Company NameCube 9 Design Limited
Company StatusDissolved
Company Number06903604
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 11 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jon Michael Bryant
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address87 Etchingham Park Road
Finchley
London
N3 2ED
Director NameMr Philip Edward Jennings
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2016(6 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 29 September 2020)
RoleConcept Designer
Country of ResidenceEngland
Correspondence Address9 Durham Road
Sidcup
DA14 6LH
Director NameMr Mark Elliott
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleChartered Accountant
Correspondence Address40 Oxford Drive, Bermondsey Street
London
SE1 2FB
Secretary NameMr Mark Elliott
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address14 Stanhopes
Oxted
Surrey
RH8 0TY

Contact

Websitewww.cube9design.co.uk

Location

Registered Address87 Etchingham Park Road
London
N3 2ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

1 at £1Jon Michael Bryant
50.00%
Ordinary
1 at £1Mark Elliott
50.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

29 August 2017Registered office address changed from 14 Stanhopes Oxted Surrey RH8 0TY to 87 Etchingham Park Road London N3 2ED on 29 August 2017 (1 page)
17 August 2017Termination of appointment of Mark Elliott as a secretary on 17 August 2017 (1 page)
16 May 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
19 December 2016Director's details changed for Mr Philip Edward Jennings on 17 December 2016 (3 pages)
17 December 2016Statement of capital following an allotment of shares on 16 December 2016
  • GBP 100
(3 pages)
14 August 2016Accounts for a dormant company made up to 31 May 2016 (5 pages)
14 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 2
(4 pages)
3 February 2016Appointment of Mr Philip Edward Jennings-Bramly as a director on 3 February 2016 (2 pages)
6 July 2015Accounts for a dormant company made up to 31 May 2015 (7 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Secretary's details changed for Mr Mark Elliott on 13 May 2015 (1 page)
4 July 2014Accounts for a dormant company made up to 31 May 2014 (7 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 May 2013Registered office address changed from 40 Oxford Drive, Bermondsey Street London SE1 2FB United Kingdom on 24 May 2013 (1 page)
24 May 2013Register inspection address has been changed from 40 Oxford Drive Bermondsey Street London SE1 2FB United Kingdom (1 page)
24 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
17 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
17 May 2010Register inspection address has been changed (1 page)
14 May 2010Termination of appointment of Mark Elliott as a director (1 page)
14 May 2010Director's details changed for Mr Jon Michael Bryant on 13 May 2010 (2 pages)
13 May 2009Incorporation (36 pages)