Company NameCue - Sd Limited
DirectorDavid Mark Clarke
Company StatusLiquidation
Company Number04786689
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr David Mark Clarke
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brook Close
Great Totham
Maldon
Essex
CM9 8PE
Secretary NameKaye Murphy
StatusCurrent
Appointed19 September 2007(4 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence Address37 Barley Fields
Witham
Essex
CM8 2FD
Director NameSteven Roy Pitt
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address49 Barwell Way
Witham
Essex
CM8 2TY
Secretary NameSteven Roy Pitt
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address49 Barwell Way
Witham
Essex
CM8 2TY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2011
Net Worth-£240,168
Cash£7,084
Current Liabilities£288,380

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Next Accounts Due31 March 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due18 June 2017 (overdue)

Filing History

23 January 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 October 2012Order of court to wind up (2 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 July 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 100
(4 pages)
1 July 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 100
(4 pages)
2 September 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
2 July 2009Return made up to 04/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 June 2008Secretary appointed kaye murphy (1 page)
26 June 2008Return made up to 04/06/08; full list of members (3 pages)
19 September 2007Secretary resigned;director resigned (1 page)
20 July 2007Return made up to 04/06/07; full list of members (7 pages)
2 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 August 2006Return made up to 04/06/06; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 September 2005Return made up to 04/06/05; full list of members (7 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 June 2004Return made up to 04/06/04; full list of members (7 pages)
30 June 2004Ad 04/06/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003Registered office changed on 25/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 June 2003Incorporation (30 pages)