CUBE LIGHTING & INDUSTRIAL DESIGN LIMITED

Register to unlock more data on OkredoRegister

CUBE LIGHTING & INDUSTRIAL DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03084853

Incorporation date

27/07/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

BRIDGEWOOD FINANCIAL SOLUTIONS LIMITED, Cumberland House 35 Park Row, Nottingham NG1 6EECopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1995)
dot icon24/04/2024
Final Gazette dissolved following liquidation
dot icon24/01/2024
Return of final meeting in a creditors' voluntary winding up
dot icon27/11/2023
Liquidators' statement of receipts and payments to 2023-09-23
dot icon01/12/2022
Liquidators' statement of receipts and payments to 2022-09-23
dot icon19/04/2022
Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to Cumberland House 35 Park Row Nottingham NG1 6EE on 2022-04-19
dot icon11/04/2022
Registered office address changed from Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF to Cumberland House 35 Park Row Nottingham NG1 6EE on 2022-04-11
dot icon18/11/2021
Appointment of a voluntary liquidator
dot icon17/11/2021
Resignation of a liquidator
dot icon17/11/2021
Resignation of a liquidator
dot icon07/10/2021
Appointment of a voluntary liquidator
dot icon24/09/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/07/2021
Registered office address changed from C/O Harrisons Totemic House Springfield Business Park Caunt Road Grantham NG31 7FZ to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 2021-07-10
dot icon13/05/2021
Administrator's progress report
dot icon24/11/2020
Administrator's progress report
dot icon22/09/2020
Notice of extension of period of Administration
dot icon14/05/2020
Administrator's progress report
dot icon05/11/2019
Administrator's progress report
dot icon30/09/2019
Notice of extension of period of Administration
dot icon21/05/2019
Administrator's progress report
dot icon19/11/2018
Administrator's progress report
dot icon24/10/2018
Notice of extension of period of Administration
dot icon24/05/2018
Administrator's progress report
dot icon22/11/2017
Administrator's progress report
dot icon05/10/2017
Notice of extension of period of Administration
dot icon18/05/2017
Administrator's progress report
dot icon27/01/2017
Statement of affairs with form 2.14B/2.15B
dot icon05/01/2017
Result of meeting of creditors
dot icon09/12/2016
Statement of administrator's proposal
dot icon09/12/2016
Statement of affairs with form 2.14B
dot icon25/10/2016
Registered office address changed from Unit 1a Billet Lane Berkhamsted Hertfordshire HP4 1HL to C/O Harrisons Totemic House Springfield Business Park Caunt Road Grantham NG31 7FZ on 2016-10-25
dot icon24/10/2016
Appointment of an administrator
dot icon23/09/2016
Registration of charge 030848530009, created on 2016-09-22 without deed
dot icon23/09/2016
Registration of charge 030848530010, created on 2016-09-22 without deed
dot icon08/09/2016
Satisfaction of charge 3 in full
dot icon26/08/2016
Confirmation statement made on 2016-08-26 with no updates
dot icon11/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon04/08/2016
Satisfaction of charge 4 in full
dot icon26/07/2016
Satisfaction of charge 5 in full
dot icon08/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/11/2015
Compulsory strike-off action has been discontinued
dot icon26/11/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon24/11/2015
First Gazette notice for compulsory strike-off
dot icon28/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/02/2015
Director's details changed for Mr Simon Grant Rozenberg on 2015-02-03
dot icon03/02/2015
Director's details changed for Mr Simon Grant Rozenberg on 2014-02-03
dot icon03/02/2015
Satisfaction of charge 7 in full
dot icon03/02/2015
Satisfaction of charge 6 in full
dot icon03/02/2015
Satisfaction of charge 5 in part
dot icon03/02/2015
Satisfaction of charge 2 in full
dot icon03/02/2015
Satisfaction of charge 8 in full
dot icon03/02/2015
Satisfaction of charge 1 in full
dot icon30/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon30/07/2014
Director's details changed for Mrs Eleri Wyn Evans on 2014-07-30
dot icon30/07/2014
Secretary's details changed for Mrs Eleri Wyn Evans on 2014-07-30
