Company NameCubeforce Limited
Company StatusDissolved
Company Number04336289
CategoryPrivate Limited Company
Incorporation Date7 December 2001(22 years, 4 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameAndrea Teresa Christian
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2002(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 13 August 2008)
RoleDebt Manager
Correspondence Address28 Grange Road
Heswall
Cheshire
CH60 7RZ
Wales
Secretary NameDaniel Adam Christian
NationalityBritish
StatusClosed
Appointed21 January 2002(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 13 August 2008)
RoleSalesman
Correspondence Address16 Dunraven Road
West Kirby
Cheshire
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address174 Banks Road
West Kirby
Wirral
Merseyside
CH48 0RH
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
5 February 2008Application for striking-off (1 page)
17 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
20 December 2006Return made up to 07/12/06; full list of members (6 pages)
11 November 2006Registered office changed on 11/11/06 from: lake house 2A lake place hoylake merseyside CH43 2DW (1 page)
6 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
24 March 2006Return made up to 07/12/05; full list of members (6 pages)
14 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
5 January 2005Return made up to 07/12/04; full list of members (6 pages)
10 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
13 December 2003Return made up to 07/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2003Return made up to 07/12/02; full list of members (6 pages)
27 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
23 May 2003New director appointed (2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003Ad 21/01/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 April 2003Registered office changed on 28/04/03 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
28 April 2003Director resigned (1 page)
7 February 2002New secretary appointed (2 pages)
7 December 2001Incorporation (12 pages)