Company NameClear Cube Properties Limited
Company StatusDissolved
Company Number06471679
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 3 months ago)
Dissolution Date25 April 2023 (12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul John Dolan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2008(same day as company formation)
RoleDevelopment Surveyor
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr John Tracy Standen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 East Sheen Avenue
London
SW14 7AU
Director NameMr Imtiaz Wajih
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82b Holland Road
London
W14 8BB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitesproull.co.uk
Telephone020 84272757
Telephone regionLondon

Location

Registered AddressFirst Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Imtiaz Wajih
33.33%
Ordinary
1 at £1John Standen
33.33%
Ordinary
1 at £1Paul John Dolan
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,328
Current Liabilities£3,328

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

2 February 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
19 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
22 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
22 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
18 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
31 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
28 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3
(3 pages)
28 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3
(3 pages)
12 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3
(3 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3
(3 pages)
4 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 3
(3 pages)
4 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 3
(3 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 December 2013Registered office address changed from 18 Poplar Road, Denham Uxbridge Middlesex UB9 4AW on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 18 Poplar Road, Denham Uxbridge Middlesex UB9 4AW on 23 December 2013 (1 page)
12 June 2013Termination of appointment of Imtiaz Wajih as a director (1 page)
12 June 2013Termination of appointment of John Standen as a director (1 page)
12 June 2013Termination of appointment of John Standen as a director (1 page)
12 June 2013Termination of appointment of Imtiaz Wajih as a director (1 page)
25 April 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
15 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
15 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
15 July 2010Previous accounting period shortened from 31 January 2011 to 30 June 2010 (3 pages)
15 July 2010Previous accounting period shortened from 31 January 2011 to 30 June 2010 (3 pages)
21 May 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 3
(4 pages)
21 May 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 3
(4 pages)
20 May 2010Appointment of John Standen as a director (3 pages)
20 May 2010Appointment of John Standen as a director (3 pages)
20 May 2010Appointment of Imtiaz Wajih as a director (3 pages)
20 May 2010Appointment of Imtiaz Wajih as a director (3 pages)
17 March 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
17 March 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
9 March 2010Director's details changed for Paul John Dolan on 15 January 2010 (2 pages)
9 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Paul John Dolan on 15 January 2010 (2 pages)
9 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
28 October 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
28 October 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
23 January 2009Return made up to 14/01/09; full list of members (3 pages)
23 January 2009Return made up to 14/01/09; full list of members (3 pages)
26 August 2008Director appointed paul john dolan (2 pages)
26 August 2008Director appointed paul john dolan (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Director resigned (1 page)
14 January 2008Incorporation (9 pages)
14 January 2008Incorporation (9 pages)