Company NameCube Building Contractors Limited
Company StatusDissolved
Company Number05606319
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 6 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Miroslaw Kaminski
Date of BirthJuly 1957 (Born 66 years ago)
NationalityPolish
StatusClosed
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Occ Building A First Floor 105 Eade Road
London
N4 1TJ
Secretary NameEwa Kryglon
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Brycedale Crescent
London
N14 7EX

Contact

Websitecubecontractors.co.uk
Email address[email protected]
Telephone020 88007888
Telephone regionLondon

Location

Registered AddressUnit 7 Occ Building A
First Floor 105 Eade Road
London
N4 1TJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London

Shareholders

1 at £1Ireneusz Kryglon
50.00%
Ordinary
1 at £1Miroslaw Kaminski
50.00%
Ordinary

Financials

Year2014
Turnover£5,673
Gross Profit£5,331
Net Worth-£1,732
Cash£4,080
Current Liabilities£5,812

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

6 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 November 2016Director's details changed for Miroslaw Kaminski on 27 October 2016 (2 pages)
11 November 2016Termination of appointment of Ewa Kryglon as a secretary on 27 October 2016 (1 page)
11 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(4 pages)
9 January 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
17 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
4 March 2014Registered office address changed from Unit 13 167 Hermitage Road London N4 1LZ on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Unit 13 167 Hermitage Road London N4 1LZ on 4 March 2014 (1 page)
29 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(4 pages)
22 November 2013Total exemption full accounts made up to 31 October 2013 (12 pages)
8 February 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
9 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
3 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
17 December 2009Director's details changed for Miroslaw Kaminski on 15 October 2009 (2 pages)
17 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
23 June 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
29 October 2008Return made up to 28/10/08; full list of members (3 pages)
24 June 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
18 December 2007Return made up to 28/10/07; full list of members (2 pages)
10 August 2007Registered office changed on 10/08/07 from: 15 overbury road london N15 6RH (1 page)
10 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
6 March 2007Return made up to 28/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 2005Incorporation (12 pages)