14 January 2009Registered office changed on 14/01/2009 from 2-6 curtain road london EC2A 3NQ (1 page)
1 October 2008Return made up to 04/05/08; full list of members (4 pages)
1 October 2008Return made up to 04/05/08; full list of members (4 pages)
28 January 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
28 January 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
16 July 2007Return made up to 04/05/07; full list of members (2 pages)
16 July 2007Return made up to 04/05/07; full list of members (2 pages)
30 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
30 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
2 June 2006Return made up to 04/05/06; full list of members (7 pages)
2 June 2006Return made up to 04/05/06; full list of members (7 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
9 June 2005Return made up to 04/05/05; full list of members (7 pages)
9 June 2005Return made up to 04/05/05; full list of members (7 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
5 July 2004Return made up to 04/05/04; full list of members (7 pages)
5 July 2004Return made up to 04/05/04; full list of members (7 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
28 May 2003Return made up to 04/05/03; full list of members (7 pages)
28 May 2003Return made up to 04/05/03; full list of members (7 pages)
25 February 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
25 February 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
4 July 2002Return made up to 04/05/02; full list of members (7 pages)
4 July 2002Return made up to 04/05/02; full list of members (7 pages)
6 November 2001Registered office changed on 06/11/01 from: 12 haredon close forest hill london SE23 3TG (1 page)
6 November 2001Registered office changed on 06/11/01 from: 12 haredon close forest hill london SE23 3TG (1 page)
14 July 2001Particulars of mortgage/charge (3 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001New secretary appointed;new director appointed (2 pages)
23 May 2001New secretary appointed;new director appointed (2 pages)
17 May 2001Memorandum and Articles of Association (12 pages)
17 May 2001Memorandum and Articles of Association (12 pages)
14 May 2001Company name changed think creative solutions LTD\certificate issued on 14/05/01 (2 pages)
14 May 2001Company name changed think creative solutions LTD\certificate issued on 14/05/01 (2 pages)
4 May 2001Incorporation (17 pages)