London
W1B 5QA
Director Name | Mr Christopher Patrick Oliver |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Secretary Name | Christopher Patrick Oliver |
---|---|
Status | Closed |
Appointed | 28 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Director Name | Mr Timothy Michael Hayne |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Registered Address | 21a Kingly Street London W1B 5QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Cubemaker Gp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £384,475 |
Current Liabilities | £384,478 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
15 February 2011 | Delivered on: 23 February 2011 Satisfied on: 16 March 2015 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company in its capacity as general partner of the anthonymaker LP to the group members (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
---|
13 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2017 | Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page) |
29 June 2017 | Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page) |
8 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
21 September 2016 | Termination of appointment of Timothy Michael Hayne as a director on 21 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Timothy Michael Hayne as a director on 21 September 2016 (1 page) |
11 March 2016 | Total exemption full accounts made up to 30 September 2015 (24 pages) |
11 March 2016 | Total exemption full accounts made up to 30 September 2015 (24 pages) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
15 April 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
15 April 2015 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
15 April 2015 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
15 April 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
16 March 2015 | Satisfaction of charge 1 in full (1 page) |
16 March 2015 | Satisfaction of charge 1 in full (1 page) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (24 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (24 pages) |
30 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (25 pages) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (25 pages) |
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (26 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (26 pages) |
29 October 2012 | Director's details changed for Mr Timothy Michael Hayne on 12 June 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Christopher Patrick Oliver on 12 June 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Stuart Campbell Loggie on 12 June 2012 (2 pages) |
29 October 2012 | Secretary's details changed for Christopher Patrick Oliver on 12 June 2012 (1 page) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Director's details changed for Mr Timothy Michael Hayne on 12 June 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Stuart Campbell Loggie on 12 June 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Christopher Patrick Oliver on 12 June 2012 (2 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Secretary's details changed for Christopher Patrick Oliver on 12 June 2012 (1 page) |
6 September 2012 | Registered office address changed from 10 Ivory House Plantation Wharf Battersea London SW11 3TN United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 10 Ivory House Plantation Wharf Battersea London SW11 3TN United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 10 Ivory House Plantation Wharf Battersea London SW11 3TN United Kingdom on 6 September 2012 (1 page) |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
26 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
13 May 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
13 May 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
13 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
28 October 2009 | Incorporation (39 pages) |
28 October 2009 | Incorporation (39 pages) |