This company is commonly known as Cubism Limited. The company was founded 20 years ago and was given the registration number 04969473. The firm's registered office is in BRIGHTON. You can find them at C/o Quantuma Llp 3rd Floor, 37 Frederick Place, Brighton, . This company's SIC code is 69102 - Solicitors.
Name | : | CUBISM LIMITED |
---|---|---|
Company Number | : | 04969473 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 19 November 2003 |
End of financial year | : | 28 February 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Quantuma Llp 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Jack Straws Castle, London, United Kingdom, NW3 7ES | Secretary | 19 November 2003 | Active |
C/O Quantuma Llp, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA | Director | 18 September 2018 | Active |
3, Jack Straws Castle, London, United Kingdom, NW3 7ES | Director | 19 November 2003 | Active |
3, Jack Straws Castle, London, United Kingdom, NW3 7ES | Director | 15 December 2009 | Active |
C/O Quantuma Llp, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA | Director | 18 January 2016 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 19 November 2003 | Active |
Cubism Law, 116-118, Chancery Lane, London, WC2A 1PP | Director | 02 February 2010 | Active |
20 Ashmount Road, London, N19 3BJ | Director | 19 November 2003 | Active |
26 Brookfield Mansions, Highgate West Hill, London, N6 6AT | Director | 08 September 2009 | Active |
Cubism Law, 116-118 Chancery Lane, London, WC2A 1PP | Director | 01 January 2010 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 19 November 2003 | Active |
24 Salisbury Place, London, SW9 6VW | Director | 12 April 2006 | Active |
1, Plough Place, London, EC4A 1DE | Director | 05 April 2016 | Active |
Mrs Laura Elizabeth Pena | ||
Notified on | : | 27 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Jack Straw&Rsquo;S Castle, London, United Kingdom, NW3 7ES |
Nature of control | : |
|
Mr Andrew Roman Pena | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Jack Straws Castle, London, United Kingdom, NW3 7ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-22 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-22 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-02-24 | Insolvency | Liquidation in administration progress report. | Download |
2021-08-19 | Insolvency | Liquidation in administration progress report. | Download |
2021-08-13 | Insolvency | Liquidation in administration extension of period. | Download |
2021-08-12 | Insolvency | Liquidation in administration extension of period. | Download |
2021-02-26 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-02 | Insolvency | Liquidation in administration progress report. | Download |
2020-08-07 | Insolvency | Liquidation in administration extension of period. | Download |
2020-02-27 | Insolvency | Liquidation in administration progress report. | Download |
2019-10-10 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-09-26 | Insolvency | Liquidation in administration proposals. | Download |
2019-08-09 | Address | Change registered office address company with date old address new address. | Download |
2019-08-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-10 | Capital | Capital alter shares subdivision. | Download |
2018-10-10 | Capital | Capital name of class of shares. | Download |
2018-10-09 | Resolution | Resolution. | Download |
2018-09-26 | Officers | Appoint person director company with name date. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.