Company NameCuba James Assets Limited
Company StatusDissolved
Company Number05944823
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 7 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameRoy James
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2006(2 days after company formation)
Appointment Duration7 years, 12 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address284 Baring Road
Grove Park
London
SE12 0DS
Secretary NameNationwide Secretarial Services Ltd (Corporation)
StatusClosed
Appointed25 September 2006(same day as company formation)
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN
Director NameAPS Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN

Location

Registered Address117 Dartford Road
Dartford
Kent
DA1 3EN
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Roy James
100.00%
Ordinary

Financials

Year2014
Turnover£108,918
Net Worth-£89,502
Current Liabilities£342,568

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
26 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Annual return made up to 25 September 2012 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 2
(4 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
23 November 2010Secretary's details changed for Nationwide Secretarial Services Ltd on 25 September 2010 (1 page)
23 November 2010Director's details changed for Roy James on 25 September 2010 (2 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
23 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
16 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
6 November 2008Return made up to 25/09/08; full list of members (3 pages)
17 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
27 December 2007Return made up to 25/09/07; full list of members (2 pages)
23 October 2006New director appointed (2 pages)
4 October 2006Director resigned (1 page)
25 September 2006Incorporation (18 pages)