Company NameCubink Ltd
Company StatusDissolved
Company Number07769140
CategoryPrivate Limited Company
Incorporation Date9 September 2011(12 years, 8 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)
Previous NameCall Invest Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Dominique Abdelkader Iakhlef
Date of BirthJuly 1960 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed01 October 2013(2 years after company formation)
Appointment Duration1 year, 9 months (closed 30 June 2015)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address57 Arthaus
205 Richmond Road
London
E8 3FF
Director NameMr Andreas Jenk
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address241 Boardwalk Place
London
E14 5SQ

Location

Registered Address57 Arthaus 205 Richmond Road
London
E8 3FF
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London

Shareholders

1000 at £1Dominique Abdelkader Iakhlef
100.00%
Ordinary

Financials

Year2014
Net Worth£4,993
Cash£1,863
Current Liabilities£1,608

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
14 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(3 pages)
6 March 2014Company name changed call invest LTD\certificate issued on 06/03/14
  • RES15 ‐ Change company name resolution on 2014-03-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2014Registered office address changed from Unit 9 Queens Yard White Post Lane London E9 5EN United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Unit 9 Queens Yard White Post Lane London E9 5EN United Kingdom on 5 March 2014 (1 page)
7 February 2014Appointment of Mr Dominique Abdelkader Iakhlef as a director (2 pages)
7 February 2014Termination of appointment of Andreas Jenk as a director (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Annual return made up to 9 September 2013 with a full list of shareholders (3 pages)
9 October 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 October 2013Annual return made up to 9 September 2013 with a full list of shareholders (3 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
11 January 2013Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
11 January 2013Registered office address changed from 410 High Road Tottenham London N17 9JB England on 11 January 2013 (1 page)
11 January 2013Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
10 January 2013Director's details changed for Mr Andreas Jenk on 23 November 2012 (2 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)