Company NameCube Homeworks Limited
Company StatusDissolved
Company Number04656342
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)
Previous NameL'Entrecote Restuarants Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter John Alligan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(1 day after company formation)
Appointment Duration13 years, 3 months (closed 24 May 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Crescent Road
London
N22 7RS
Secretary NameMrs Sandra Joan Alligan
NationalityBritish
StatusClosed
Appointed05 February 2003(1 day after company formation)
Appointment Duration13 years, 3 months (closed 24 May 2016)
RoleSecretary
Correspondence Address2-4 Crescent Road
London
N22 7RS
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitecubehomeworks.co.uk

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Peter John Alligan
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,127
Cash£1,214
Current Liabilities£2,341

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
25 February 2016Application to strike the company off the register (3 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
1 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
23 October 2012Change of name notice (2 pages)
23 October 2012Company name changed l'entrecote restuarants LTD\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-04
(2 pages)
2 October 2012Registered office address changed from 2-4 Crescent Road London N22 7RS on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 2-4 Crescent Road London N22 7RS on 2 October 2012 (1 page)
21 February 2012Director's details changed for Peter John Alligan on 4 February 2012 (2 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
21 February 2012Director's details changed for Peter John Alligan on 4 February 2012 (2 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
18 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
7 April 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
24 February 2010Secretary's details changed for Sandra Joan Alligan on 1 February 2010 (1 page)
24 February 2010Secretary's details changed for Sandra Joan Alligan on 1 February 2010 (1 page)
15 February 2010Director's details changed for Peter John Alligan on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Peter John Alligan on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Peter John Alligan on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Peter John Alligan on 1 February 2010 (2 pages)
30 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
6 February 2009Return made up to 04/02/09; full list of members (3 pages)
24 October 2008Director's change of particulars / peter alligan / 17/10/2008 (1 page)
24 October 2008Secretary's change of particulars / sandra alligan / 17/10/2008 (1 page)
13 March 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
6 February 2008Return made up to 04/02/08; full list of members (2 pages)
16 March 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
14 March 2007Return made up to 04/02/07; full list of members (6 pages)
5 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
16 February 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
21 March 2005Return made up to 04/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
(6 pages)
26 April 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
16 March 2004Return made up to 04/02/04; full list of members (6 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003Director resigned (1 page)
1 September 2003New director appointed (1 page)
1 September 2003New secretary appointed (1 page)
4 February 2003Incorporation (16 pages)