Company NameCube Spv 5 Ltd
Company StatusDissolved
Company Number08041416
CategoryPrivate Limited Company
Incorporation Date23 April 2012(12 years ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)
Previous Names7

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Wiliam Closs Stephens
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityWelsh
StatusClosed
Appointed23 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NameMr Aled Prys Parry
Date of BirthMay 1980 (Born 44 years ago)
NationalityWelsh
StatusResigned
Appointed07 June 2017(5 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NameMr Hugh John Rycroft
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(5 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Finchley Road
London
NW3 5JS

Location

Registered Address124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1William Closs Stephens
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 July 2017Change of details for Mr Wiliam Closs Stephens as a person with significant control on 12 June 2017 (2 pages)
5 July 2017Notification of Aled Prys Parry as a person with significant control on 12 June 2017 (2 pages)
5 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
4 July 2017Change of details for Mr Wiliam Closs Stephens as a person with significant control on 8 April 2017 (2 pages)
12 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-09
(3 pages)
9 June 2017Appointment of Mr Hugh John Rycroft as a director on 7 June 2017 (2 pages)
9 June 2017Appointment of Mr Aled Prys Parry as a director on 7 June 2017 (2 pages)
11 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
6 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
(3 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
(3 pages)
13 September 2016Registered office address changed from 16 Carlisle Street London W1D 3BP England to 124 Finchley Road London NW3 5JS on 13 September 2016 (1 page)
6 September 2016Director's details changed for Mr Wiliam Closs Stephens on 1 September 2016 (2 pages)
29 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
22 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
4 February 2016Director's details changed for Mr Wiliam Closs Stephens on 1 January 2016 (2 pages)
4 February 2016Registered office address changed from 6 Marlborough House Westgate Street Cardiff CF10 1DE to 16 Carlisle Street London W1D 3BP on 4 February 2016 (1 page)
3 February 2016Change the registered office situation from Wales to England/Wales (2 pages)
5 January 2016Company name changed closs & company LTD\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-25
(3 pages)
24 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
31 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 October 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
16 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)