London
W1G 0PW
Secretary Name | Jalal Al-Yawer |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Fouad Ahmad |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Coombe End Cottage Warren Road Kingston Upon Thames Surrey KT2 7HN |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | kubikonline.co.uk |
---|
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
2 at £1 | Kubik Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£563,732 |
Cash | £2,892 |
Current Liabilities | £789,016 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 3 weeks from now) |
1 March 2017 | Total exemption small company accounts made up to 30 May 2016 (5 pages) |
---|---|
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
4 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
3 March 2016 | Total exemption small company accounts made up to 30 May 2015 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 May 2014 (4 pages) |
9 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
27 February 2015 | Previous accounting period shortened from 28 May 2014 to 27 May 2014 (1 page) |
21 January 2015 | Director's details changed for Jalal Al-Yawer on 2 December 2014 (2 pages) |
21 January 2015 | Director's details changed for Jalal Al-Yawer on 2 December 2014 (2 pages) |
21 January 2015 | Secretary's details changed for Jalal Al-Yawer on 2 December 2014 (1 page) |
21 January 2015 | Secretary's details changed for Jalal Al-Yawer on 2 December 2014 (1 page) |
7 October 2014 | Termination of appointment of Fouad Ahmad as a director on 30 September 2014 (1 page) |
5 June 2014 | Total exemption small company accounts made up to 30 May 2013 (5 pages) |
27 May 2014 | Previous accounting period shortened from 29 May 2013 to 28 May 2013 (1 page) |
1 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
27 February 2014 | Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page) |
4 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 May 2012 (5 pages) |
24 January 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 24 January 2013 (1 page) |
24 January 2013 | Director's details changed for Jalal Al-Yawer on 10 May 2012 (2 pages) |
24 January 2013 | Secretary's details changed for Jalal Al-Yawer on 10 May 2012 (2 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 May 2011 (6 pages) |
29 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 May 2010 (5 pages) |
5 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 May 2009 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 May 2008 (5 pages) |
17 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from hill place house 55A high street wimbledon london SW19 5BA (1 page) |
14 April 2008 | Accounting reference date extended from 30/11/2007 to 30/05/2008 (1 page) |
4 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 5 greenoak way wimbledon london SW19 5EN (1 page) |
2 October 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
20 March 2007 | Return made up to 20/02/07; full list of members
|
24 November 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
16 May 2006 | Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page) |
21 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
10 November 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
16 May 2005 | Company name changed kubik (munster road) LTD\certificate issued on 16/05/05 (2 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: 5 greenoak way wimbledon london SW19 5EN (1 page) |
18 March 2005 | Return made up to 20/02/05; full list of members
|
16 February 2005 | Registered office changed on 16/02/05 from: 5 greenoak way wimbledon london SW19 5EN (1 page) |
5 July 2004 | Company name changed kubik (warboys road) LIMITED\certificate issued on 05/07/04 (2 pages) |
4 March 2004 | Resolutions
|
23 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Incorporation (11 pages) |