About

Registered Number: 03852464
Date of Incorporation: 04/10/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2018 (6 years and 2 months ago)
Registered Address: 81 Station Road, Marlow, Bucks, SL7 1NS

 

Based in Marlow, Kube Design Ltd was founded on 04 October 1999, it's status in the Companies House registry is set to "Dissolved". The business has 2 directors listed as Wyld, Louise, Thompson, Clayton James at Companies House. Currently we aren't aware of the number of employees at the Kube Design Ltd.

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.