About

Registered Number: 05294555
Date of Incorporation: 23/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2019 (5 years and 3 months ago)
Registered Address: C/O Bwc Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

 

Having been setup in 2004, Kubor Ltd have registered office in Stockton On Tees, it has a status of "Dissolved". Marsh, Nina, Marsh, Steven are the current directors of the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Steven 23 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MARSH, Nina 23 November 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2019
LIQ14 - N/A 19 October 2018
LIQ03 - N/A 19 April 2018
4.68 - Liquidator's statement of receipts and payments 31 March 2017
MR04 - N/A 13 April 2016
4.68 - Liquidator's statement of receipts and payments 05 April 2016
4.68 - Liquidator's statement of receipts and payments 27 March 2015
4.68 - Liquidator's statement of receipts and payments 24 March 2014
AD01 - Change of registered office address 25 March 2013
RESOLUTIONS - N/A 15 March 2013
RESOLUTIONS - N/A 15 March 2013
4.20 - N/A 15 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 15 March 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 19 December 2011
CH03 - Change of particulars for secretary 19 December 2011
MG01 - Particulars of a mortgage or charge 01 July 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 08 April 2010
AA01 - Change of accounting reference date 18 December 2009
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 03 March 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 26 January 2006
225 - Change of Accounting Reference Date 12 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
287 - Change in situation or address of Registered Office 25 November 2004
NEWINC - New incorporation documents 23 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.