London
W1G 0PW
Secretary Name | Jalal Al-Yawer |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Fouad Ahmed |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Architect |
Correspondence Address | Combe End Cottage Warren Road Kingston KT2 7HN |
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 200 other UK companies use this postal address |
52 at £1 | Intilaq Abdul Hussein 50.00% Ordinary |
---|---|
52 at £1 | Jalal Al-yawer 50.00% Ordinary |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 28 May |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
26 May 2023 | Accounts for a dormant company made up to 31 May 2022 (5 pages) |
---|---|
17 March 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
13 May 2022 | Accounts for a dormant company made up to 31 May 2021 (5 pages) |
11 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
10 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 Jalal Al-Yawer as a person with significant control on 2 August 2021 (2 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 May 2020 (7 pages) |
22 March 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
3 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
3 March 2020 | Accounts for a dormant company made up to 31 May 2019 (5 pages) |
4 March 2019 | Accounts for a dormant company made up to 31 May 2018 (5 pages) |
27 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
4 April 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
4 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
3 March 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
3 March 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
10 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
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) |
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) |
21 January 2015 | Secretary's details changed for Jalal Al-Yawer on 2 December 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) |
7 October 2014 | Termination of appointment of Fouad Ahmed as a director on 30 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Fouad Ahmed as a director on 30 September 2014 (1 page) |
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) |
2 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
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) |
4 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
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 | Secretary's details changed for Jalal Al-Yawer on 10 May 2012 (2 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 | 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 | Director's details changed for Jalal Al-Yawer on 10 May 2012 (2 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) |
29 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
5 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
17 November 2008 | Particulars of contract relating to shares (2 pages) |
17 November 2008 | Resolutions
|
17 November 2008 | Ad 30/06/08\gbp si 2@1=2\gbp ic 100/102\ (2 pages) |
17 November 2008 | Nc inc already adjusted 30/06/08 (1 page) |
17 November 2008 | Ad 30/06/08\gbp si 2@1=2\gbp ic 100/102\ (2 pages) |
17 November 2008 | Nc inc already adjusted 30/06/08 (1 page) |
17 November 2008 | Particulars of contract relating to shares (2 pages) |
17 November 2008 | Ad 30/06/08\gbp si 2@1=2\gbp ic 102/104\ (2 pages) |
17 November 2008 | Resolutions
|
17 November 2008 | Ad 30/06/08\gbp si 2@1=2\gbp ic 102/104\ (2 pages) |
17 November 2008 | Particulars of contract relating to shares (2 pages) |
17 November 2008 | Particulars of contract relating to shares (2 pages) |
3 April 2008 | Curr ext from 28/02/2009 to 31/05/2009 (1 page) |
3 April 2008 | Curr ext from 28/02/2009 to 31/05/2009 (1 page) |
21 February 2008 | Incorporation (21 pages) |
21 February 2008 | Incorporation (21 pages) |