Company NameCube Develop Limited
Company StatusDissolved
Company Number06779063
CategoryPrivate Limited Company
Incorporation Date23 December 2008(15 years, 4 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Darrell Boyd
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Darrell Boyd
100.00%
Ordinary

Financials

Year2014
Net Worth£84,357
Cash£322
Current Liabilities£27,619

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
23 May 2014Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 23 May 2014 (1 page)
23 May 2014Director's details changed for Mr Darrell Boyd on 23 December 2013 (2 pages)
23 May 2014Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 23 May 2014 (1 page)
23 May 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Director's details changed for Mr Darrell Boyd on 23 December 2013 (2 pages)
23 May 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 April 2011Director's details changed for Mr Darrell Boyd on 30 September 2010 (2 pages)
18 April 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
18 April 2011Director's details changed for Mr Darrell Boyd on 30 September 2010 (2 pages)
18 April 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
21 January 2011Compulsory strike-off action has been suspended (1 page)
21 January 2011Compulsory strike-off action has been suspended (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2010Director's details changed for Mr Darrell Boyd on 21 October 2009 (2 pages)
21 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr Darrell Boyd on 21 October 2009 (2 pages)
23 December 2008Incorporation (12 pages)
23 December 2008Incorporation (12 pages)