Company NameYellow Cube Limited
DirectorGraham Michael Hunter
Company StatusActive - Proposal to Strike off
Company Number05918161
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 8 months ago)
Previous NameReigonal Support & Training Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graham Michael Hunter
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(2 days after company formation)
Appointment Duration17 years, 8 months
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address86 Primrose Hill Court
King Henrys Road
London
NW3 3QT
Secretary NamePhilip Evans
NationalityBritish
StatusCurrent
Appointed31 August 2006(2 days after company formation)
Appointment Duration17 years, 8 months
RolePublican
Correspondence AddressThe Cos Bar 148 Queen Victoria
Street Blackfriars
London
EC4V 4BY
Director NameRobert Steele
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Butchers
Pen Deryn
Aberdare
CF44 9JN
Wales
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(1 day after company formation)
Appointment Duration1 day (resigned 31 August 2006)
RoleCompany Director
Correspondence Address101 Michael Cliffe House
Skinner Street
London
EC1R 0WX
Secretary NameR V P A Services Limited (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence Address24 Grays Inn Road
London
WC1X 8HP

Location

Registered Address86 Primrose Hill Court
King Henrys Road
London
NW3 3QT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

100 at £1Mr Graham Michael Hunter
100.00%
Ordinary

Financials

Year2014
Net Worth£2,995
Cash£17,219
Current Liabilities£27,500

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

8 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
6 July 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
31 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
12 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
7 March 2018Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to Taxassist Accountants 189a High Street Beckenham Kent BR3 1AH on 7 March 2018 (2 pages)
7 March 2018Confirmation statement made on 29 August 2017 with updates (7 pages)
7 March 2018Administrative restoration application (3 pages)
30 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 January 2016Director's details changed for Mr Graham Michael Hunter on 11 January 2016 (2 pages)
11 January 2016Director's details changed for Mr Graham Michael Hunter on 11 January 2016 (2 pages)
28 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 May 2014Director's details changed for Mr Graham Michael Hunter on 14 May 2014 (2 pages)
16 May 2014Director's details changed for Mr Graham Michael Hunter on 14 May 2014 (2 pages)
17 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
17 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
25 July 2013Director's details changed for Mr Graham Michael Hunter on 18 June 2013 (2 pages)
25 July 2013Director's details changed for Mr Graham Michael Hunter on 18 June 2013 (2 pages)
27 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 December 2011Director's details changed for Graham Hunter on 6 December 2011 (2 pages)
8 December 2011Director's details changed for Graham Hunter on 6 December 2011 (2 pages)
8 December 2011Director's details changed for Graham Hunter on 6 December 2011 (2 pages)
23 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page)
1 September 2009Return made up to 29/08/09; full list of members (3 pages)
1 September 2009Return made up to 29/08/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 September 2008Return made up to 29/08/08; full list of members (3 pages)
3 September 2008Return made up to 29/08/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 September 2007Director resigned (1 page)
27 September 2007Return made up to 29/08/07; full list of members (3 pages)
27 September 2007Return made up to 29/08/07; full list of members (3 pages)
27 September 2007Director resigned (1 page)
22 January 2007New director appointed (4 pages)
22 January 2007Secretary resigned (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New secretary appointed (3 pages)
22 January 2007New director appointed (4 pages)
22 January 2007Secretary resigned (2 pages)
22 January 2007New secretary appointed (3 pages)
22 January 2007Director resigned (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007Director resigned (2 pages)
25 October 2006Memorandum and Articles of Association (13 pages)
25 October 2006Memorandum and Articles of Association (13 pages)
18 October 2006Company name changed reigonal support & training limi ted\certificate issued on 18/10/06 (2 pages)
18 October 2006Company name changed reigonal support & training limi ted\certificate issued on 18/10/06 (2 pages)
29 August 2006Incorporation (17 pages)
29 August 2006Incorporation (17 pages)