Company NameCubic 2 Limited
Company StatusDissolved
Company Number06948784
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 10 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David William Thompson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Grant David Thompson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitegbnservices.co.uk
Email address[email protected]
Telephone020 85581234
Telephone regionLondon

Location

Registered AddressSwift House
Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Rvl Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 October 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
20 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 20 March 2017 (1 page)
17 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
27 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 January 2014Director's details changed for Mr. David William Thompson on 20 December 2013 (2 pages)
28 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Director's details changed for Mr Grant David Thompson on 20 December 2013 (2 pages)
28 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 March 2013Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 4 March 2013 (1 page)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
23 January 2012Director's details changed for Mr Grant David Thompson on 1 January 2012 (2 pages)
23 January 2012Director's details changed for Mr Grant David Thompson on 1 January 2012 (2 pages)
23 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
21 January 2012Director's details changed for Mr David William Thompson on 1 January 2012 (2 pages)
21 January 2012Director's details changed for Mr David William Thompson on 1 January 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
29 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
29 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
9 July 2009Director appointed grant david thompson (2 pages)
9 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
9 July 2009Ad 30/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 July 2009Director appointed david william thompson (3 pages)
9 July 2009Registered office changed on 09/07/2009 from 103 high street waltham cross herts EN8 7AN (1 page)
1 July 2009Appointment terminated director yomtov jacobs (1 page)
30 June 2009Incorporation (9 pages)