UKBizDB.co.uk

CLEAR CUBE PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clear Cube Properties Limited. The company was founded 16 years ago and was given the registration number 06471679. The firm's registered office is in HARROW. You can find them at 31-33 College Road, , Harrow, Middlesex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CLEAR CUBE PROPERTIES LIMITED
Company Number:06471679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2008
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:31-33 College Road, Harrow, Middlesex, HA1 1EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Director14 January 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary14 January 2008Active
70, East Sheen Avenue, London, SW14 7AU

Director23 April 2010Active
82b, Holland Road, London, W14 8BB

Director23 April 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director14 January 2008Active

People with Significant Control

Mr Paul John Dolan
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Tracy Standen
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Imtiaz Wajih
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-25Gazette

Gazette dissolved voluntary.

Download
2023-02-07Gazette

Gazette notice voluntary.

Download
2023-01-26Dissolution

Dissolution application strike off company.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-28Address

Change registered office address company with date old address new address.

Download
2021-02-02Accounts

Accounts with accounts type dormant.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type dormant.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type dormant.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Accounts

Accounts with accounts type dormant.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-12Accounts

Accounts with accounts type total exemption small.

Download
2015-03-05Accounts

Accounts with accounts type total exemption small.

Download
2015-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-03Accounts

Accounts with accounts type total exemption small.

Download
2013-12-23Address

Change registered office address company with date old address.

Download
2013-06-12Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.