About

Registered Number: 06437658
Date of Incorporation: 26/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 4 months ago)
Registered Address: 10 St Giles Close, Wendlebury, Bicester, Oxfordshire, OX25 2PZ

 

Founded in 2007, Kuber Estates Ltd have registered office in Bicester, it's status at Companies House is "Dissolved". The current directors of this company are Nicholson-gard, Kathryn, Nicholson-gard, Kathryn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLSON-GARD, Kathryn 01 July 2011 - 1
Secretary Name Appointed Resigned Total Appointments
NICHOLSON-GARD, Kathryn 26 November 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 18 October 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 25 April 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 11 August 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 21 August 2012
AA - Annual Accounts 18 January 2012
DISS40 - Notice of striking-off action discontinued 17 December 2011
AR01 - Annual Return 13 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AP01 - Appointment of director 08 July 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 06 September 2010
AA - Annual Accounts 20 January 2010
DISS40 - Notice of striking-off action discontinued 09 January 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
363a - Annual Return 03 December 2008
287 - Change in situation or address of Registered Office 03 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
NEWINC - New incorporation documents 26 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.