CUBIC ACQUISITIONS (NO 2) LIMITED
Overview
| Company Name | CUBIC ACQUISITIONS (NO 2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06088633 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CUBIC ACQUISITIONS (NO 2) LIMITED?
- (7499) /
Where is CUBIC ACQUISITIONS (NO 2) LIMITED located?
| Registered Office Address | Cubic Business Centre 533 Stanningley Road LS13 4EN Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CUBIC ACQUISITIONS (NO 2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLOSSOMING BRIDES LIMITED | Feb 07, 2007 | Feb 07, 2007 |
What are the latest accounts for CUBIC ACQUISITIONS (NO 2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2010 |
What are the latest filings for CUBIC ACQUISITIONS (NO 2) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Manssor Hussain as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Cleere Nominees Limited as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB on Jan 18, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Feb 07, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Cleere Secretaries Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Director's details changed for Cleere Nominees Limited on Oct 01, 2009 | 2 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2009 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed blossoming brides LIMITED\certificate issued on 18/05/09 | 2 pages | CERTNM | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Feb 29, 2008 | 1 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Incorporation | 17 pages | NEWINC | ||||||||||
Who are the officers of CUBIC ACQUISITIONS (NO 2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CLEERE SECRETARIES LIMITED | Secretary | Limewood Way Seacroft LS14 1AB Leeds 3 England |
| 100435440008 | ||||||||||
| HUSSAIN, Mansoor Mahmood | Director | 533 Stanningley Road LS13 4EN Leeds Cubic Business Centre England | England | British | 110312010002 | |||||||||
| FARMAN, Jonathan David | Director | 7 Spibey Crescent Rothwell LS26 0NR Leeds West Yorkshire | England | British | 103034520001 | |||||||||
| CLEERE NOMINEES LIMITED | Director | Limewood Way Limewood Business Park LS14 1AB Leeds 3 West Yorkshire England |
| 118474830001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0