Company Name1450 Cubed Limited
Company StatusDissolved
Company Number08494240
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Sharon Hardcastle
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKemp House 152 City Road
London
EC1V 2NX
Director NameMr Nicholas Mark Morgan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address8 Rosevine Road
London
SW20 8RB
Secretary NameMr Nicholas Morgan
StatusResigned
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address3-4 Great Marlborough Street
London
W1F 7HH

Contact

Websitewww.1450cubed.com
Email address[email protected]
Telephone020 77888997
Telephone regionLondon

Location

Registered AddressKemp House
152 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

1 at £0.005Nicholas Morgan
50.00%
Ordinary
1 at £0.005Sharon Hardcastle
50.00%
Ordinary

Financials

Year2014
Net Worth£5,373
Cash£7,075
Current Liabilities£1,702

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
20 June 2018Application to strike the company off the register (3 pages)
14 June 2018Unaudited abridged accounts made up to 30 April 2018 (9 pages)
19 July 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
19 July 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
15 June 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
26 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP .01
(4 pages)
13 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP .01
(4 pages)
4 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP .01
(4 pages)
5 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP .01
(4 pages)
17 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 July 2014Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 8 July 2014 (1 page)
1 July 2014Annual return made up to 18 April 2014 with a full list of shareholders (4 pages)
1 July 2014Annual return made up to 18 April 2014 with a full list of shareholders (4 pages)
9 May 2013Termination of appointment of Nicholas Morgan as a secretary on 9 May 2013 (1 page)
9 May 2013Appointment of Mr Nicholas Mark Morgan as a director on 18 April 2013 (2 pages)
9 May 2013Termination of appointment of Nicholas Morgan as a secretary on 9 May 2013 (1 page)
9 May 2013Appointment of Mr Nicholas Mark Morgan as a director on 18 April 2013 (2 pages)
9 May 2013Termination of appointment of Nicholas Morgan as a secretary on 9 May 2013 (1 page)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)