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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 18 December 2000 | Outstanding |
N/A |
Debenture deed | 20 January 2000 | Fully Satisfied |
N/A |