London
WC2R 2PN
Director Name | Mrs Michele Frances Reeve |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hqs Wellington Temple Stairs Victoria Embankment London WC2R 2PN |
Website | www.cubiqinternational.com |
---|---|
Telephone | 07 411423370 |
Telephone region | Mobile |
Registered Address | Hqs Wellington Victoria Embankment London WC2R 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Ashley Reeve 50.00% Ordinary |
---|---|
50 at £1 | Michele Frances Reeve 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,268 |
Cash | £37,796 |
Current Liabilities | £24,276 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
---|---|
14 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
11 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
9 March 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
9 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
29 July 2015 | Registered office address changed from Hqs Wellington Temple Stairs Victoria Embankment London WC2R 2PN to Hqs Wellington Victoria Embankment London WC2R 2PN on 29 July 2015 (1 page) |
17 April 2015 | Termination of appointment of Michele Frances Reeve as a director on 16 April 2015 (1 page) |
3 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 July 2014 | Director's details changed for Ms Michele Frances Reeve on 22 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
29 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
6 July 2013 | Director's details changed for Ms Michele Frances Reeve on 4 July 2013 (2 pages) |
6 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
6 July 2013 | Director's details changed for Ms Michele Frances Reeve on 4 July 2013 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
20 August 2012 | Registered office address changed from Unit/Office 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 20 August 2012 (1 page) |
20 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Appointment of Ashley Reeve as a director (2 pages) |
20 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Incorporation
|