INFOCUBE LIMITED

Register to unlock more data on OkredoRegister

INFOCUBE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03464786

Incorporation date

11/11/1997

Size

Full

Contacts

Registered address

Registered address

Pannell House, Park Street, Guildford, Surrey GU1 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1997)
dot icon21/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2011
First Gazette notice for voluntary strike-off
dot icon31/07/2011
Application to strike the company off the register
dot icon31/03/2011
Termination of appointment of Ian Stone as a director
dot icon23/02/2011
Registered office address changed from Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 2011-02-24
dot icon10/02/2011
Director's details changed for Ms Claire Louise Milverton on 2011-02-10
dot icon09/02/2011
Director's details changed for Marcus Nigel Hanke on 2011-02-10
dot icon25/01/2011
Annual return made up to 2010-11-12 with full list of shareholders
dot icon16/01/2011
Appointment of St Johns Square Secretaries Limited as a secretary
dot icon09/12/2010
Termination of appointment of London Registrars Plc as a secretary
dot icon15/11/2010
Director's details changed for Mr Ian James Stone on 2010-07-30
dot icon15/11/2010
Director's details changed for Marcus Nigel Hanke on 2010-07-30
dot icon14/11/2010
Register inspection address has been changed from C/O London Registrars Plc 4th Floor, Haines House 21 John Street London WC1N 2BP
dot icon14/11/2010
Director's details changed for Ms Claire Milverton on 2010-07-30
dot icon31/10/2010
Full accounts made up to 2010-01-31
dot icon22/07/2010
Registered office address changed from 16 Devonshire Street London W1G 7AF on 2010-07-23
dot icon19/07/2010
Appointment of Ms Claire Milverton as a director
dot icon30/06/2010
Termination of appointment of Louis Peacock as a director
dot icon13/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon13/12/2009
Director's details changed for Marcus Nigel Hanke on 2009-11-01
dot icon13/12/2009
Director's details changed for Mr Ian James Stone on 2009-11-01
dot icon13/12/2009
Director's details changed for Mr Louis Donald Peacock on 2009-11-01
dot icon13/12/2009
Secretary's details changed for London Registrars Plc on 2009-11-01
dot icon18/11/2009
Register inspection address has been changed from C/O London Registrars Plc 4th Floor, Haines House 21 John Street London WC1N 2BP England
dot icon17/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/10/2009
Register(s) moved to registered inspection location
dot icon27/10/2009
Register inspection address has been changed
dot icon21/10/2009
Director's details changed for Mr Louis Donald Peacock on 2009-10-22
dot icon21/10/2009
Director's details changed for Marcus Nigel Hanke on 2009-10-22
dot icon21/10/2009
Director's details changed for Mr Ian James Stone on 2009-10-22
dot icon21/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon28/09/2009
Accounting reference date shortened from 31/03/2010 to 31/01/2010
dot icon04/09/2009
Location of register of members
dot icon16/08/2009
Secretary appointed london registrars PLC
dot icon22/07/2009
Director appointed marcus hanke
dot icon22/07/2009
Director appointed louis donald peacock
dot icon22/07/2009
Registered office changed on 23/07/2009 from 57 london road high wycombe buckinghamshire HP11 1BS
dot icon12/11/2008
Return made up to 12/11/08; full list of members
dot icon12/11/2008
Director's Change of Particulars / ian stone / 01/11/2008 / HouseName/Number was: 27, now: number 1; Street was: kings croft, now: townsend; Area was: long ashton, now: ; Post Town was: bristol, now: haddenham; Region was: avon, now: buckinghamshire; Post Code was: BS41 9ED, now: HP17 8JW; Country was: , now: united kingdom
dot icon05/08/2008
Total exemption small company accounts made up to 2008-04-03
dot icon01/05/2008
Director appointed ian james stone
dot icon28/04/2008
