Company NameCubex (Cardiff 1) Limited
Company StatusDissolved
Company Number05814072
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Peter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian,British
StatusClosed
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Highbury Park
London
N5 2XE
Secretary NameAnthony Robert Buckley
NationalityNew Zealander
StatusClosed
Appointed19 January 2007(8 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address44a Tennyson Street
Battersea
London
SW8 3SU
Director NameGavin Edward Bridge
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUk/England
Correspondence Address30 Long Thorn
Backwell
Somerset
BS48 3GY
Director NameEdward Giles Bradford Cook
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleAccountant
Correspondence Address2 Marcilly Road
Wandsworth
London
SW18 2HS
Director NameMr David Anthony Roberts
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 The Crescent
Henleaze
Bristol
S Glos
BS9 4RR
Director NameBenjamin Michael Walker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Lane East
Reigate
Surrey
RH2 8HN
Secretary NameEdward Giles Bradford Cook
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleAccountant
Correspondence Address2 Marcilly Road
Wandsworth
London
SW18 2HS
Director NameMartin Alexander Towns
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 February 2008)
RoleChartered Surveyor
Correspondence Address30 Oldfield Road
Stoke Newington
London
N16 0RS
Director NameMr William David Powell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(8 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Roscommon House
2 Lyndhurst Gardens
London
NW3 5WP
Director NameMr Nigel Bruce Ashfield
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(1 year, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 February 2008)
RoleChartered Accountant
Correspondence Address26 Novello Street
London
SW6 4JB
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
20 March 2008Application for striking-off (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
13 February 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
4 January 2008New director appointed (1 page)
12 December 2007Director resigned (1 page)
25 May 2007Return made up to 11/05/07; full list of members (3 pages)
25 May 2007Director's particulars changed (1 page)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007Secretary resigned (1 page)
19 February 2007New director appointed (1 page)
19 February 2007Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
6 June 2006New secretary appointed;new director appointed (1 page)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Secretary resigned (1 page)