London
W1G 0PW
Secretary Name | Jalal Al-Yawer |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 10 October 2007(same day as company formation) |
Role | Architect |
Correspondence Address | Coombe End Cottage Warren Road Kingston Upon Thames Surrey KT2 7HN |
Director Name | Mrs Justine Ann Johnson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 24 Parkside Gardens London SW19 5EU |
Director Name | Miss Reem Captan |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Place House 55a High Street Wimbledon Village London SW19 5BA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | kubikonline.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89449050 |
Telephone region | London |
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 400 other UK companies use this postal address |
3 at £1 | Kubik Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£191,152 |
Cash | £614 |
Current Liabilities | £327,610 |
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 | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
5 September 2018 | Delivered on: 11 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
3 July 2012 | Delivered on: 14 July 2012 Persons entitled: Vico Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit of £15,321.50. Outstanding |
17 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
16 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
17 August 2023 | Compulsory strike-off action has been suspended (1 page) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
15 August 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
6 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
6 August 2021 | Director's details changed for Jalal Al-Yawer on 2 August 2021 (2 pages) |
6 August 2021 | Secretary's details changed for Jalal Al-Yawer on 2 August 2021 (1 page) |
6 August 2021 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021 (1 page) |
6 August 2021 | Change of details for Kubik Holdings Limited as a person with significant control on 2 August 2021 (2 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
3 February 2021 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
12 February 2020 | Previous accounting period extended from 28 May 2019 to 31 May 2019 (1 page) |
6 November 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
4 March 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
14 December 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
11 September 2018 | Registration of charge 063948500002, created on 5 September 2018 (24 pages) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
21 November 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
26 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
29 May 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page) |
30 January 2015 | Termination of appointment of Fouad Ahmad as a director on 30 September 2014 (1 page) |
30 January 2015 | Termination of appointment of Fouad Ahmad as a director on 30 September 2014 (1 page) |
21 January 2015 | Secretary's details changed for Jalal Al-Yawer on 2 December 2014 (1 page) |
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 | 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) |
10 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
5 June 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 May 2014 | Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page) |
27 May 2014 | Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page) |
27 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
27 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
20 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
24 January 2013 | Director's details changed for Jalal Al-Yawer on 10 May 2012 (2 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 | Secretary's details changed for Jalal Al-Yawer on 10 May 2012 (2 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) |
17 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 February 2012 | Termination of appointment of Reem Captan as a director (1 page) |
6 February 2012 | Termination of appointment of Reem Captan as a director (1 page) |
19 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Appointment of Miss Reem Captan as a director (2 pages) |
20 May 2010 | Appointment of Miss Reem Captan as a director (2 pages) |
25 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (14 pages) |
25 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (14 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 May 2009 | Appointment terminated director justine johnson (1 page) |
26 May 2009 | Appointment terminated director justine johnson (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
17 December 2008 | Return made up to 10/10/08; full list of members (7 pages) |
17 December 2008 | Return made up to 10/10/08; full list of members (7 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from hill place house 55A high street wimbledon london SW19 5BA (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from hill place house 55A high street wimbledon london SW19 5BA (1 page) |
3 April 2008 | Curr sho from 31/10/2008 to 31/05/2008 (1 page) |
3 April 2008 | Curr sho from 31/10/2008 to 31/05/2008 (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 13A high street wimbledon london SW19 5DX (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 13A high street wimbledon london SW19 5DX (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Incorporation (17 pages) |
10 October 2007 | Incorporation (17 pages) |