Company NameCube Spv 4 Ltd
Company StatusDissolved
Company Number08041404
CategoryPrivate Limited Company
Incorporation Date23 April 2012(12 years ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)
Previous NameCloss Ventures Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Wiliam Closs Stephens
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityWelsh
StatusClosed
Appointed23 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Finchley Road
London
NW3 5JS

Location

Registered Address124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Closs & Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
2 February 2017Application to strike the company off the register (3 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 September 2016Registered office address changed from 16 Carlisle Street London W1D 3BP England to 124 Finchley Road London NW3 5JS on 13 September 2016 (1 page)
7 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
(3 pages)
6 September 2016Director's details changed for Mr Wiliam Closs Stephens on 1 September 2016 (2 pages)
22 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
30 November 2015Change the registered office situation from Wales to England/Wales (2 pages)
30 November 2015Registered office address changed from 6 Marlborough House Westgate Street Cardiff CF10 1DE to 16 Carlisle Street London W1D 3BP on 30 November 2015 (1 page)
30 November 2015Director's details changed for Mr Wiliam Closs Stephens on 30 November 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
31 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 October 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
16 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)