Company Information for OVAL CUBE LIMITED
C12 MARQUIS COURT, MARQUISWAY TEAM VALLEY, GATESHEAD, TYNE & WEAR, NE11 0RU,
|
Company Registration Number
06850620
Private Limited Company
Liquidation |
Company Name | |
---|---|
OVAL CUBE LIMITED | |
Legal Registered Office | |
C12 MARQUIS COURT MARQUISWAY TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0RU Other companies in RH2 | |
Company Number | 06850620 | |
---|---|---|
Company ID Number | 06850620 | |
Date formed | 2009-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 18/03/2015 | |
Return next due | 15/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 08:33:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OVAL CUBE CONSULTING LIMITED | 65 LAMBSCROFT AVENUE LONDON SE9 4PE | Active | Company formed on the 2024-01-09 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN DAVID SAUNDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID AELBERRY SAUNDERS |
Company Secretary | ||
STEPHEN DAVID SAUNDERS |
Director | ||
KEITH STEPHEN DUNGATE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRAFFIC THIS WAY LIMITED | Director | 2018-06-29 | CURRENT | 2015-01-02 | Active |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:liquidators annual progress report to 21/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/15 FROM 71-75 Shelton Street London WC2H 9JQ | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-11-03 | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-03-14 | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen David Saunders on 2015-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/15 FROM 15 Alma Road Reigate Surrey RH2 0DH | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of a secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 15 ALMA ROAD REIGATE SURREY RH2 0DH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 15 BELL STREET REIGATE SURREY RH2 7AD ENGLAND | |
TM02 | Termination of appointment of David Aelberry Saunders on 2013-03-14 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-03-14 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 02/04/13 STATEMENT OF CAPITAL GBP 10 | |
AR01 | 18/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen David Saunders on 2013-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2013 FROM 354 BALLARDS LANE LONDON N12 0DD | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 60 WELBECK STREET LONDON W1G 9XB | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED STEPHEN DAVID SAUNDERS | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN SAUNDERS | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH DUNGATE | |
288a | SECRETARY APPOINTED DAVID AELBERRY SAUNDERS | |
288a | DIRECTOR APPOINTED STEPHEN DAVID SAUNDERS | |
287 | REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 31 CORSHAM STREET LONDON N1 6DR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2016-03-29 |
Appointment of Liquidators | 2015-11-27 |
Proposal to Strike Off | 2010-07-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due After One Year | 2012-04-01 | £ 110,253 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 25,884 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OVAL CUBE LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 284 |
Current Assets | 2012-04-01 | £ 8,984 |
Debtors | 2012-04-01 | £ 8,700 |
Fixed Assets | 2012-04-01 | £ 408 |
Shareholder Funds | 2012-04-01 | £ 126,745 |
Tangible Fixed Assets | 2012-04-01 | £ 408 |
Debtors and other cash assets
OVAL CUBE LIMITED owns 64 domain names.Showing the first 50 domains
bouquetboutiques.co.uk boldimage.co.uk epochartgallery.co.uk fivestarpromotions.co.uk hawkefs.co.uk hearsense.co.uk letsrecommend.co.uk pagodaimports.co.uk pagodawingchun.co.uk ovalcube.co.uk onvision.co.uk pornme.co.uk playsport2000.co.uk porn-me.co.uk readymadedesign.co.uk readymadedesigns.co.uk specialsignings.co.uk woodendummies.co.uk adrenalinefl.co.uk acorntherapycentre.co.uk acorntherapycentres.co.uk fatlippromotions.co.uk fedupchasing.co.uk gostartup.co.uk growmorecash.co.uk inventorygo.co.uk inventory-go.co.uk lifestyledesign.co.uk property-go.co.uk trafficthisway.co.uk traffic-this-way.co.uk propertygo.co.uk saundersbearman.co.uk brownpartners.co.uk nopercent.co.uk no-percent.co.uk fusionfighting.co.uk blur-creative.co.uk blurcreative.co.uk commute-it.co.uk commuteit.co.uk acorntherapyclinics.co.uk karinapennystyling.co.uk naturalhealthhut.co.uk ready-made-design.co.uk primalfightgear.co.uk sminventories.co.uk oval-cube.co.uk the-work-cloud.co.uk theworkcloud.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as OVAL CUBE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | OVAL CUBE LIMITED | Event Date | 2015-10-22 |
In the High Court of Justice case number 5380 Principal Trading Address: 42 Reigate Road, Reigate, Surrey, RH2 0QN In accordance with Rule 4.106(A) of the Insolvency Act 1986, I, Eric Walls , of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU , give notice that on 22 October 2015 , I was appointed Liquidator of Oval Cube Limited. Notice is hereby given that the creditors of the above named Company should send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned E Walls of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. I also give notice that I intend in due course to convene a general meeting of creditors and contributories to consider the appointment of a creditors committee. Pursuant to Section 141(2) the Liquidator shall summon such a meeting if he is requested to do so by one-tenth of the Companys creditors. Further details contact: insolvency@ksagroup.co.uk, 0191 482 3343. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | OVAL CUBE LIMITED | Event Date | 2015-10-22 |
In the High Court Of Justice case number 005380 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , London , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OVAL CUBE LIMITED | Event Date | 2010-07-13 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |