Company NameCube Lettings Ltd
Company StatusDissolved
Company Number06125546
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)
Dissolution Date5 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Francine Esther Levin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2007(1 week, 4 days after company formation)
Appointment Duration10 years, 10 months (closed 05 January 2018)
RoleProperty Development
Country of ResidenceEngland
Correspondence Address15 Shadwell Park Grove
Leeds
West Yorkshire
LS17 8TU
Director NameMr Stuart Levin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2007(1 week, 4 days after company formation)
Appointment Duration10 years, 10 months (closed 05 January 2018)
RoleProperty Development
Country of ResidenceEngland
Correspondence Address15 Shadwell Park Grove
Leeds
West Yorkshire
LS17 8TU
Secretary NameMrs Francine Esther Levin
NationalityBritish
StatusClosed
Appointed06 March 2007(1 week, 4 days after company formation)
Appointment Duration10 years, 10 months (closed 05 January 2018)
RoleProperty Development
Country of ResidenceEngland
Correspondence Address15 Shadwell Park Grove
Leeds
West Yorkshire
LS17 8TU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitecubelettings.com

Location

Registered Address26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mr Stuart Levin
50.00%
Ordinary
1 at £1Mrs Francine Esther Levin
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,803
Cash£5,331
Current Liabilities£65,747

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

5 October 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
20 January 2017Registered office address changed from 87 Roseville Road Leeds LS8 5DT to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 20 January 2017 (2 pages)
11 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-28
(1 page)
11 January 2017Statement of affairs with form 4.19 (6 pages)
11 January 2017Appointment of a voluntary liquidator (1 page)
4 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(5 pages)
1 March 2016Amended total exemption small company accounts made up to 28 February 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
24 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
20 March 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
25 February 2009Return made up to 23/02/09; full list of members (4 pages)
30 January 2009Return made up to 23/02/08; full list of members (4 pages)
24 October 2008Registered office changed on 24/10/2008 from 16 sheepsacar street south leeds LS7 1EF (1 page)
28 March 2007New secretary appointed;new director appointed (2 pages)
28 March 2007New director appointed (2 pages)
23 February 2007Incorporation (13 pages)
23 February 2007Director resigned (1 page)
23 February 2007Secretary resigned (1 page)