Company NameCube Cash & Carry Limited
Company StatusDissolved
Company Number04401455
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)
Dissolution Date18 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Dhiru Rambhai Patel
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address27 Bushmoor Crescent
Plumstead
London
SE18 3EG
Director NameMr Jayeshkumar Rambhai Patel
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(4 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 09 July 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address37 Macoma Road
Greenwich
London
SE18 2QW
Director NameNazim Osman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(5 years, 3 months after company formation)
Appointment Duration5 months (resigned 03 December 2007)
RoleCompany Director
Correspondence Address134 Brocket Way
Chigwell
Essex
IG7 4EX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGrant Thorton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£24,258,000
Gross Profit£654,000
Net Worth£43,000
Cash£123,000
Current Liabilities£3,147,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 June 2015Final Gazette dissolved following liquidation (1 page)
18 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2015Notice of final account prior to dissolution (1 page)
18 March 2015Return of final meeting of creditors (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
14 May 2009Appointment terminated secretary cr secretaries LIMITED (1 page)
18 March 2009Order of court to wind up (2 pages)
14 January 2009Appointment of a liquidator (1 page)
13 January 2009Registered office changed on 13/01/2009 from, first floor roxburghe house, 273-287 regent street, london, W1B 2HA (1 page)
17 December 2008Order of court to wind up (2 pages)
22 July 2008Appointment terminated director nazim osman (1 page)
7 August 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
30 April 2007Return made up to 22/03/07; full list of members (6 pages)
28 March 2007Full accounts made up to 31 December 2004 (16 pages)
9 March 2007Secretary's particulars changed (1 page)
25 July 2006Particulars of mortgage/charge (5 pages)
12 May 2006Return made up to 22/03/06; full list of members (6 pages)
24 March 2005Return made up to 22/03/05; full list of members (8 pages)
18 March 2005Ad 07/02/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
7 March 2005Director resigned (1 page)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 October 2004Particulars of mortgage/charge (9 pages)
21 April 2004Return made up to 22/03/04; full list of members (7 pages)
18 December 2003Accounts for a small company made up to 31 December 2002 (5 pages)
29 April 2003Return made up to 22/03/03; full list of members (7 pages)
17 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
6 December 2002New director appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
27 May 2002New secretary appointed (1 page)
22 March 2002Incorporation (31 pages)