Company NameIntelligence Cubed Llp
Company StatusDissolved
Company NumberOC354405
CategoryLimited Liability Partnership
Incorporation Date23 April 2010(14 years ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Directors

LLP Designated Member NameMr John Gordon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Newcombe House
43-45 Notting Hill Gate
London
W11 3LQ
LLP Designated Member NameDr Eleanor Anne O'Keeffe
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Newcombe House
43-45 Notting Hill Gate
London
W11 3LQ
LLP Designated Member NameTheodore Gordon
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(2 years after company formation)
Appointment Duration10 years (closed 03 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chepstow Villas
London
W11 2RB
LLP Designated Member NameMr Jonathan Murray Gordon
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(2 years after company formation)
Appointment Duration10 years (closed 03 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chepstow Villas
London
W11 2RB

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£59,746
Gross Profit£59,746
Net Worth£124,480
Cash£1,162
Current Liabilities£5,682

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
4 February 2022Application to strike the limited liability partnership off the register (3 pages)
21 August 2021Unaudited abridged accounts made up to 30 April 2021 (7 pages)
17 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
3 February 2021Unaudited abridged accounts made up to 30 April 2020 (7 pages)
28 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
5 February 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
3 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
5 February 2019Unaudited abridged accounts made up to 30 April 2018 (13 pages)
19 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
26 February 2018Unaudited abridged accounts made up to 30 April 2017 (14 pages)
9 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
5 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 July 2016Annual return made up to 23 April 2016 (5 pages)
12 July 2016Annual return made up to 23 April 2016 (5 pages)
8 July 2016Registered office address changed from Morley House 26 Holborn Viaduct London EC1A 2AT to 80-83 Long Lane London EC1A 9ET on 8 July 2016 (2 pages)
8 July 2016Registered office address changed from Morley House 26 Holborn Viaduct London EC1A 2AT to 80-83 Long Lane London EC1A 9ET on 8 July 2016 (2 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015Annual return made up to 23 April 2015 (10 pages)
1 September 2015Annual return made up to 23 April 2015 (10 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
16 February 2015Amended total exemption small company accounts made up to 30 April 2013 (6 pages)
16 February 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
16 February 2015Amended total exemption small company accounts made up to 30 April 2012 (6 pages)
16 February 2015Amended total exemption small company accounts made up to 30 April 2012 (6 pages)
16 February 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
16 February 2015Amended total exemption small company accounts made up to 30 April 2013 (6 pages)
9 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014Compulsory strike-off action has been discontinued (1 page)
7 September 2014Annual return made up to 23 April 2014 (10 pages)
7 September 2014Annual return made up to 23 April 2014 (10 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 July 2013Annual return made up to 23 April 2013 (10 pages)
1 July 2013Annual return made up to 23 April 2013 (10 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 January 2013Registered office address changed from 66 Chiltern Street London W1U 4JT on 23 January 2013 (2 pages)
23 January 2013Registered office address changed from 66 Chiltern Street London W1U 4JT on 23 January 2013 (2 pages)
25 May 2012Appointment of Theodore Gordon as a member (3 pages)
25 May 2012Appointment of Jonathan Gordon as a member (3 pages)
25 May 2012Appointment of Jonathan Gordon as a member (3 pages)
25 May 2012Appointment of Theodore Gordon as a member (3 pages)
26 April 2012Annual return made up to 23 April 2012 (3 pages)
26 April 2012Annual return made up to 23 April 2012 (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 May 2011Annual return made up to 23 April 2011 (3 pages)
16 May 2011Annual return made up to 23 April 2011 (3 pages)
17 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 17 January 2011 (2 pages)
23 April 2010Incorporation of a limited liability partnership (9 pages)
23 April 2010Incorporation of a limited liability partnership (9 pages)