About

Registered Number: 03852464
Date of Incorporation: 04/10/1999 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2018 (7 years and 1 month ago)
Registered Address: 81 Station Road, Marlow, Bucks, SL7 1NS

 

Founded in 1999, Kube Design Ltd has its registered office in Marlow in Bucks, it's status at Companies House is "Dissolved". There are 2 directors listed for this organisation at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Clayton James 01 January 2001 05 June 2001 1
Secretary Name Appointed Resigned Total Appointments
WYLD, Louise 06 December 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 March 2018
LIQ14 - N/A 07 December 2017
LIQ03 - N/A 16 August 2017
4.68 - Liquidator's statement of receipts and payments 03 August 2016
4.68 - Liquidator's statement of receipts and payments 19 August 2015
4.68 - Liquidator's statement of receipts and payments 08 September 2014
4.68 - Liquidator's statement of receipts and payments 21 August 2013
LIQ MISC - N/A 14 May 2013
LIQ MISC - N/A 14 May 2013
AD01 - Change of registered office address 04 April 2013
4.40 - N/A 03 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 03 April 2013
4.68 - Liquidator's statement of receipts and payments 03 August 2012
RESOLUTIONS - N/A 14 July 2011
RESOLUTIONS - N/A 14 July 2011
RESOLUTIONS - N/A 14 July 2011
4.20 - N/A 14 July 2011
4.20 - N/A 14 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 14 July 2011
AD01 - Change of registered office address 06 July 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 01 November 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 13 November 2003
287 - Change in situation or address of Registered Office 24 June 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 01 November 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
AA - Annual Accounts 19 April 2001
287 - Change in situation or address of Registered Office 11 April 2001
395 - Particulars of a mortgage or charge 29 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
CERTNM - Change of name certificate 18 December 2000
363s - Annual Return 24 October 2000
395 - Particulars of a mortgage or charge 01 February 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
287 - Change in situation or address of Registered Office 09 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
225 - Change of Accounting Reference Date 03 December 1999
CERTNM - Change of name certificate 25 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1999
NEWINC - New incorporation documents 04 October 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 December 2000 Outstanding

N/A

Debenture deed 20 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.