London
SW7 4AG
Director Name | Mr Nicholas Leigh Rees |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chester Road Branksome Park Poole Dorset BH13 6DE |
Secretary Name | Mr Nicholas Leigh Rees |
---|---|
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Chester Road Branksome Park Poole Dorset BH13 6DE |
Website | kuberawealth.co.uk |
---|---|
Telephone | 020 88688886 |
Telephone region | London |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Stuart Ebrahim Poonawala 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,610 |
Cash | £25,798 |
Current Liabilities | £15,753 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2019 | Application to strike the company off the register (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 December 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 February 2018 | Change of details for Mr Stuart Ebrahim Poonawala as a person with significant control on 4 January 2018 (2 pages) |
13 February 2018 | Director's details changed for Mr Stuart Ebrahim Poonawala on 4 January 2018 (2 pages) |
13 February 2018 | Registered office address changed from 39 High Street Pinner, Middx England HA5 5PJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 13 February 2018 (1 page) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
18 July 2013 | Director's details changed for Mr Stuart Ebrahim Poonawala on 1 January 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr Stuart Ebrahim Poonawala on 1 January 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr Stuart Ebrahim Poonawala on 1 January 2013 (2 pages) |
4 April 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
4 April 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
3 April 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
3 April 2013 | Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page) |
3 April 2013 | Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page) |
3 April 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
3 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Registered office address changed from Morritt House 10-12 Love Lane Pinner Middlesex HA5 3EF United Kingdom on 15 August 2012 (1 page) |
15 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
15 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
15 August 2012 | Registered office address changed from Morritt House 10-12 Love Lane Pinner Middlesex HA5 3EF United Kingdom on 15 August 2012 (1 page) |
27 July 2012 | Company name changed kubera private finance LIMITED\certificate issued on 27/07/12
|
27 July 2012 | Company name changed kubera private finance LIMITED\certificate issued on 27/07/12
|
25 July 2012 | Termination of appointment of Nicholas Leigh Rees as a secretary (1 page) |
25 July 2012 | Termination of appointment of Nicholas Rees as a director (1 page) |
25 July 2012 | Termination of appointment of Nicholas Rees as a director (1 page) |
25 July 2012 | Termination of appointment of Nicholas Leigh Rees as a secretary (1 page) |
2 February 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Director's details changed for Mr Stuart Ebrahim Poonawala on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Stuart Ebrahim Poonawala on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Stuart Ebrahim Poonawala on 1 February 2012 (2 pages) |
18 November 2010 | Incorporation (23 pages) |
18 November 2010 | Incorporation (23 pages) |