Company NameK-Cube UK Limited
Company StatusDissolved
Company Number05387822
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kabir Saha
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address105 Ashfield Road
London
N14 7LA
Secretary NameMrs Priyanka Khastgir
NationalityIndian
StatusClosed
Appointed01 September 2006(1 year, 5 months after company formation)
Appointment Duration16 years, 4 months (closed 24 January 2023)
RoleIT Consultant
Correspondence Address105 Ashfield Road
London
N14 7LA
Secretary NamePhilip Morris
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address92
Churchill Road
Norwich
Norfolk
NR3 4PZ

Location

Registered Address105 Ashfield Road
London
N14 7LA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Shareholders

700 at £1Kabir Saha
70.00%
Ordinary
300 at £1Priyanka Khastgir
30.00%
Ordinary

Financials

Year2014
Net Worth£1,238
Cash£15,389
Current Liabilities£22,967

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2022First Gazette notice for voluntary strike-off (1 page)
17 October 2022Application to strike the company off the register (1 page)
28 September 2022Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England to 105 Ashfield Road London N14 7LA on 28 September 2022 (1 page)
4 July 2022Withdraw the company strike off application (1 page)
4 July 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
10 May 2022First Gazette notice for voluntary strike-off (1 page)
2 May 2022Application to strike the company off the register (1 page)
28 January 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
24 November 2021Previous accounting period shortened from 31 March 2022 to 31 October 2021 (1 page)
15 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
27 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2016Secretary's details changed for Mrs Priyanka Khastgir on 11 December 2015 (1 page)
31 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(4 pages)
31 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(4 pages)
31 March 2016Director's details changed for Mr Kabir Saha on 11 December 2015 (2 pages)
31 March 2016Secretary's details changed for Mrs Priyanka Khastgir on 11 December 2015 (1 page)
31 March 2016Director's details changed for Mr Kabir Saha on 11 December 2015 (2 pages)
4 January 2016Registered office address changed from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 4 January 2016 (1 page)
4 January 2016Registered office address changed from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 4 January 2016 (1 page)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(4 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1,000
(4 pages)
23 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1,000
(4 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
22 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 June 2012Registered office address changed from Arnold House 2 New Road Brading Isle of Wight PO36 0DT on 27 June 2012 (1 page)
27 June 2012Registered office address changed from Arnold House 2 New Road Brading Isle of Wight PO36 0DT on 27 June 2012 (1 page)
21 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
13 March 2010Director's details changed for Mr Kabir Saha on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Mr Kabir Saha on 13 March 2010 (2 pages)
13 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 April 2009Return made up to 10/03/09; full list of members (3 pages)
16 April 2009Return made up to 10/03/09; full list of members (3 pages)
14 April 2009Secretary's change of particulars / priyanka khastgir / 03/06/2008 (2 pages)
14 April 2009Director's change of particulars / kabir saha / 03/06/2008 (2 pages)
14 April 2009Secretary's change of particulars / priyanka khastgir / 03/06/2008 (2 pages)
14 April 2009Director's change of particulars / kabir saha / 03/06/2008 (2 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 April 2008Return made up to 10/03/08; full list of members (3 pages)
30 April 2008Return made up to 10/03/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 March 2007Return made up to 10/03/07; full list of members (2 pages)
26 March 2007Return made up to 10/03/07; full list of members (2 pages)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Secretary's particulars changed (1 page)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006New secretary appointed (2 pages)
11 September 2006New secretary appointed (2 pages)
11 September 2006Secretary resigned (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Return made up to 10/03/06; full list of members (2 pages)
2 May 2006Return made up to 10/03/06; full list of members (2 pages)
2 May 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
27 May 2005Registered office changed on 27/05/05 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
27 May 2005Registered office changed on 27/05/05 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
10 March 2005Incorporation (14 pages)
10 March 2005Incorporation (14 pages)