Company NameCube Vision Limited
Company StatusDissolved
Company Number05376685
CategoryPrivate Limited Company
Incorporation Date26 February 2005(18 years, 9 months ago)
Dissolution Date20 November 2007 (16 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Scott Morris Cooper
Date of BirthJanuary 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 20 November 2007)
RoleMedia Artist
Country of ResidenceGBR
Correspondence AddressThe Willows
39 Pilleys Lane
Boston
Lincs
PE21 9RA
Director NameJulian Nathan Miles MacDonald
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 20 November 2007)
RoleCompany Director
Correspondence Address100 Axminster Road
Holloway
London
N7 6BS
Secretary NameKerrie Anne MacDonald
NationalityBritish
StatusClosed
Appointed21 April 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 20 November 2007)
RoleCompany Director
Correspondence Address100 Axminster Road
Holloway
London
N7 6BS
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed26 February 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed26 February 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered Address100 Axminster Road
London
N7 6BS
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
7 August 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
25 May 2005Ad 16/05/05--------- £ si 94@1=94 £ ic 1/95 (2 pages)
22 April 2005New director appointed (1 page)
22 April 2005Registered office changed on 22/04/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
22 April 2005New secretary appointed (1 page)
22 April 2005New director appointed (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Secretary resigned (1 page)
26 February 2005Incorporation (13 pages)