Hull
East Yorkshire
HU3 6UU
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 650 Anlaby Road Kingston Upon Hull East Yorkshire HU3 6UU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Boothferry |
Built Up Area | Kingston upon Hull |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Paul Sissons 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2013 | Administrative restoration application (3 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 July 2013 | Annual return made up to 19 March 2012 (14 pages) |
10 July 2013 | Annual return made up to 19 March 2013 Statement of capital on 2013-07-10
|
10 July 2013 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 July 2013 | Annual return made up to 19 March 2012 (14 pages) |
10 July 2013 | Administrative restoration application (3 pages) |
10 July 2013 | Annual return made up to 19 March 2013 Statement of capital on 2013-07-10
|
10 July 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
16 September 2010 | Company name changed goldcube design LIMITED\certificate issued on 16/09/10
|
16 September 2010 | Company name changed goldcube design LIMITED\certificate issued on 16/09/10
|
24 August 2010 | Change of name notice (1 page) |
24 August 2010 | Change of name notice (1 page) |
19 August 2010 | Appointment of Paul Sissons as a director (3 pages) |
19 August 2010 | Appointment of Paul Sissons as a director (3 pages) |
12 August 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 August 2010 | Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ, United Kingdom on 12 August 2010 (2 pages) |
12 August 2010 | Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ, United Kingdom on 12 August 2010 (2 pages) |
12 August 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 March 2010 | Incorporation
|
19 March 2010 | Incorporation
|
19 March 2010 | Incorporation
|