About

Registered Number: 05993581
Date of Incorporation: 09/11/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (10 years ago)
Registered Address: 25 Harsnett Road, Colchester, Essex, CO1 2HS

 

Founded in 2006, Cubic Design Solutions Ltd are based in Colchester, Essex, it's status at Companies House is "Dissolved". The companies directors are listed as Vickers, Carole Jane, Vickers, Stephen William at Companies House. We do not know the number of employees at Cubic Design Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VICKERS, Stephen William 09 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
VICKERS, Carole Jane 09 November 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
DS01 - Striking off application by a company 16 December 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 05 December 2013
CH01 - Change of particulars for director 05 December 2013
CH03 - Change of particulars for secretary 05 December 2013
AA01 - Change of accounting reference date 09 April 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 23 January 2013
AD01 - Change of registered office address 23 January 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 21 November 2007
288a - Notice of appointment of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
287 - Change in situation or address of Registered Office 16 November 2006
NEWINC - New incorporation documents 09 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.