Company NameM-Cube Media Ltd
Company StatusDissolved
Company Number05570751
CategoryPrivate Limited Company
Incorporation Date21 September 2005(18 years, 7 months ago)
Dissolution Date27 April 2012 (11 years, 12 months ago)
Previous NamesMcUbe Space Media Limited and McUbe Media Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMashallah Hadji Mohammad Ali
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 52
Meadway Court, Meadway
London
NW11 6PN
Secretary NameMr John David Roy Kerr
NationalityBritish
StatusResigned
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Primrose Walk
Ewell
Epsom
KT17 2EZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

10k at 0.1Mashallah Hadji Mohammad Ali
99.00%
Ordinary
101 at 0.1Said Azimi
1.00%
Ordinary

Financials

Year2014
Net Worth-£2,372,382
Cash£81,512
Current Liabilities£2,479,800

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 April 2012Final Gazette dissolved following liquidation (1 page)
27 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2012Final Gazette dissolved following liquidation (1 page)
27 January 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
27 January 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
2 November 2011Liquidators statement of receipts and payments to 14 October 2011 (15 pages)
2 November 2011Liquidators' statement of receipts and payments to 14 October 2011 (15 pages)
2 November 2011Liquidators' statement of receipts and payments to 14 October 2011 (15 pages)
20 October 2010Statement of affairs with form 4.19 (4 pages)
20 October 2010Statement of affairs with form 4.19 (4 pages)
20 October 2010Appointment of a voluntary liquidator (2 pages)
20 October 2010Appointment of a voluntary liquidator (2 pages)
7 October 2010Registered office address changed from Eclipse House 4-5 Hazlitt Mews London W14 0JZ on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from Eclipse House 4-5 Hazlitt Mews London W14 0JZ on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from Eclipse House 4-5 Hazlitt Mews London W14 0JZ on 7 October 2010 (2 pages)
27 July 2010Termination of appointment of John Kerr as a secretary (1 page)
27 July 2010Termination of appointment of John Kerr as a secretary (1 page)
8 June 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 November 2008Return made up to 21/09/08; full list of members (3 pages)
12 November 2008Return made up to 21/09/08; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 June 2008Return made up to 21/09/07; full list of members (5 pages)
23 June 2008Return made up to 21/09/07; full list of members (5 pages)
4 March 2008Registered office changed on 04/03/2008 from 400 harrow road paddington london W9 2HU (1 page)
4 March 2008Registered office changed on 04/03/2008 from 400 harrow road paddington london W9 2HU (1 page)
8 June 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
8 June 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
30 January 2007Accounts made up to 30 September 2006 (1 page)
30 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
8 December 2006Return made up to 21/09/06; full list of members (5 pages)
8 December 2006Return made up to 21/09/06; full list of members (5 pages)
6 December 2006Conve 06/10/06 (1 page)
6 December 2006Conve 06/10/06 (1 page)
21 November 2006Ad 06/10/06--------- £ si [email protected]=10 £ ic 1000/1010 (2 pages)
21 November 2006Ad 06/10/06--------- £ si [email protected]=10 £ ic 1000/1010 (2 pages)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 August 2006Company name changed mcube media LIMITED\certificate issued on 02/08/06 (2 pages)
2 August 2006Company name changed mcube media LIMITED\certificate issued on 02/08/06 (2 pages)
9 February 2006Ad 21/09/05--------- £ si 950@1=950 £ ic 50/1000 (2 pages)
9 February 2006Ad 21/09/05--------- £ si 950@1=950 £ ic 50/1000 (2 pages)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Secretary's particulars changed (1 page)
15 December 2005Ad 21/09/05--------- £ si 99950@1=99950 £ ic 50/100000 (2 pages)
15 December 2005Ad 21/09/05--------- £ si 99950@1=99950 £ ic 50/100000 (2 pages)
17 October 2005Ad 22/09/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
17 October 2005Ad 22/09/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
14 October 2005Memorandum and Articles of Association (13 pages)
14 October 2005Memorandum and Articles of Association (13 pages)
12 October 2005Memorandum and Articles of Association (13 pages)
12 October 2005Memorandum and Articles of Association (13 pages)
3 October 2005Company name changed mcube space media LIMITED\certificate issued on 03/10/05 (2 pages)
3 October 2005Company name changed mcube space media LIMITED\certificate issued on 03/10/05 (2 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005Secretary resigned (1 page)
21 September 2005Incorporation (17 pages)
21 September 2005Incorporation (17 pages)