Company Information for CUBE ASSET MANAGEMENT LIMITED
21A KINGLY STREET, LONDON, W1B 5QA,
|
Company Registration Number
06650912
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CUBE ASSET MANAGEMENT LIMITED | |
Legal Registered Office | |
21A KINGLY STREET LONDON W1B 5QA Other companies in W1B | |
Company Number | 06650912 | |
---|---|---|
Company ID Number | 06650912 | |
Date formed | 2008-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-06-30 | |
Account next due | 2018-03-31 | |
Latest return | 2017-07-18 | |
Return next due | 2018-08-01 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-02-16 22:16:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CUBE ASSET MANAGEMENT, LLC | 320 PLAZA REAL BOCA RATON FL 33432 | Inactive | Company formed on the 2015-04-28 | |
CUBE ASSET MANAGEMENT LIMITED | 2 UPPERTON GARDENS EASTBOURNE BN1 6NG | Active - Proposal to Strike off | Company formed on the 2018-09-17 | |
CUBE ASSET MANAGEMENT COMPANY LIMITED | Cube Asset Management Company Brickyard Lane Studley B80 7EE | Active - Proposal to Strike off | Company formed on the 2021-05-13 |
Officer | Role | Date Appointed |
---|---|---|
STUART LOGGIE |
||
JONATHAN MARK EDWARD LAWES |
||
STUART CAMPBELL LOGGIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER PATRICK OLIVER |
Company Secretary | ||
CHRISTOPHER PATRICK OLIVER |
Director | ||
A.C. DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUNLUCE PROPERTY ADVISERS LIMITED | Director | 2017-11-09 | CURRENT | 2015-11-03 | Liquidation | |
CUBE ADVISERS LIMITED | Director | 2015-10-12 | CURRENT | 2015-10-12 | Active | |
CUBE INVESTORS LIMITED | Director | 2015-04-07 | CURRENT | 2008-06-13 | Active - Proposal to Strike off | |
CUBE REAL ESTATE DEVELOPMENTS LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active | |
JULIUSMAKER NOMINEE 1 LIMITED | Director | 2009-10-30 | CURRENT | 2009-10-30 | Dissolved 2016-03-01 | |
CLEOPATRAMAKER NOMINEE 1 LIMITED | Director | 2009-10-30 | CURRENT | 2009-10-30 | Dissolved 2016-03-01 | |
CLEOPATRAMAKER NOMINEE 2 LIMITED | Director | 2009-10-30 | CURRENT | 2009-10-30 | Dissolved 2016-03-01 | |
ANTHONYMAKER NOMINEE 1 LIMITED | Director | 2009-10-30 | CURRENT | 2009-10-30 | Dissolved 2016-03-01 | |
JULIUSMAKER NOMINEE 2 LIMITED | Director | 2009-10-30 | CURRENT | 2009-10-30 | Dissolved 2016-03-01 | |
ANTHONYMAKER NOMINEE 2 LIMITED | Director | 2009-10-29 | CURRENT | 2009-10-29 | Dissolved 2016-03-01 | |
JULIUSMAKER GP LIMITED | Director | 2009-10-28 | CURRENT | 2009-10-28 | Dissolved 2016-03-01 | |
ANTHONYMAKER GP LIMITED | Director | 2009-10-28 | CURRENT | 2009-10-28 | Dissolved 2018-02-13 | |
CLEOPATRAMAKER GP LIMITED | Director | 2009-10-28 | CURRENT | 2009-10-28 | Dissolved 2018-06-19 | |
PLANTATION WHARF MANAGEMENT LIMITED | Director | 2008-10-01 | CURRENT | 1988-09-19 | Active | |
CUBEMAKER GP LIMITED | Director | 2008-09-11 | CURRENT | 2008-07-09 | Dissolved 2018-05-22 | |
PHARAOH ASSET MANAGEMENT LIMITED | Director | 2008-07-23 | CURRENT | 2008-07-23 | Dissolved 2014-04-03 | |
PYRAMID CAPITAL GP LIMITED | Director | 2008-06-25 | CURRENT | 2008-06-25 | Dissolved 2016-12-20 | |
STRUMMER INVESTMENTS LIMITED | Director | 2006-06-01 | CURRENT | 2006-06-01 | Dissolved 2014-10-14 | |
CUBE CONSULTING LIMITED | Director | 2006-05-09 | CURRENT | 2006-05-09 | Dissolved 2017-06-13 | |
ARENA BUSINESS & CONFERENCE CENTRE LIMITED | Director | 2006-05-09 | CURRENT | 2006-05-09 | Dissolved 2017-06-13 | |
PICASSO INVESTMENTS (TT) LIMITED | Director | 2005-08-02 | CURRENT | 2005-08-02 | Dissolved 2016-02-16 | |
CINNAMON (PLANTATION WHARF) LIMITED | Director | 2005-02-18 | CURRENT | 2001-06-25 | Active | |
PICASSO INVESTMENTS (PLANTATION WHARF) LIMITED | Director | 2004-10-11 | CURRENT | 2004-10-11 | Active - Proposal to Strike off | |
PICASSO INVESTMENTS (PIER) LIMITED | Director | 2004-06-30 | CURRENT | 2004-06-30 | Dissolved 2017-09-07 | |
PICASSO INVESTMENTS (MAIDENHEAD) LIMITED | Director | 2004-05-19 | CURRENT | 2004-05-19 | Dissolved 2015-03-10 | |
CUBE VENTURES LIMITED | Director | 2003-10-21 | CURRENT | 2003-10-21 | Dissolved 2015-03-10 | |
ARENA CENTRE (STOCKLEY) LIMITED | Director | 2003-02-27 | CURRENT | 2003-02-27 | Dissolved 2016-03-15 | |
PICASSO INVESTMENTS (ARENA) LIMITED | Director | 2003-01-16 | CURRENT | 2003-01-16 | Dissolved 2016-08-16 | |
PICASSO INVESTMENTS 1 LIMITED | Director | 2002-11-20 | CURRENT | 2002-11-20 | Active - Proposal to Strike off | |
PICASSO INVESTMENTS LIMITED | Director | 2002-10-01 | CURRENT | 2002-10-01 | Active - Proposal to Strike off | |
PICASSO INVESTMENTS (ARLINGTON) LIMITED | Director | 2002-09-06 | CURRENT | 2002-09-06 | Active - Proposal to Strike off | |
CUBE REAL ESTATE LIMITED | Director | 2002-05-15 | CURRENT | 2002-05-03 | Liquidation | |
PICASSO PROPERTIES LIMITED | Director | 2002-03-06 | CURRENT | 1999-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
AP03 | Appointment of Mr Stuart Loggie as company secretary on 2017-01-26 | |
TM02 | Termination of appointment of Christopher Patrick Oliver on 2017-01-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PATRICK OLIVER | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
AA01 | Previous accounting period extended from 31/12/13 TO 30/06/14 | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 18/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MARK EDWARD LAWES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 18/07/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/12 FROM 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 18/07/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 18/07/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 17 SAVILLE ROW LONDON W1S 3PN U.K. | |
288b | APPOINTMENT TERMINATED DIRECTOR A.C. DIRECTORS LIMITED | |
288a | DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER PATRICK OLIVER | |
288a | DIRECTOR APPOINTED STUART CAMPBELL LOGGIE | |
225 | CURREXT FROM 31/07/2009 TO 31/12/2009 | |
88(2) | AD 18/07/08 GBP SI 99@1=99 GBP IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-07-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUBE ASSET MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CUBE ASSET MANAGEMENT LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CUBE ASSET MANAGEMENT LIMITED | Event Date | 2010-07-20 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |