Company NameCubemaker Gp Limited
Company StatusDissolved
Company Number06642256
CategoryPrivate Limited Company
Incorporation Date9 July 2008(15 years, 9 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stuart Campbell Loggie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2008(2 months after company formation)
Appointment Duration9 years, 8 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Erpingham Road
Putney
London
SW15 1BH
Director NameMr Christopher Patrick Oliver
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2008(2 months after company formation)
Appointment Duration9 years, 8 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Kingly Street
London
W1B 5QA
Secretary NameMr Christopher Patrick Oliver
NationalityBritish
StatusClosed
Appointed11 September 2008(2 months after company formation)
Appointment Duration9 years, 8 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Kingly Street
London
W1B 5QA
Director NameBrian Charles Tisdall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPencoed
4b Sherborne Close
Epsom Downs
Surrey
KT18 5UU
Director NameMr Timothy Michael Hayne
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 21 September 2016)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address30 Pepys Road
London
SW20 8PF
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence AddressLacon House Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence AddressLacon House Theobalds Road
London
WC1X 8RW

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

500 at £1Pyramid Capital Gp LTD
50.00%
Ordinary B
500 at £1Ropemaker Deansgate LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,000
Current Liabilities£15,299

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

18 July 2017Secretary's details changed for Mr Christopher Patrick Oliver on 13 July 2017 (1 page)
18 July 2017Director's details changed for Mr Christopher Patrick Oliver on 13 July 2017 (2 pages)
18 July 2017Change of details for Ropemaker Deansgate Limited as a person with significant control on 13 July 2017 (2 pages)
18 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
29 June 2017Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page)
21 September 2016Termination of appointment of Timothy Michael Hayne as a director on 21 September 2016 (1 page)
16 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
19 February 2016Total exemption full accounts made up to 30 September 2015 (24 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(7 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(7 pages)
11 March 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
12 January 2015Total exemption full accounts made up to 31 March 2014 (23 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(7 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(7 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (23 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (7 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (7 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (24 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
9 July 2012Registered office address changed from 10 Ivory House Plantation Wharf Battersea London SW11 3TN on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 10 Ivory House Plantation Wharf Battersea London SW11 3TN on 9 July 2012 (1 page)
8 January 2012Total exemption full accounts made up to 31 March 2011 (22 pages)
22 December 2011Termination of appointment of Brian Tisdall as a director (1 page)
11 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
11 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (9 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
5 November 2009Accounts for a dormant company made up to 31 March 2009 (19 pages)
27 August 2009Return made up to 09/07/09; full list of members (4 pages)
7 October 2008Registered office changed on 07/10/2008 from 10 ivory house plantation wharf london SW11 3TN (1 page)
6 October 2008Registered office changed on 06/10/2008 from 17 savile row london W1S 3PN (1 page)
18 September 2008Director appointed stuart campbell loggie (2 pages)
18 September 2008Director and secretary appointed christopher patrick oliver (2 pages)
18 September 2008Appointment terminate, secretary eps secretaries LIMITED logged form (1 page)
15 September 2008Registered office changed on 15/09/2008 from chertsey road sunbury-on-thames middlesex TW16 7BP (1 page)
15 September 2008Ad 11/09/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
15 September 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
15 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 August 2008Director appointed brian charles tisdall (3 pages)
4 August 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
4 August 2008Registered office changed on 04/08/2008 from lacon house theobald`s road london WC1X 8RW (1 page)
4 August 2008Appointment terminated director mikjon LIMITED (1 page)
4 August 2008Director appointed timothy michael hayne (3 pages)
4 August 2008Memorandum and Articles of Association (7 pages)
4 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 July 2008Incorporation (26 pages)