Company NameKubera Wealth Management Limited
Company StatusDissolved
Company Number07444132
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 5 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)
Previous NameKubera Private Finance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Ebrahim Poonawala
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Nicholas Leigh Rees
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Chester Road
Branksome Park
Poole
Dorset
BH13 6DE
Secretary NameMr Nicholas Leigh Rees
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address15 Chester Road
Branksome Park
Poole
Dorset
BH13 6DE

Contact

Websitekuberawealth.co.uk
Telephone020 88688886
Telephone regionLondon

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Stuart Ebrahim Poonawala
100.00%
Ordinary

Financials

Year2014
Net Worth£29,610
Cash£25,798
Current Liabilities£15,753

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
10 September 2019Application to strike the company off the register (3 pages)
24 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 February 2018Change of details for Mr Stuart Ebrahim Poonawala as a person with significant control on 4 January 2018 (2 pages)
13 February 2018Director's details changed for Mr Stuart Ebrahim Poonawala on 4 January 2018 (2 pages)
13 February 2018Registered 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 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
25 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
18 July 2013Director's details changed for Mr Stuart Ebrahim Poonawala on 1 January 2013 (2 pages)
18 July 2013Director's details changed for Mr Stuart Ebrahim Poonawala on 1 January 2013 (2 pages)
18 July 2013Director's details changed for Mr Stuart Ebrahim Poonawala on 1 January 2013 (2 pages)
4 April 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
4 April 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
3 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 April 2013Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
3 April 2013Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
3 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
15 August 2012Registered office address changed from Morritt House 10-12 Love Lane Pinner Middlesex HA5 3EF United Kingdom on 15 August 2012 (1 page)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
15 August 2012Registered office address changed from Morritt House 10-12 Love Lane Pinner Middlesex HA5 3EF United Kingdom on 15 August 2012 (1 page)
27 July 2012Company name changed kubera private finance LIMITED\certificate issued on 27/07/12
  • RES15 ‐ Change company name resolution on 2012-07-17
  • NM01 ‐ Change of name by resolution
(3 pages)
27 July 2012Company name changed kubera private finance LIMITED\certificate issued on 27/07/12
  • RES15 ‐ Change company name resolution on 2012-07-17
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2012Termination of appointment of Nicholas Leigh Rees as a secretary (1 page)
25 July 2012Termination of appointment of Nicholas Rees as a director (1 page)
25 July 2012Termination of appointment of Nicholas Rees as a director (1 page)
25 July 2012Termination of appointment of Nicholas Leigh Rees as a secretary (1 page)
2 February 2012Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
1 February 2012Director's details changed for Mr Stuart Ebrahim Poonawala on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Stuart Ebrahim Poonawala on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Stuart Ebrahim Poonawala on 1 February 2012 (2 pages)
18 November 2010Incorporation (23 pages)
18 November 2010Incorporation (23 pages)