Company NameCUBS Enterprises Limited
Company StatusDissolved
Company Number04667338
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCezary Robert Fiuta
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(2 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (closed 09 January 2007)
RoleConsultant
Correspondence Address34-38 Eversholt Street
Euston
London
NW1 1DA
Secretary NameKatherine Wendy Pearson Martens
NationalityBritish
StatusClosed
Appointed12 March 2003(3 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (closed 09 January 2007)
RolePR Ass
Correspondence Address29 Thamesvale Close
Hounslow
Middlesex
TW3 4DE
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address34-38 Eversholt Street
Euston
London
NW1 1DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,318
Current Liabilities£7,318

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
2 August 2006Application for striking-off (1 page)
16 March 2006Return made up to 17/02/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 February 2005Return made up to 17/02/05; full list of members (2 pages)
27 July 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
15 March 2004Return made up to 17/02/04; full list of members (6 pages)
21 March 2003New secretary appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Registered office changed on 10/03/03 from: clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
10 March 2003Director resigned (1 page)