KUBE WORKFORCE HOTELS LIMITED
Overview
Company Name | KUBE WORKFORCE HOTELS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08771661 |
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 KUBE WORKFORCE HOTELS LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is KUBE WORKFORCE HOTELS LIMITED located?
Registered Office Address | White Hart House High Street Limpsfield RH8 0DT Oxted Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KUBE WORKFORCE HOTELS LIMITED?
Company Name | From | Until |
---|---|---|
KUBE HOTELS LIMITED | Nov 12, 2013 | Nov 12, 2013 |
What are the latest accounts for KUBE WORKFORCE HOTELS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for KUBE WORKFORCE HOTELS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Amended total exemption full accounts made up to Mar 31, 2017 | 6 pages | AAMD | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gordon Macdonald as a director on Aug 11, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Harvey Paul Downer as a director on Dec 07, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Colin Robinson as a director on Aug 11, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 12, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Richard Thain as a director on Nov 30, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin Robinson as a director on Nov 30, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Harvey Paul Downer as a director on Nov 30, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gordon Macdonald as a director on Nov 30, 2014 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed kube hotels LIMITED\certificate issued on 19/10/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of KUBE WORKFORCE HOTELS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STOCKDALE, Michael Clive Reginald | Director | High Street Limpsfield RH8 0DT Oxted White Hart House Surrey United Kingdom | England | British | Management Consultant | 95742450001 | ||||
THAIN, Richard | Director | Belle Hill TN40 2AP Bexhill-On-Sea 117 East Sussex England | United Kingdom | British | Director | 201824210001 | ||||
DOWNER, Harvey Paul | Director | Glenesk Road Eltham SE9 1AG London 11 England | England | British | Director | 175325540001 | ||||
MACDONALD, Gordon | Director | Kingshill Drive Kingshill Grange HP13 5PH High Wycombe 55 Buckinghamshire England | England | British | Director | 201824220001 | ||||
ROBINSON, Colin | Director | Forest Drive BR2 6EF Keston 18 Kent England | United Kingdom | British | Director | 97946030001 |
Who are the persons with significant control of KUBE WORKFORCE HOTELS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kube Accommodation Group Limited | Apr 06, 2016 | High Street Limpsfield RH8 0DT Oxted White Hart House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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