London
N1C 4AG
Director Name | Mr Paul Zetlin |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2013(11 years, 4 months after company formation) |
Appointment Duration | 6 years (closed 02 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stanley Building 7 Pancras Square London N1C 4AG |
Secretary Name | Mr Paul Zetlin |
---|---|
Status | Closed |
Appointed | 07 June 2013(11 years, 4 months after company formation) |
Appointment Duration | 6 years (closed 02 July 2019) |
Role | Company Director |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | Mr Alexander James Cowell |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 February 2016) |
Role | Internet Consultant |
Country of Residence | England |
Correspondence Address | 11 Slingsby Place London WC2E 9AB |
Secretary Name | Jennifer Emma Cowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(3 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 07 June 2013) |
Role | Company Director |
Correspondence Address | 1 Palace Place Brighton BN1 1EF |
Director Name | Simon Roger Booth |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2010) |
Role | Client Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 29a Buckingham Place Brighton East Sussex BN1 3PQ |
Director Name | Linnells Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BB |
Secretary Name | Linnells Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BB |
Secretary Name | New Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 May 2005) |
Correspondence Address | 30 New Road Brighton East Sussex BN1 1BN |
Website | cubeworks.co.uk |
---|---|
Telephone | 020 73097200 |
Telephone region | London |
Registered Address | The Stanley Building 7 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Maher Bird Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,523,717 |
Net Worth | £203,055 |
Cash | £73,311 |
Current Liabilities | £425,963 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 December 2010 | Delivered on: 5 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Monies standing to the credit of a designated deposit account see image for full details. Outstanding |
---|---|
17 April 2009 | Delivered on: 23 April 2009 Satisfied on: 17 April 2013 Persons entitled: Itv Services Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title guarantee the initial rent deposit by the tenant to the landlord under the terms of the rent deposit deed being £7,710.75 all sums that may be paid to the landlord under the terms of the rent deposit deed see image for full details. Fully Satisfied |
8 August 2006 | Delivered on: 10 August 2006 Satisfied on: 17 April 2013 Persons entitled: Granada Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial rent deposit of £3,545.27 and all sums that may be paid all the interest of the tenant in the single interest bearing account. Fully Satisfied |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2019 | Application to strike the company off the register (1 page) |
26 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
19 March 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
23 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
11 January 2018 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
31 October 2017 | Accounts for a small company made up to 31 January 2017 (10 pages) |
31 October 2017 | Accounts for a small company made up to 31 January 2017 (10 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
9 January 2017 | Registered office address changed from C/O Mba Fao Paul Zetlin 11 Slingsby Place London WC2E 9AB England to The Stanley Building 7 Pancras Square London N1C 4AG on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from C/O Mba Fao Paul Zetlin 11 Slingsby Place London WC2E 9AB England to The Stanley Building 7 Pancras Square London N1C 4AG on 9 January 2017 (1 page) |
9 November 2016 | Full accounts made up to 31 January 2016 (17 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (17 pages) |
3 May 2016 | Termination of appointment of Alexander James Cowell as a director on 1 February 2016 (1 page) |
3 May 2016 | Termination of appointment of Alexander James Cowell as a director on 1 February 2016 (1 page) |
8 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
1 February 2016 | Registered office address changed from 1 Palace Place Brighton BN1 1EF to C/O Mba Fao Paul Zetlin 11 Slingsby Place London WC2E 9AB on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from 1 Palace Place Brighton BN1 1EF to C/O Mba Fao Paul Zetlin 11 Slingsby Place London WC2E 9AB on 1 February 2016 (1 page) |
3 October 2015 | Full accounts made up to 31 January 2015 (14 pages) |
3 October 2015 | Full accounts made up to 31 January 2015 (14 pages) |
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
7 November 2014 | Accounts for a small company made up to 31 January 2014 (8 pages) |
7 November 2014 | Accounts for a small company made up to 31 January 2014 (8 pages) |
13 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
7 June 2013 | Appointment of Mr Paul Zetlin as a secretary (2 pages) |
7 June 2013 | Appointment of Mr Paul Zetlin as a director (2 pages) |
7 June 2013 | Appointment of Mr Paul Zetlin as a director (2 pages) |
7 June 2013 | Appointment of Mr Stephen Francis Maher as a director (2 pages) |
7 June 2013 | Termination of appointment of Jennifer Cowell as a secretary (1 page) |
7 June 2013 | Appointment of Mr Paul Zetlin as a secretary (2 pages) |
7 June 2013 | Company name changed cubeworks LIMITED\certificate issued on 07/06/13
|
7 June 2013 | Termination of appointment of Jennifer Cowell as a secretary (1 page) |
7 June 2013 | Company name changed cubeworks LIMITED\certificate issued on 07/06/13
