Company NamePure Cube Ice Co. Ltd
Company StatusDissolved
Company Number06998253
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Neil John Hughes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 06 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressUnits A35/36 New Covent Garden Market
London
SW8 5EE
Secretary NameSwift (Secretaries) Limited (Corporation)
StatusClosed
Appointed24 August 2009(same day as company formation)
Correspondence AddressSwift House 6 Cumberland Close
Darwen
BB3 2TR
Director NameMr Philip Hughes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleIce Designer
Country of ResidenceUnited Kingdom
Correspondence Address170 Compass House Smugglers Way
London
SW18 1DJ

Location

Registered AddressUnits A35/36 New Covent Garden Market
London
SW8 5EE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

1 at £1Philip Hughes
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011Termination of appointment of Philip Hughes as a director (1 page)
8 March 2011Registered office address changed from Obc the Accountants 2 Upperton Gardens Eastbourne East Sussex BN21 2AH on 8 March 2011 (1 page)
8 March 2011Termination of appointment of Philip Hughes as a director (1 page)
8 March 2011Registered office address changed from Obc the Accountants 2 Upperton Gardens Eastbourne East Sussex BN21 2AH on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Obc the Accountants 2 Upperton Gardens Eastbourne East Sussex BN21 2AH on 8 March 2011 (1 page)
3 November 2010Secretary's details changed for Swift (Secretaries) Limited on 1 October 2009 (2 pages)
3 November 2010Secretary's details changed for Swift (Secretaries) Limited on 1 October 2009 (2 pages)
3 November 2010Annual return made up to 24 August 2010 with a full list of shareholders
Statement of capital on 2010-11-03
  • GBP 1
(4 pages)
3 November 2010Secretary's details changed for Swift (Secretaries) Limited on 1 October 2009 (2 pages)
3 November 2010Appointment of Mr Neil John Hughes as a director (2 pages)
3 November 2010Annual return made up to 24 August 2010 with a full list of shareholders
Statement of capital on 2010-11-03
  • GBP 1
(4 pages)
3 November 2010Appointment of Mr Neil John Hughes as a director (2 pages)
24 August 2009Incorporation (16 pages)
24 August 2009Incorporation (16 pages)