Background WavePink WaveYellow Wave

CUBE ASSET MANAGEMENT LIMITED (06650912)

CUBE ASSET MANAGEMENT LIMITED (06650912) is a dissolved UK company. incorporated on 18 July 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CUBE ASSET MANAGEMENT LIMITED has been registered for 17 years. Current directors include LAWES, Jonathan Mark Edward, LOGGIE, Stuart Campbell.

Company Number
06650912
Status
dissolved
Type
ltd
Incorporated
18 July 2008
Age
17 years
Address
21a Kingly Street, London, W1B 5QA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LAWES, Jonathan Mark Edward, LOGGIE, Stuart Campbell
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBE ASSET MANAGEMENT LIMITED

CUBE ASSET MANAGEMENT LIMITED is an dissolved company incorporated on 18 July 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CUBE ASSET MANAGEMENT LIMITED was registered 17 years ago.(SIC: 68320)

Status

dissolved

Active since 17 years ago

Company No

06650912

LTD Company

Age

17 Years

Incorporated 18 July 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2016 (9 years ago)
Submitted on 28 April 2017 (8 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 26 July 2017 (8 years ago)

Next Due

Due by N/A
Contact
Address

21a Kingly Street London, W1B 5QA,

Previous Addresses

10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN
From: 18 July 2008To: 20 July 2012
Timeline

3 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Jun 13
Director Left
Mar 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LOGGIE, Stuart

Active
Kingly Street, LondonW1B 5QA
Secretary
Appointed 26 Jan 2017

LAWES, Jonathan Mark Edward

Active
Kingly Street, LondonW1B 5QA
Born April 1971
Director
Appointed 24 Jun 2013

LOGGIE, Stuart Campbell

Active
75 Erpingham Road, LondonSW15 1BH
Born December 1963
Director
Appointed 18 Jul 2008

OLIVER, Christopher Patrick

Resigned
Hopendene House, AbingerRH5 6PE
Secretary
Appointed 18 Jul 2008
Resigned 26 Jan 2017

OLIVER, Christopher Patrick

Resigned
Hopendene House, AbingerRH5 6PE
Born February 1963
Director
Appointed 18 Jul 2008
Resigned 26 Jan 2017

A.C. DIRECTORS LIMITED

Resigned
Rivers House, HertfordSG14 1DB
Corporate director
Appointed 18 Jul 2008
Resigned 18 Jul 2008

Persons with significant control

2

Mr Stuart Campbell Loggie

Active
Kingly Street, LondonW1B 5QA
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jul 2016

Mr Christopher Patrick Oliver

Active
Kingly Street, LondonW1B 5QA
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jul 2016
Fundings
Financials
Latest Activities

Filing History

34

Gazette Dissolved Voluntary
6 March 2018
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 December 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 December 2017
DS01DS01
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Dormant
12 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Gazette Filings Brought Up To Date
27 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Dormant
26 July 2010
AAAnnual Accounts
Gazette Notice Compulsary
20 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 August 2009
363aAnnual Return
Legacy
17 October 2008
287Change of Registered Office
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Legacy
6 August 2008
225Change of Accounting Reference Date
Incorporation Company
18 July 2008
NEWINCIncorporation