This company is commonly known as Cube Real Estate Limited. The company was founded 21 years ago and was given the registration number 04431674. The firm's registered office is in LONDON. You can find them at Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CUBE REAL ESTATE LIMITED |
---|---|---|
Company Number | : | 04431674 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 May 2002 |
End of financial year | : | 31 December 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London, EC2Y 5AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hopendene House, Holmbury St Mary, Abinger, RH5 6PE | Secretary | 10 February 2003 | Active |
16 Bray Road, Cobham, KT11 3HZ | Director | 15 December 2006 | Active |
75 Erpingham Road, Putney, London, SW15 1BH | Director | 15 May 2002 | Active |
Hopendene House, Holmbury St Mary, Abinger, RH5 6PE | Director | 15 May 2002 | Active |
4 Claverley Grove, London, N3 2DH | Secretary | 15 May 2002 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 03 May 2002 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 03 May 2002 | Active |
Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU | Director | 01 March 2012 | Active |
Pook Pit Cottage, Whitegates Lane, Wadhurst, TN5 6QG | Director | 15 December 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-11 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-10-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-04 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-07-19 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-22 | Address | Change registered office address company with date old address new address. | Download |
2019-05-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-04-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-05-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-04-07 | Address | Change registered office address company with date old address new address. | Download |
2016-04-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-04-05 | Resolution | Resolution. | Download |
2016-04-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2015-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2015-05-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-05-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-28 | Change of name | Certificate change of name company. | Download |
2012-11-28 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.