Background WavePink WaveYellow Wave

KUBIK INTERIORS LIMITED (06394850)

KUBIK INTERIORS LIMITED (06394850) is an active UK company. incorporated on 10 October 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KUBIK INTERIORS LIMITED has been registered for 18 years. Current directors include AL-YAWER, Jalal.

Company Number
06394850
Status
active
Type
ltd
Incorporated
10 October 2007
Age
18 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AL-YAWER, Jalal
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUBIK INTERIORS LIMITED

KUBIK INTERIORS LIMITED is an active company incorporated on 10 October 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KUBIK INTERIORS LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06394850

LTD Company

Age

18 Years

Incorporated 10 October 2007

Size

N/A

Accounts

ARD: 31/5

Overdue

2 years overdue

Last Filed

Made up to 31 May 2021 (4 years ago)
Submitted on 15 August 2022 (3 years ago)
Period: 1 June 2020 - 31 May 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2023
Period: 1 June 2021 - 31 May 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 10 October 2023 (2 years ago)
Submitted on 16 October 2023 (2 years ago)

Next Due

Due by 24 October 2024
For period ending 10 October 2024
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
From: 24 January 2013To: 6 August 2021
5Th Floor 7-10 Chandos Street London W1G 9DQ
From: 10 October 2007To: 24 January 2013
Timeline

5 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
May 10
Director Left
Feb 12
Director Left
Jan 15
Loan Secured
Sept 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AL-YAWER, Jalal

Active
33 Cavendish Square, LondonW1G 0PW
Secretary
Appointed 10 Oct 2007

AL-YAWER, Jalal

Active
33 Cavendish Square, LondonW1G 0PW
Born August 1975
Director
Appointed 10 Oct 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Oct 2007
Resigned 10 Oct 2007

AHMAD, Fouad

Resigned
Coombe End Cottage, Kingston Upon ThamesKT2 7HN
Born September 1960
Director
Appointed 10 Oct 2007
Resigned 30 Sept 2014

CAPTAN, Reem

Resigned
55a High Street, Wimbledon VillageSW19 5BA
Born November 1976
Director
Appointed 01 Apr 2010
Resigned 23 Jan 2012

JOHNSON, Justine Ann

Resigned
24 Parkside Gardens, LondonSW19 5EU
Born June 1967
Director
Appointed 10 Oct 2007
Resigned 08 Apr 2009

Persons with significant control

1

33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Dissolved Compulsory Strike Off Suspended
30 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
17 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
21 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Legacy
14 July 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
26 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
11 July 2008
287Change of Registered Office
Legacy
3 April 2008
225Change of Accounting Reference Date
Legacy
17 January 2008
287Change of Registered Office
Legacy
10 October 2007
288bResignation of Director or Secretary
Incorporation Company
10 October 2007
NEWINCIncorporation