Company NameKubik Interiors Limited
DirectorJalal Al-Yawer
Company StatusActive - Proposal to Strike off
Company Number06394850
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJalal Al-Yawer
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Secretary NameJalal Al-Yawer
NationalityBritish
StatusCurrent
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameFouad Ahmad
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleArchitect
Correspondence AddressCoombe End Cottage
Warren Road
Kingston Upon Thames
Surrey
KT2 7HN
Director NameMrs Justine Ann Johnson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address24 Parkside Gardens
London
SW19 5EU
Director NameMiss Reem Captan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Place House 55a High Street
Wimbledon Village
London
SW19 5BA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekubikonline.co.uk
Email address[email protected]
Telephone020 89449050
Telephone regionLondon

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

3 at £1Kubik Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£191,152
Cash£614
Current Liabilities£327,610

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Charges

5 September 2018Delivered on: 11 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
3 July 2012Delivered 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

Filing History

17 October 2023Compulsory strike-off action has been discontinued (1 page)
16 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
17 August 2023Compulsory strike-off action has been suspended (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
4 November 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
15 August 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
6 August 2022Compulsory strike-off action has been discontinued (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
30 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
6 August 2021Director's details changed for Jalal Al-Yawer on 2 August 2021 (2 pages)
6 August 2021Secretary's details changed for Jalal Al-Yawer on 2 August 2021 (1 page)
6 August 2021Registered 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 2021Change of details for Kubik Holdings Limited as a person with significant control on 2 August 2021 (2 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
3 February 2021Confirmation statement made on 10 October 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
12 February 2020Previous accounting period extended from 28 May 2019 to 31 May 2019 (1 page)
6 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
14 December 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
11 September 2018Registration of charge 063948500002, created on 5 September 2018 (24 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
21 November 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
26 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3
(4 pages)
17 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
27 February 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
30 January 2015Termination of appointment of Fouad Ahmad as a director on 30 September 2014 (1 page)
30 January 2015Termination of appointment of Fouad Ahmad as a director on 30 September 2014 (1 page)
21 January 2015Secretary's details changed for Jalal Al-Yawer on 2 December 2014 (1 page)
21 January 2015Director's details changed for Jalal Al-Yawer on 2 December 2014 (2 pages)
21 January 2015Secretary's details changed for Jalal Al-Yawer on 2 December 2014 (1 page)
21 January 2015Director's details changed for Jalal Al-Yawer on 2 December 2014 (2 pages)
21 January 2015Director's details changed for Jalal Al-Yawer on 2 December 2014 (2 pages)
21 January 2015Secretary's details changed for Jalal Al-Yawer on 2 December 2014 (1 page)
10 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(4 pages)
10 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 May 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
27 May 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
27 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
27 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
20 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3
(5 pages)
20 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3
(5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 January 2013Director's details changed for Jalal Al-Yawer on 10 May 2012 (2 pages)
24 January 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 24 January 2013 (1 page)
24 January 2013Secretary's details changed for Jalal Al-Yawer on 10 May 2012 (2 pages)
24 January 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 24 January 2013 (1 page)
24 January 2013Director's details changed for Jalal Al-Yawer on 10 May 2012 (2 pages)
24 January 2013Secretary's details changed for Jalal Al-Yawer on 10 May 2012 (2 pages)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 February 2012Termination of appointment of Reem Captan as a director (1 page)
6 February 2012Termination of appointment of Reem Captan as a director (1 page)
19 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
20 May 2010Appointment of Miss Reem Captan as a director (2 pages)
20 May 2010Appointment of Miss Reem Captan as a director (2 pages)
25 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
25 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 May 2009Appointment terminated director justine johnson (1 page)
26 May 2009Appointment terminated director justine johnson (1 page)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 December 2008Return made up to 10/10/08; full list of members (7 pages)
17 December 2008Return made up to 10/10/08; full list of members (7 pages)
11 July 2008Registered office changed on 11/07/2008 from hill place house 55A high street wimbledon london SW19 5BA (1 page)
11 July 2008Registered office changed on 11/07/2008 from hill place house 55A high street wimbledon london SW19 5BA (1 page)
3 April 2008Curr sho from 31/10/2008 to 31/05/2008 (1 page)
3 April 2008Curr sho from 31/10/2008 to 31/05/2008 (1 page)
17 January 2008Registered office changed on 17/01/08 from: 13A high street wimbledon london SW19 5DX (1 page)
17 January 2008Registered office changed on 17/01/08 from: 13A high street wimbledon london SW19 5DX (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007Incorporation (17 pages)
10 October 2007Incorporation (17 pages)