Background WavePink WaveYellow Wave

KUBIK HOLDINGS LIMITED (06511625)

KUBIK HOLDINGS LIMITED (06511625) is a dissolved UK company. incorporated on 21 February 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KUBIK HOLDINGS LIMITED has been registered for 18 years. Current directors include AL-YAWER, Jalal.

Company Number
06511625
Status
dissolved
Type
ltd
Incorporated
21 February 2008
Age
18 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AL-YAWER, Jalal
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUBIK HOLDINGS LIMITED

KUBIK HOLDINGS LIMITED is an dissolved company incorporated on 21 February 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KUBIK HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

dissolved

Active since 18 years ago

Company No

06511625

LTD Company

Age

18 Years

Incorporated 21 February 2008

Size

N/A

Accounts

ARD: 28/5

Up to Date

Last Filed

Made up to 31 May 2022 (3 years ago)
Submitted on 26 May 2023 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 6 February 2024 (2 years ago)
Submitted on 25 March 2024 (2 years ago)

Next Due

Due by N/A
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: 21 February 2008To: 24 January 2013
Timeline

2 key events • 2008 - 2014

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Oct 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

AL-YAWER, Jalal

Active
33 Cavendish Square, LondonW1G 0PW
Secretary
Appointed 21 Feb 2008

AL-YAWER, Jalal

Active
33 Cavendish Square, LondonW1G 0PW
Born August 1957
Director
Appointed 21 Feb 2008

AHMED, Fouad

Resigned
Combe End Cottage, KingstonKT2 7HN
Born September 1960
Director
Appointed 21 Feb 2008
Resigned 30 Sept 2014

Persons with significant control

1

Jalal Al-Yawer

Active
33 Cavendish Square, LondonW1G 0PW
Born August 1975

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

53

Gazette Dissolved Compulsory
8 October 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
23 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 August 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
6 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
27 February 2015
AA01Change of Accounting Reference Date
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
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
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
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
17 November 2008
88(3)88(3)
Legacy
17 November 2008
88(2)Return of Allotment of Shares
Legacy
17 November 2008
88(3)88(3)
Legacy
17 November 2008
88(2)Return of Allotment of Shares
Legacy
17 November 2008
123Notice of Increase in Nominal Capital
Resolution
17 November 2008
RESOLUTIONSResolutions
Legacy
3 April 2008
225Change of Accounting Reference Date
Incorporation Company
21 February 2008
NEWINCIncorporation