Company NameCube Asset Management Limited
Company StatusDissolved
Company Number06650912
CategoryPrivate Limited Company
Incorporation Date18 July 2008(15 years, 9 months ago)
Dissolution Date6 March 2018 (6 years, 1 month 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
Appointed18 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Erpingham Road
Putney
London
SW15 1BH
Director NameMr Jonathan Mark Edward Lawes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2013(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 06 March 2018)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address21a Kingly Street
London
W1B 5QA
Secretary NameMr Stuart Loggie
StatusClosed
Appointed26 January 2017(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 06 March 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
Appointed18 July 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
Appointed18 July 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
Appointed18 July 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 £1Stuart Campbell Loggie
50.00%
Ordinary
30 at £1Christopher Patrick Oliver
30.00%
Ordinary
20 at £1Jonathan Mark Edward Lawes
20.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 December 2017Application to strike the company off the register (3 pages)
26 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 30 June 2016 (9 pages)
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)
7 March 2017Termination of appointment of Christopher Patrick Oliver as a director on 26 January 2017 (1 page)
18 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
12 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
26 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
24 June 2013Appointment of Mr Jonathan Mark Edward Lawes as a director (2 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
20 July 2012Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN on 20 July 2012 (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
27 July 2010Compulsory strike-off action has been discontinued (1 page)
26 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
26 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
27 August 2009Return made up to 18/07/09; full list of members (4 pages)
17 October 2008Registered office changed on 17/10/2008 from 17 saville row london W1S 3PN U.K. (1 page)
6 August 2008Director and secretary appointed christopher patrick oliver (3 pages)
6 August 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
6 August 2008Director appointed stuart campbell loggie (3 pages)
6 August 2008Ad 18/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 August 2008Appointment terminated director A.C. directors LIMITED (1 page)
18 July 2008Incorporation (15 pages)