Company NameKUBE Clothing Ltd
Company StatusDissolved
Company Number04231428
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 11 months ago)
Dissolution Date4 September 2010 (13 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMichael Michael
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(9 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 04 September 2010)
RoleSales Director
Correspondence Address37 Oakwood Crescent
London
N21 1NX
Director NameMr Christakis Michael
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(3 years after company formation)
Appointment Duration6 years, 2 months (closed 04 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Leys Gardens
Cockfosters
Hertfordshire
EN4 9NA
Secretary NameMr Christakis Michael
NationalityBritish
StatusClosed
Appointed28 June 2004(3 years after company formation)
Appointment Duration6 years, 2 months (closed 04 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Leys Gardens
Cockfosters
Hertfordshire
EN4 9NA
Director NameJason Kourris
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 2002)
RoleSales Director
Correspondence Address124 Berkshire Gardens
London
N13 6AD
Secretary NameMichael Michael
NationalityBritish
StatusResigned
Appointed15 June 2001(1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 2002)
RoleCompany Director
Correspondence Address37 Oakwood Crescent
London
N21 1NX
Secretary NameKaterina Michael
NationalityBritish
StatusResigned
Appointed01 April 2002(9 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2004)
RoleCompany Director
Correspondence Address37 Oakwood Crescent
London
N21 1NX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressK-House
465 Hornsey Road
London
N19 4DR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2010Final Gazette dissolved following liquidation (1 page)
4 June 2010Completion of winding up (1 page)
4 June 2010Completion of winding up (1 page)
13 March 2009Order of court to wind up (1 page)
13 March 2009Order of court to wind up (1 page)
8 August 2008End of moratorium (1 page)
8 August 2008Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
8 August 2008End of moratorium (1 page)
8 August 2008Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
10 July 2008Commencement of moratorium (1 page)
10 July 2008Commencement of moratorium (1 page)
4 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
4 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
4 September 2007Return made up to 08/06/07; full list of members (7 pages)
4 September 2007Return made up to 08/06/07; full list of members (7 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
10 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
10 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
5 July 2006Return made up to 08/06/06; full list of members (7 pages)
5 July 2006Return made up to 08/06/06; full list of members (7 pages)
29 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
19 October 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2005Return made up to 08/06/05; full list of members (7 pages)
26 July 2005New secretary appointed;new director appointed (2 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005New secretary appointed;new director appointed (2 pages)
26 July 2005Secretary resigned (1 page)
15 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
15 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
25 April 2005Registered office changed on 25/04/05 from: first floor global house 299-303 ballards lane london N12 8NP (1 page)
25 April 2005Registered office changed on 25/04/05 from: first floor global house 299-303 ballards lane london N12 8NP (1 page)
4 March 2005Return made up to 08/06/04; full list of members (6 pages)
4 March 2005Return made up to 08/06/04; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
6 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
21 June 2004Ad 08/08/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 June 2004Ad 08/08/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2004£ nc 100/100000 08/08/03 (1 page)
21 June 2004£ nc 100/100000 08/08/03 (1 page)
21 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 May 2004Return made up to 08/06/03; full list of members
  • 363(287) ‐ Registered office changed on 26/05/04
(6 pages)
26 May 2004Return made up to 08/06/03; full list of members (6 pages)
19 May 2004Registered office changed on 19/05/04 from: knowledge house chelmsford road london N14 4JN (1 page)
19 May 2004Registered office changed on 19/05/04 from: knowledge house chelmsford road london N14 4JN (1 page)
18 April 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
18 April 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
3 July 2002Return made up to 08/06/02; full list of members (6 pages)
3 July 2002Return made up to 08/06/02; full list of members (6 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
30 April 2002Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
30 April 2002Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed (2 pages)
26 June 2001Ad 15/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001Registered office changed on 26/06/01 from: regent house 10 overbury road london N15 6RH (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Ad 15/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 June 2001Registered office changed on 26/06/01 from: regent house 10 overbury road london N15 6RH (1 page)
26 June 2001New secretary appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Director resigned (1 page)
8 June 2001Incorporation (11 pages)
8 June 2001Incorporation (11 pages)