|
7 June 2013 | Appointment of Mr Stephen Francis Maher as a director (2 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
17 April 2013 | Satisfaction of charge 2 in full (3 pages) |
17 April 2013 | Satisfaction of charge 1 in full (3 pages) |
17 April 2013 | Satisfaction of charge 2 in full (3 pages) |
17 April 2013 | Satisfaction of charge 1 in full (3 pages) |
27 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
27 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Director's details changed for Mr Alexander James Cowell on 21 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Alexander James Cowell on 21 January 2012 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
3 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Registered office address changed from Olivier House 18 Marine Parade Brighton East Sussex BN2 1TL on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from Olivier House 18 Marine Parade Brighton East Sussex BN2 1TL on 12 January 2011 (1 page) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 August 2010 | Termination of appointment of Simon Booth as a director (1 page) |
9 August 2010 | Secretary's details changed for Jennifer Emma Cowell on 31 July 2010 (1 page) |
9 August 2010 | Director's details changed for Mr Alexander James Cowell on 31 July 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Jennifer Emma Cowell on 31 July 2010 (1 page) |
9 August 2010 | Termination of appointment of Simon Booth as a director (1 page) |
9 August 2010 | Director's details changed for Mr Alexander James Cowell on 31 July 2010 (2 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
6 April 2010 | Director's details changed for Simon Roger Booth on 31 January 2010 (2 pages) |
6 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Simon Roger Booth on 31 January 2010 (2 pages) |
6 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
6 February 2009 | Director's change of particulars / alexander cowell / 02/06/2008 (1 page) |
6 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
6 February 2009 | Secretary's change of particulars / jennifer cowell / 02/06/2008 (1 page) |
6 February 2009 | Secretary's change of particulars / jennifer cowell / 02/06/2008 (1 page) |
6 February 2009 | Director's change of particulars / alexander cowell / 02/06/2008 (1 page) |
7 July 2008 | Director appointed simon roger booth (1 page) |
7 July 2008 | Director appointed simon roger booth (1 page) |
20 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 May 2008 | Memorandum and Articles of Association (3 pages) |
7 May 2008 | Memorandum and Articles of Association (3 pages) |
21 April 2008 | Memorandum and Articles of Association (3 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Ad 10/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 April 2008 | Nc inc already adjusted 10/04/08 (1 page) |
21 April 2008 | Nc inc already adjusted 10/04/08 (1 page) |
21 April 2008 | Memorandum and Articles of Association (3 pages) |
21 April 2008 | Ad 10/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 April 2008 | Resolutions
|
8 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
15 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: 2 gloucester street brighton east sussex BN1 4EW (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 2 gloucester street brighton east sussex BN1 4EW (1 page) |
9 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
21 February 2006 | Return made up to 21/01/06; full list of members (6 pages) |
21 February 2006 | Return made up to 21/01/06; full list of members (6 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 30 new road brighton BN1 1BN (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 30 new road brighton BN1 1BN (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
8 June 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
8 June 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
8 March 2005 | Return made up to 21/01/05; full list of members (6 pages) |
8 March 2005 | Return made up to 21/01/05; full list of members (6 pages) |
17 August 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
17 August 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
14 June 2004 | Company name changed qoob LIMITED\certificate issued on 14/06/04 (2 pages) |
14 June 2004 | Company name changed qoob LIMITED\certificate issued on 14/06/04 (2 pages) |
9 March 2004 | Return made up to 21/01/04; full list of members (6 pages) |
9 March 2004 | Return made up to 21/01/04; full list of members (6 pages) |
13 June 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
13 June 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
21 March 2003 | New secretary appointed (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | New secretary appointed (1 page) |
17 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
17 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
25 September 2002 | Director's particulars changed (1 page) |
25 September 2002 | Director's particulars changed (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: greyfriars court paradise square oxford oxfordshire OX1 1BB (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: greyfriars court paradise square oxford oxfordshire OX1 1BB (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Company name changed linnells number sixty one limite d\certificate issued on 26/02/02 (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Company name changed linnells number sixty one limite d\certificate issued on 26/02/02 (2 pages) |
21 January 2002 | Incorporation (34 pages) |
21 January 2002 | Incorporation (34 pages) |