Company NameCube Investors Limited
Company StatusDissolved
Company Number06619125
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 9 months ago)
Dissolution Date3 April 2018 (5 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Mark Edward Lawes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2015(6 years, 9 months after company formation)
Appointment Duration2 years, 12 months (closed 03 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address21a Kingly Street
London
W1B 5QA
Director NameMr Stuart Campbell Loggie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2015(6 years, 9 months after company formation)
Appointment Duration2 years, 12 months (closed 03 April 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address21a Kingly Street
London
W1B 5QA
Secretary NameMr Stuart Loggie
StatusClosed
Appointed26 January 2017(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 03 April 2018)
RoleCompany Director
Correspondence Address21a Kingly Street
London
W1B 5QA
Director NameMr Christopher Patrick Oliver
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopendene House
Holmbury St Mary
Abinger
Surrey
RH5 6PE
Secretary NameMr Christopher Patrick Oliver
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopendene House
Holmbury St Mary
Abinger
Surrey
RH5 6PE
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Herts
SG14 1DB

Location

Registered Address21a Kingly Street
London
W1B 5QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Christopher Patrick Oliver
50.00%
Ordinary
50 at £1Stuart Campbell Loggie
50.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

14 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
7 March 2017Termination of appointment of Christopher Patrick Oliver as a director on 26 January 2017 (1 page)
7 March 2017Termination of appointment of Christopher Patrick Oliver as a secretary on 26 January 2017 (1 page)
7 March 2017Appointment of Mr Stuart Loggie as a secretary on 26 January 2017 (2 pages)
8 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
7 December 2016Appointment of Mr Stuart Campbell Loggie as a director on 7 April 2015 (2 pages)
7 December 2016Appointment of Mr Jonathan Mark Edward Lawes as a director on 7 April 2015 (2 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (9 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
18 September 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
6 September 2012Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN on 6 September 2012 (1 page)
15 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
15 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
5 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
27 August 2009Return made up to 13/06/09; full list of members (3 pages)
17 October 2008Registered office changed on 17/10/2008 from 17 saville row london W1S 3PN united kingdom (1 page)
6 August 2008Director and secretary appointed christopher patrick oliver (3 pages)
6 August 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
6 August 2008Ad 13/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 July 2008Appointment terminated director A.C. directors LIMITED (1 page)
13 June 2008Incorporation (15 pages)