Company NamePicasso Investments (Arlington) Limited
Company StatusDissolved
Company Number04528609
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 8 months ago)
Dissolution Date6 March 2018 (6 years, 2 months ago)
Previous NameCube Real Estate No.3 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stuart Campbell Loggie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Erpingham Road
Putney
London
SW15 1BH
Director NameMr Jonathan Mark Edward Lawes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(5 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 06 March 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Bray Road
Cobham
Surrey
KT11 3HZ
Secretary NameMr Stuart Loggie
StatusClosed
Appointed26 January 2017(14 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 06 March 2018)
RoleCompany Director
Correspondence Address21a Kingly Street
London
W1B 5QA
Director NameMr Christopher Patrick Oliver
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopendene House
Holmbury St Mary
Abinger
Surrey
RH5 6PE
Secretary NameAlison Jane Taylor
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Claverley Grove
London
N3 2DH
Secretary NameMr Christopher Patrick Oliver
NationalityBritish
StatusResigned
Appointed10 February 2003(5 months, 1 week after company formation)
Appointment Duration13 years, 11 months (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopendene House
Holmbury St Mary
Abinger
Surrey
RH5 6PE
Director NameJames Philip Jakeman
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 2006)
RoleCompany Director
Correspondence Address90 Manor Way
Beckenham
Kent
BR3 3LR
Director NameMr Barry Porter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Dove Park
Chorleywood
Hertfordshire
WD3 5NY
Director NameMichael Ronald Ravenscroft
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 August 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPook Pit Cottage
Whitegates Lane
Wadhurst
East Sussex
TN5 6QG
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitecube-re.com
Telephone0845 2625544
Telephone regionUnknown

Location

Registered Address21a Kingly Street
London
W1B 5QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£1

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 December 2011Delivered on: 19 December 2011
Satisfied on: 4 April 2014
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 December 2011Delivered on: 19 December 2011
Satisfied on: 4 April 2014
Persons entitled: Lehman Commercial Paper, Inc., UK Branch (The Lender)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 December 2011Delivered on: 19 December 2011
Satisfied on: 4 April 2014
Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties) (the “Security Agent”)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as agent or trustee for the secured parties) or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
6 December 2017Application to strike the company off the register (3 pages)
6 December 2017Application to strike the company off the register (3 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
1 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
7 March 2017Termination of appointment of Christopher Patrick Oliver as a secretary on 26 January 2017 (1 page)
7 March 2017Termination of appointment of Christopher Patrick Oliver as a secretary on 26 January 2017 (1 page)
7 March 2017Termination of appointment of Christopher Patrick Oliver as a director on 26 January 2017 (1 page)
7 March 2017Termination of appointment of Christopher Patrick Oliver as a director on 26 January 2017 (1 page)
7 March 2017Appointment of Mr Stuart Loggie as a secretary on 26 January 2017 (2 pages)
7 March 2017Appointment of Mr Stuart Loggie as a secretary on 26 January 2017 (2 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
21 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(6 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(6 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 December 2014Withdraw the company strike off application (1 page)
5 December 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 December 2014Withdraw the company strike off application (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014Application to strike the company off the register (3 pages)
18 November 2014Application to strike the company off the register (3 pages)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(6 pages)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(6 pages)
4 April 2014Satisfaction of charge 2 in full (4 pages)
4 April 2014Satisfaction of charge 1 in full (4 pages)
4 April 2014Satisfaction of charge 2 in full (4 pages)
4 April 2014Satisfaction of charge 3 in full (4 pages)
4 April 2014Satisfaction of charge 1 in full (4 pages)
4 April 2014Satisfaction of charge 3 in full (4 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(6 pages)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(6 pages)
10 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
10 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
28 August 2012Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 28 August 2012 (1 page)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 2 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 3 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 2 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 1 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 3 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 1 (15 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
27 August 2009Return made up to 24/08/09; full list of members (4 pages)
27 August 2009Return made up to 24/08/09; full list of members (4 pages)
21 August 2009Appointment terminated director michael ravenscroft (1 page)
21 August 2009Appointment terminated director michael ravenscroft (1 page)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
22 September 2008Registered office changed on 22/09/2008 from 17 savile row london W1S 3PN (1 page)
22 September 2008Registered office changed on 22/09/2008 from 17 savile row london W1S 3PN (1 page)
4 September 2008Return made up to 24/08/08; full list of members (4 pages)
4 September 2008Return made up to 24/08/08; full list of members (4 pages)
14 July 2008Director appointed mr jonathan mark edward lawes (2 pages)
14 July 2008Director appointed mr jonathan mark edward lawes (2 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Return made up to 24/08/07; full list of members (3 pages)
14 September 2007Return made up to 24/08/07; full list of members (3 pages)
6 January 2007New director appointed (3 pages)
6 January 2007New director appointed (3 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
26 October 2006Registered office changed on 26/10/06 from: 17 savile row london W1S 3PN (1 page)
26 October 2006Registered office changed on 26/10/06 from: 17 savile row london W1S 3PN (1 page)
16 October 2006Return made up to 24/08/06; full list of members
  • 363(287) ‐ Registered office changed on 16/10/06
(8 pages)
16 October 2006Return made up to 24/08/06; full list of members
  • 363(287) ‐ Registered office changed on 16/10/06
(8 pages)
2 September 2005Return made up to 24/08/05; full list of members (7 pages)
2 September 2005Return made up to 24/08/05; full list of members (7 pages)
23 August 2005New director appointed (4 pages)
23 August 2005New director appointed (3 pages)
23 August 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
23 August 2005New director appointed (3 pages)
23 August 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
23 August 2005New director appointed (4 pages)
19 August 2005Company name changed cube real estate no.3 LIMITED\certificate issued on 19/08/05 (2 pages)
19 August 2005Company name changed cube real estate no.3 LIMITED\certificate issued on 19/08/05 (2 pages)
10 May 2005Accounts for a dormant company made up to 28 February 2004 (2 pages)
10 May 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
10 May 2005Accounts for a dormant company made up to 28 February 2004 (2 pages)
10 May 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
27 September 2004Return made up to 06/09/04; full list of members (7 pages)
27 September 2004Return made up to 06/09/04; full list of members (7 pages)
15 October 2003Return made up to 06/09/03; full list of members (7 pages)
15 October 2003Return made up to 06/09/03; full list of members (7 pages)
28 February 2003Location of register of members (1 page)
28 February 2003Location of register of members (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003New secretary appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
16 October 2002Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
16 October 2002Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (3 pages)
11 October 2002New director appointed (3 pages)
11 October 2002New secretary appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Secretary resigned (1 page)
6 September 2002Incorporation (16 pages)
6 September 2002Incorporation (16 pages)