KUBE DESIGN LIMITED

Register to unlock more data on OkredoRegister

KUBE DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03852464

Incorporation date

03/10/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

81 Station Road, Marlow, Bucks SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1999)
dot icon06/03/2018
Final Gazette dissolved following liquidation
dot icon06/12/2017
Return of final meeting in a creditors' voluntary winding up
dot icon15/08/2017
Liquidators' statement of receipts and payments to 2017-07-07
dot icon02/08/2016
Liquidators' statement of receipts and payments to 2016-07-07
dot icon18/08/2015
Liquidators' statement of receipts and payments to 2015-07-07
dot icon07/09/2014
Liquidators' statement of receipts and payments to 2014-07-07
dot icon20/08/2013
Liquidators' statement of receipts and payments to 2013-07-07
dot icon13/05/2013
Insolvency filing
dot icon13/05/2013
Insolvency filing
dot icon03/04/2013
Registered office address changed from First Floor Davidson House Forbury Square Reading Berkshire RG1 3EU on 2013-04-04
dot icon02/04/2013
Notice of ceasing to act as a voluntary liquidator
dot icon02/04/2013
Appointment of a voluntary liquidator
dot icon02/08/2012
Liquidators' statement of receipts and payments to 2012-07-07
dot icon13/07/2011
Statement of affairs with form 4.19
dot icon13/07/2011
Resolutions
dot icon13/07/2011
Statement of affairs with form 4.19
dot icon13/07/2011
Appointment of a voluntary liquidator
dot icon13/07/2011
Resolutions
dot icon05/07/2011
Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 2011-07-06
dot icon27/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon16/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/02/2009
Return made up to 04/10/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/10/2007
Return made up to 04/10/07; full list of members
dot icon03/07/2007
New director appointed
dot icon22/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/10/2006
Return made up to 04/10/06; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/10/2005
Return made up to 04/10/05; full list of members
dot icon28/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/10/2004
Return made up to 04/10/04; full list of members
dot icon18/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/11/2003
Return made up to 04/10/03; full list of members
dot icon23/06/2003
Registered office changed on 24/06/03 from: the barn highway house 17 london end beaconsfield old town buckinghamshire HP9 2HN
dot icon09/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon26/10/2002
Return made up to 04/10/02; full list of members
dot icon23/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon31/10/2001
Return made up to 04/10/01; full list of members
dot icon11/07/2001
Director resigned
dot icon01/06/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
New director appointed
dot icon18/04/2001
Accounts for a small company made up to 2000-12-31
dot icon10/04/2001
Registered office changed on 11/04/01 from: 50 brook street watlington oxfordshire OX9 5JH
dot icon28/12/2000
Particulars of mortgage/charge
dot icon21/12/2000
Secretary resigned;director resigned
dot icon21/12/2000
New secretary appointed
dot icon17/12/2000
Certificate of change of name
dot icon23/10/2000
Return made up to 04/10/00; full list of members
dot icon31/01/2000
Particulars of mortgage/charge
dot icon09/01/2000
New secretary appointed
dot icon09/01/2000
Secretary resigned
dot icon08/12/1999
Registered office changed on 09/12/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon08/12/1999
Director resigned
dot icon08/12/1999
Secretary resigned
dot icon08/12/1999
New director appointed
dot icon08/12/1999
New director appointed
dot icon08/12/1999
New secretary appointed
dot icon02/12/1999
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon24/11/1999
Certificate of change of name
dot icon23/11/1999
Ad 18/11/99--------- £ si 999@1=999 £ ic 1/1000
dot icon03/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
03/10/1999 - 17/11/1999
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
03/10/1999 - 17/11/1999
15962
Emery, Vanessa Rachel
Director
20/06/2007 - Present
4
Thompson, Clayton James
Director
31/12/2000 - 04/06/2001
-
Cooke, Brian Anthony
Secretary
22/12/1999 - 05/12/2000
-

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 KUBE DESIGN LIMITED

KUBE DESIGN LIMITED is an(a) Dissolved company incorporated on 03/10/1999 with the registered office located at 81 Station Road, Marlow, Bucks SL7 1NS. 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 KUBE DESIGN LIMITED?

toggle

KUBE DESIGN LIMITED is currently Dissolved. It was registered on 03/10/1999 and dissolved on 06/03/2018.

Where is KUBE DESIGN LIMITED located?

toggle

KUBE DESIGN LIMITED is registered at 81 Station Road, Marlow, Bucks SL7 1NS.

What does KUBE DESIGN LIMITED do?

toggle

KUBE DESIGN LIMITED operates in the Ancillary activities related to printing (22.25 - SIC 2003) sector.

What is the latest filing for KUBE DESIGN LIMITED?

toggle

The latest filing was on 06/03/2018: Final Gazette dissolved following liquidation.