UKBizDB.co.uk

CUBESTAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cubestar Limited. The company was founded 14 years ago and was given the registration number 07240273. The firm's registered office is in 20 BIRCHIN LANE. You can find them at C/o Johnston Carmichael Office G08(ground Floor), Birchin Court, 20 Birchin Lane, London. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CUBESTAR LIMITED
Company Number:07240273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 April 2010
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:C/o Johnston Carmichael Office G08(ground Floor), Birchin Court, 20 Birchin Lane, London, EC3V 9DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, Manor Way, Borehamwood, United Kingdom, WD6 1QQ

Corporate Secretary30 April 2010Active
Greenwood, Leeks Hill, Melton, Woodbridge, England, IP12 1LW

Director30 April 2010Active
Greenwood, Leeks Hill, Melton, Woodbridge, England, IP12 1LW

Director30 April 2010Active
7, The Green, Swanwick, United Kingdom, DE55 1BL

Director30 April 2010Active

People with Significant Control

Mr Mark Gannon
Notified on:30 April 2017
Status:Active
Date of birth:April 1968
Nationality:British
Address:C/O Johnston Carmichael, Office G08(Ground Floor), 20 Birchin Lane, EC3V 9DU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Claudia Gannon
Notified on:30 April 2017
Status:Active
Date of birth:January 1976
Nationality:German
Address:C/O Johnston Carmichael, Office G08(Ground Floor), 20 Birchin Lane, EC3V 9DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-05Gazette

Gazette dissolved liquidation.

Download
2022-05-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-18Officers

Change person director company with change date.

Download
2019-11-26Address

Change registered office address company with date old address new address.

Download
2019-11-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-25Resolution

Resolution.

Download
2019-11-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-23Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Accounts

Accounts with accounts type micro entity.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-06Accounts

Accounts with accounts type total exemption full.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-06Accounts

Accounts with accounts type total exemption full.

Download
2014-12-23Officers

Termination director company with name termination date.

Download
2014-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-21Accounts

Accounts with accounts type total exemption full.

Download
2013-04-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.