Company NameCurly Cube Marketing Ltd
Company StatusDissolved
Company Number06947463
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 9 months ago)
Dissolution Date29 March 2011 (13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Sarah Catherine McKenzie
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(1 year after company formation)
Appointment Duration9 months (closed 29 March 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address82 Greenrigg
Blaydon-On-Tyne
Tyne And Wear
NE21 5JA
Secretary NameBournewood Ltd (Corporation)
StatusClosed
Appointed29 June 2009(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
BVI
Director NameMr John Paul Batey
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address15 Villa Real Road
Consett
County Durham
DH8 6BL
Director NameMiss Sarah Catherine McKenzie
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(1 year after company formation)
Appointment DurationResigned same day (resigned 22 July 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address82 Greenrigg
Blaydon-On-Tyne
Tyne And Wear
NE21 5JA

Location

Registered AddressSuite G6, West Wing Prospect Business Park, Crookhall Lane
Leadgate
Consett
County Durham
DH8 7PW
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardLeadgate and Medomsley
Built Up AreaConsett

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010Application to strike the company off the register (3 pages)
30 November 2010Application to strike the company off the register (3 pages)
26 July 2010Appointment of Miss Sarah Catherine Mckenzie as a director (2 pages)
26 July 2010Appointment of Miss Sarah Catherine Mckenzie as a director (2 pages)
24 July 2010Termination of appointment of Sarah Mckenzie as a director (1 page)
24 July 2010Termination of appointment of John Batey as a director (1 page)
24 July 2010Registered office address changed from 15 Villa Real Road Consett County Durham DH8 6BL on 24 July 2010 (1 page)
24 July 2010Registered office address changed from 15 Villa Real Road Consett County Durham DH8 6BL on 24 July 2010 (1 page)
24 July 2010Termination of appointment of Sarah Mckenzie as a director (1 page)
24 July 2010Termination of appointment of John Batey as a director (1 page)
22 July 2010Appointment of Miss Sarah Catherine Mckenzie as a director (2 pages)
22 July 2010Appointment of Miss Sarah Catherine Mckenzie as a director (2 pages)
2 July 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 100
(5 pages)
2 July 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 100
(5 pages)
1 July 2010Secretary's details changed for Bournewood Ltd on 29 June 2010 (2 pages)
1 July 2010Director's details changed for Mr John Paul Batey on 29 June 2010 (2 pages)
1 July 2010Secretary's details changed for Bournewood Ltd on 29 June 2010 (2 pages)
1 July 2010Director's details changed for Mr John Paul Batey on 29 June 2010 (2 pages)
16 July 2009Accounting reference date extended from 30/06/2010 to 31/10/2010 (1 page)
16 July 2009Accounting reference date extended from 30/06/2010 to 31/10/2010 (1 page)
29 June 2009Incorporation (18 pages)
29 June 2009Incorporation (18 pages)