Company NameCubered Solutions Limited
Company StatusDissolved
Company Number04369896
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)
Dissolution Date23 April 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Aidan Beeson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(6 days after company formation)
Appointment Duration16 years, 2 months (closed 23 April 2018)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Du Maurier Close
Church Crookham
Hampshire
GU52 0YA
Secretary NameHannah Beeson
NationalityBritish
StatusClosed
Appointed14 February 2002(6 days after company formation)
Appointment Duration16 years, 2 months (closed 23 April 2018)
RoleCompany Director
Correspondence Address16 Du Maurier Close
Church Crookham
Hampshire
GU52 0YA
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£204,327
Cash£216,019
Current Liabilities£36,554

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 June 2017Liquidators' statement of receipts and payments to 4 May 2017 (11 pages)
6 July 2016Liquidators' statement of receipts and payments to 4 May 2016 (10 pages)
20 May 2015Registered office address changed from 16 Du Maurier Close Church Crookham Hampshire GU52 0YA to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 20 May 2015 (2 pages)
19 May 2015Declaration of solvency (4 pages)
19 May 2015Appointment of a voluntary liquidator (1 page)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
6 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
18 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
18 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Aidan Beeson on 8 February 2010 (2 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Aidan Beeson on 8 February 2010 (2 pages)
16 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 February 2009Return made up to 08/02/09; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 February 2008Return made up to 08/02/08; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 February 2007Return made up to 08/02/07; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
10 March 2006Return made up to 08/02/06; full list of members (6 pages)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Registered office changed on 10/08/05 from: 15 lawrence close guildford GU4 7RD (1 page)
10 August 2005Director's particulars changed (1 page)
1 July 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
15 February 2005Return made up to 08/02/05; full list of members (6 pages)
30 October 2004Secretary's particulars changed (1 page)
30 September 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
11 February 2004Return made up to 08/02/04; full list of members (6 pages)
1 October 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
6 February 2003Return made up to 08/02/03; full list of members (6 pages)
13 January 2003Ad 28/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 2003Resolutions
  • RES13 ‐ Issued share cap inc 98 28/11/02
(1 page)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002Registered office changed on 11/03/02 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
11 March 2002Secretary resigned (1 page)
8 February 2002Incorporation (15 pages)