CUBE HOTELS LIMITED

Register to unlock more data on OkredoRegister

CUBE HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05092121

Incorporation date

01/04/2004

Size

Full

Contacts

Registered address

Registered address

C/O DUFF & PHELPS, The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2004)
dot icon11/11/2015
Final Gazette dissolved following liquidation
dot icon11/08/2015
Administrator's progress report to 2015-07-31
dot icon11/08/2015
Notice of move from Administration to Dissolution on 2015-07-31
dot icon08/03/2015
Administrator's progress report to 2015-01-31
dot icon13/10/2014
Notice of deemed approval of proposals
dot icon24/09/2014
Statement of administrator's proposal
dot icon12/08/2014
Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 2014-08-13
dot icon07/08/2014
Appointment of an administrator
dot icon23/07/2014
Restoration by order of the court
dot icon09/05/2012
Final Gazette dissolved following liquidation
dot icon09/02/2012
Notice of move from Administration to Dissolution
dot icon11/09/2011
Administrator's progress report to 2011-08-10
dot icon08/05/2011
Notice of deemed approval of proposals
dot icon14/04/2011
Statement of administrator's proposal
dot icon13/04/2011
Statement of affairs with form 2.14B
dot icon11/04/2011
Statement of affairs with form 2.14B
dot icon17/02/2011
Registered office address changed from First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2011-02-18
dot icon17/02/2011
Appointment of an administrator
dot icon12/12/2010
Full accounts made up to 2009-06-30
dot icon18/08/2010
Particulars of a mortgage or charge / charge no: 9
dot icon21/06/2010
Current accounting period extended from 2010-06-30 to 2010-09-30
dot icon22/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon20/04/2010
Director's details changed for Stuart Kingsley Smith on 2010-03-31
dot icon20/04/2010
Secretary's details changed for Taher Tayeb on 2010-03-31
dot icon20/04/2010
Director's details changed for Shabbir Tayeb on 2010-03-31
dot icon20/04/2010
Director's details changed for Taher Tayeb on 2010-03-31
dot icon16/06/2009
Accounts for a small company made up to 2008-06-30
dot icon14/04/2009
Return made up to 02/04/09; full list of members
dot icon22/07/2008
Return made up to 02/04/08; full list of members
dot icon30/04/2008
Accounts for a small company made up to 2007-06-30
dot icon03/07/2007
Particulars of mortgage/charge
dot icon09/05/2007
Accounts for a small company made up to 2006-06-30
dot icon22/04/2007
Return made up to 02/04/07; full list of members
dot icon20/12/2006
Registered office changed on 21/12/06 from: first floor, kirkland house 11-15 peterborough road harrow middlesex HA1 2AX
dot icon26/11/2006
Resolutions
dot icon31/10/2006
Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA
dot icon27/10/2006
Particulars of mortgage/charge
dot icon06/04/2006
Return made up to 02/04/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon31/01/2006
Registered office changed on 01/02/06 from: 1 saint johns road harrow middlesex HA1 2EF
dot icon15/08/2005
Particulars of mortgage/charge
dot icon12/08/2005
Particulars of mortgage/charge
dot icon12/08/2005
Particulars of mortgage/charge
dot icon19/07/2005
Certificate of change of name
dot icon17/05/2005
Return made up to 02/04/05; full list of members
dot icon17/03/2005
Accounting reference date extended from 30/04/05 to 30/06/05
dot icon15/11/2004
Nc dec already adjusted 05/11/04
dot icon15/11/2004
Resolutions
dot icon15/11/2004
Resolutions
dot icon15/11/2004
Resolutions
dot icon11/11/2004
Particulars of mortgage/charge
dot icon11/11/2004
Particulars of mortgage/charge
dot icon11/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Ad 01/11/04--------- £ si 99@1=99 £ ic 1/100
dot icon10/11/2004
Registered office changed on 11/11/04 from: 2 martin house 179-181 north end road london W14 9NL
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New secretary appointed;new director appointed
dot icon17/05/2004
Registered office changed on 18/05/04 from: 88A tooley street london bridge london SE1 2TF
dot icon17/05/2004
Secretary resigned
dot icon17/05/2004
Director resigned
dot icon01/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tayeb, Taher
Director
16/05/2004 - Present
42
PREMIER SECRETARIES LIMITED
Nominee Secretary
01/04/2004 - 16/05/2004
1397
PREMIER DIRECTORS LIMITED
Nominee Director
01/04/2004 - 16/05/2004
1125
Tayeb, Shabbir
Director
16/05/2004 - Present
6
Kingsley-Smith, Stuart
Director
16/05/2004 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUBE HOTELS LIMITED

CUBE HOTELS LIMITED is an(a) Dissolved company incorporated on 01/04/2004 with the registered office located at C/O DUFF & PHELPS, The Chancery, 58 Spring Gardens, Manchester M2 1EW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUBE HOTELS LIMITED?

toggle

CUBE HOTELS LIMITED is currently Dissolved. It was registered on 01/04/2004 and dissolved on 11/11/2015.

Where is CUBE HOTELS LIMITED located?

toggle

CUBE HOTELS LIMITED is registered at C/O DUFF & PHELPS, The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does CUBE HOTELS LIMITED do?

toggle

CUBE HOTELS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CUBE HOTELS LIMITED?

toggle

The latest filing was on 11/11/2015: Final Gazette dissolved following liquidation.