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/10/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/10/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon10/10/2011
Registered office address changed from the Bothy Mentmore Buckinghamshire LU7 0QG on 2011-10-10
dot icon31/08/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/10/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon14/10/2010
Director's details changed for Simon Grant Rozenburg on 2010-07-27
dot icon17/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon01/09/2009
Particulars of a mortgage or charge / charge no: 8
dot icon12/08/2009
Return made up to 27/07/09; full list of members
dot icon20/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/02/2009
Particulars of a mortgage or charge / charge no: 6
dot icon29/07/2008
Return made up to 27/07/08; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon26/01/2008
Particulars of mortgage/charge
dot icon20/08/2007
Return made up to 27/07/07; full list of members
dot icon27/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/08/2006
Return made up to 27/07/06; full list of members
dot icon24/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/08/2005
Return made up to 27/07/05; full list of members
dot icon12/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/09/2004
Return made up to 27/07/04; full list of members
dot icon15/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon28/08/2003
Return made up to 27/07/03; full list of members
dot icon04/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon18/08/2002
Return made up to 27/07/02; full list of members
dot icon24/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon03/09/2001
Return made up to 27/07/01; full list of members
dot icon23/08/2001
Particulars of mortgage/charge
dot icon04/07/2001
Particulars of mortgage/charge
dot icon24/04/2001
Accounts for a small company made up to 2000-09-30
dot icon16/10/2000
Return made up to 27/07/00; full list of members
dot icon17/05/2000
Accounts for a small company made up to 1999-09-30
dot icon11/01/2000
Accounts for a small company made up to 1998-09-30
dot icon06/09/1999
Return made up to 27/07/99; full list of members
dot icon07/08/1999
Particulars of mortgage/charge
dot icon07/05/1999
Accounts for a small company made up to 1997-09-30
dot icon26/03/1999
Return made up to 27/07/98; no change of members
dot icon17/09/1997
Return made up to 27/07/97; full list of members
dot icon01/07/1997
Secretary resigned
dot icon01/07/1997
New director appointed
dot icon30/06/1997
Accounts for a small company made up to 1996-09-30
dot icon08/11/1996
Return made up to 27/07/96; full list of members
dot icon13/03/1996
Accounting reference date notified as 30/09
dot icon19/09/1995
Certificate of change of name
dot icon21/08/1995
Secretary resigned;new secretary appointed
dot icon21/08/1995
New secretary appointed;director resigned;new director appointed
dot icon10/08/1995
Registered office changed on 10/08/95 from: 120 east road london N1 6AA
dot icon27/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2015
dot iconLast change occurred
30/09/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2015
dot iconNext account date
30/09/2016
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 LIGHTING & INDUSTRIAL DESIGN LIMITED

CUBE LIGHTING & INDUSTRIAL DESIGN LIMITED is an(a) Dissolved company incorporated on 27/07/1995 with the registered office located at BRIDGEWOOD FINANCIAL SOLUTIONS LIMITED, Cumberland House 35 Park Row, Nottingham NG1 6EE. There is currently no 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 LIGHTING & INDUSTRIAL DESIGN LIMITED?

toggle

CUBE LIGHTING & INDUSTRIAL DESIGN LIMITED is currently Dissolved. It was registered on 27/07/1995 and dissolved on 24/04/2024.

Where is CUBE LIGHTING & INDUSTRIAL DESIGN LIMITED located?

toggle

CUBE LIGHTING & INDUSTRIAL DESIGN LIMITED is registered at BRIDGEWOOD FINANCIAL SOLUTIONS LIMITED, Cumberland House 35 Park Row, Nottingham NG1 6EE.

What does CUBE LIGHTING & INDUSTRIAL DESIGN LIMITED do?

toggle

CUBE LIGHTING & INDUSTRIAL DESIGN LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for CUBE LIGHTING & INDUSTRIAL DESIGN LIMITED?

toggle

The latest filing was on 24/04/2024: Final Gazette dissolved following liquidation.