Company NameBlue Cube Chartered Architects Ltd
Company StatusDissolved
Company Number05416976
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Paul Andrew Boswell
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2005(1 month, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 21 June 2016)
RoleArchitectural Technician
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Nicholas Perez
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2005(1 month, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 21 June 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Paul Robert Wright
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2005(1 month, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 21 June 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Secretary NameMrs Lorraine Valerie Perez
NationalityBritish
StatusClosed
Appointed21 May 2005(1 month, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 21 June 2016)
RoleCompany Director
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Nicholas Perez
33.33%
Ordinary
1 at £1Paul Boswell
33.33%
Ordinary
1 at £1Paul Robert Wright
33.33%
Ordinary

Financials

Year2014
Net Worth£1,622
Cash£2,710
Current Liabilities£1,734

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
15 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
(4 pages)
15 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
(4 pages)
15 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3
(4 pages)
26 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3
(4 pages)
26 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
14 August 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page)
14 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (5 pages)
10 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 May 2010Director's details changed for Paul Boswell on 7 April 2010 (2 pages)
18 May 2010Director's details changed for Nicholas Perez on 7 April 2010 (2 pages)
18 May 2010Director's details changed for Paul Boswell on 7 April 2010 (2 pages)
18 May 2010Director's details changed for Nicholas Perez on 7 April 2010 (2 pages)
18 May 2010Director's details changed for Paul Robert Wright on 7 April 2010 (2 pages)
18 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
18 May 2010Secretary's details changed for Lorraine Valerie Perez on 7 April 2010 (1 page)
18 May 2010Director's details changed for Nicholas Perez on 7 April 2010 (2 pages)
18 May 2010Director's details changed for Paul Robert Wright on 7 April 2010 (2 pages)
18 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Paul Robert Wright on 7 April 2010 (2 pages)
18 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
18 May 2010Secretary's details changed for Lorraine Valerie Perez on 7 April 2010 (1 page)
18 May 2010Director's details changed for Paul Boswell on 7 April 2010 (2 pages)
18 May 2010Secretary's details changed for Lorraine Valerie Perez on 7 April 2010 (1 page)
27 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 May 2009Return made up to 07/04/09; full list of members (4 pages)
6 May 2009Return made up to 07/04/09; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
4 June 2008Return made up to 07/04/08; full list of members (4 pages)
4 June 2008Return made up to 07/04/08; full list of members (4 pages)
15 May 2008Director's change of particulars / paul boswell / 01/05/2008 (1 page)
15 May 2008Director's change of particulars / paul boswell / 01/05/2008 (1 page)
1 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
1 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
24 April 2007Return made up to 07/04/07; full list of members (3 pages)
24 April 2007Return made up to 07/04/07; full list of members (3 pages)
13 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
13 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
25 April 2006Return made up to 07/04/06; full list of members (3 pages)
25 April 2006Return made up to 07/04/06; full list of members (3 pages)
3 November 2005Registered office changed on 03/11/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
3 November 2005Registered office changed on 03/11/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
21 June 2005New secretary appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
7 April 2005Incorporation (11 pages)
7 April 2005Incorporation (11 pages)