About

Registered Number: 03736157
Date of Incorporation: 18/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: Mha Macintyre Hudson New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ,

 

Established in 1999, Kube Network Services Ltd has its registered office in London. Kube Network Services Ltd does not have any directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 May 2016
SOAS(A) - Striking-off action suspended (Section 652A) 31 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2015
SOAS(A) - Striking-off action suspended (Section 652A) 07 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 13 January 2015
SOAS(A) - Striking-off action suspended (Section 652A) 01 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
DS01 - Striking off application by a company 02 May 2014
AA - Annual Accounts 28 February 2014
DISS40 - Notice of striking-off action discontinued 27 July 2013
AR01 - Annual Return 24 July 2013
GAZ1 - First notification of strike-off action in London Gazette 16 July 2013
AA - Annual Accounts 28 February 2013
DISS40 - Notice of striking-off action discontinued 21 July 2012
AR01 - Annual Return 18 July 2012
GAZ1 - First notification of strike-off action in London Gazette 17 July 2012
AD01 - Change of registered office address 20 April 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 26 April 2011
AAMD - Amended Accounts 07 April 2011
AA01 - Change of accounting reference date 29 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 20 September 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
DISS40 - Notice of striking-off action discontinued 11 July 2009
363a - Annual Return 10 July 2009
AAMD - Amended Accounts 25 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 11 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
AA - Annual Accounts 10 April 2008
CERTNM - Change of name certificate 05 February 2008
AA - Annual Accounts 06 February 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 28 February 2005
CERTNM - Change of name certificate 10 September 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 15 May 2003
287 - Change in situation or address of Registered Office 08 May 2003
AA - Annual Accounts 07 February 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 27 September 2002
363s - Annual Return 15 May 2001
AA - Annual Accounts 18 December 2000
395 - Particulars of a mortgage or charge 13 May 2000
363s - Annual Return 24 March 2000
288c - Notice of change of directors or secretaries or in their particulars 19 October 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
287 - Change in situation or address of Registered Office 12 April 1999
287 - Change in situation or address of Registered Office 01 April 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
NEWINC - New incorporation documents 18 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.