Registered office changed on 29/04/2008 from 21 bedford square london WC1B 3HH
dot icon23/04/2008
Resolutions
dot icon21/04/2008
Appointment Terminated Director and Secretary anne finer
dot icon21/04/2008
Appointment Terminated Director michael finer
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/04/2008
Declaration of assistance for shares acquisition
dot icon10/04/2008
Resolutions
dot icon06/03/2008
Amended accounts made up to 2007-03-31
dot icon21/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/12/2007
Return made up to 12/11/07; full list of members
dot icon21/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/12/2006
Return made up to 12/11/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/11/2005
Return made up to 12/11/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/11/2004
Return made up to 12/11/04; full list of members
dot icon27/01/2004
Secretary's particulars changed;director's particulars changed
dot icon27/01/2004
Director's particulars changed
dot icon11/12/2003
Accounts made up to 2003-03-31
dot icon10/12/2003
Return made up to 12/11/03; full list of members
dot icon25/03/2003
Ad 05/02/03--------- £ si 50@1=50 £ ic 150/200
dot icon25/03/2003
Ad 05/02/03--------- £ si 50@1=50 £ ic 100/150
dot icon25/03/2003
Nc inc already adjusted 13/03/03
dot icon25/03/2003
Resolutions
dot icon25/03/2003
Resolutions
dot icon25/03/2003
Resolutions
dot icon25/03/2003
Resolutions
dot icon12/12/2002
Return made up to 12/11/02; full list of members
dot icon12/12/2002
Location of register of members address changed
dot icon11/12/2002
Accounts made up to 2002-03-31
dot icon14/02/2002
Return made up to 12/11/01; full list of members
dot icon30/01/2002
Accounts made up to 2001-03-31
dot icon20/11/2000
Return made up to 12/11/00; full list of members
dot icon19/04/2000
Accounts made up to 2000-03-31
dot icon06/04/2000
Accounts made up to 1999-11-30
dot icon06/04/2000
Accounting reference date shortened from 30/11/00 to 31/03/00
dot icon09/12/1999
Return made up to 12/11/99; full list of members
dot icon31/08/1999
Accounts made up to 1998-11-30
dot icon16/08/1999
Resolutions
dot icon04/01/1999
Return made up to 12/11/98; full list of members
dot icon22/01/1998
Resolutions
dot icon22/01/1998
Resolutions
dot icon22/01/1998
Resolutions
dot icon22/01/1998
Ad 12/11/97--------- £ si 98@1=98 £ ic 2/100
dot icon07/12/1997
New director appointed
dot icon07/12/1997
New secretary appointed;new director appointed
dot icon07/12/1997
Secretary resigned
dot icon07/12/1997
Director resigned
dot icon11/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2010
dot iconLast change occurred
30/01/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2010
dot iconNext account date
30/01/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Louis Donald Peacock
Director
14/05/2009 - 19/05/2010
13
LONDON REGISTRARS P.L.C.
Corporate Secretary
14/07/2009 - 08/12/2010
61
HALLMARK SECRETARIES LIMITED
Nominee Secretary
11/11/1997 - 11/11/1997
9278
ST. JOHN'S SQUARE SECRETARIES LIMITED
Corporate Secretary
08/12/2010 - Present
41
Hallmark Registrars Limited
Nominee Director
11/11/1997 - 11/11/1997
8288

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 INFOCUBE LIMITED

INFOCUBE LIMITED is an(a) Dissolved company incorporated on 11/11/1997 with the registered office located at Pannell House, Park Street, Guildford, Surrey GU1 4HN. There are currently 3 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 INFOCUBE LIMITED?

toggle

INFOCUBE LIMITED is currently Dissolved. It was registered on 11/11/1997 and dissolved on 21/11/2011.

Where is INFOCUBE LIMITED located?

toggle

INFOCUBE LIMITED is registered at Pannell House, Park Street, Guildford, Surrey GU1 4HN.

What does INFOCUBE LIMITED do?

toggle

INFOCUBE LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for INFOCUBE LIMITED?

toggle

The latest filing was on 21/11/2011: Final Gazette dissolved via voluntary strike-off.