CompanyTrack
P

P CUBE PROPERTIES LIMITED

Dissolved London

Buying and selling of own real estate

Buying and selling of own real estate
P

P CUBE PROPERTIES LIMITED

Buying and selling of own real estate

Founded 12 Mar 2010 Dissolved London, United Kingdom
Buying and selling of own real estate
Accounts Submitted 24 May 2017
Confirmation Statement Submitted 27 Mar 2017
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Ground Floor 30 City Road London EC1Y 2AB

Credit Report

Discover P CUBE PROPERTIES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 998 Shares £998 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
12 Mar 2010499£499£1
12 Mar 2010499£499£1

Officers

Officers

7 active 2 resigned
Status
Amit Srulik GreenDirectorBritish,americanEngland5612 Mar 2010Active
David Alan PearsDirectorBritishUnited Kingdom5712 Mar 2010Active
Mark Andrew PearsDirectorBritishUnited Kingdom6312 Mar 2010Active
Stephen Jeremy BellauDirectorBritishUnited Kingdom5712 Mar 2010Active
Trevor Steven PearsDirectorBritishUnited Kingdom6112 Mar 2010Active
William Frederick BennettSecretaryUnknownUnknown15 Mar 2013Active
Wpg Registrars LimitedCorporate-directorUnited KingdomUnknown14 May 2010Active

Shareholders

Shareholders (4)

Trevor Steven Pears, Mark Andrew Pears, Barry Shaw (tsp 97)
16.7%
16717 Mar 2016
Mark Andrew Pears, Trevor Steven Pears, Barry Shaw (map 97)
16.7%
16717 Mar 2016
David Alan Pears, Barry Shaw, Michael Baker (dap 92)
16.6%
16617 Mar 2016

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Mark Andrew Pears

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB November 1962
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Barry Michael Howard Shaw

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1956
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Trevor Steven Pears

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB June 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Cubitt Greystock Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

CUBITT GREYSTOCK LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
P CUBE PROPERTIES LIMITED Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
2 Jan 2018GazetteGazette Dissolved VoluntaryView(1 page)
10 Oct 2017GazetteGazette Notice VoluntaryView(1 page)
29 Sept 2017DissolutionDissolution Application Strike Off CompanyView(3 pages)
24 May 2017AccountsAnnual accounts made up to 2017-04-30View(1 page)
27 Mar 2017Confirmation StatementConfirmation statement made on 2017-03-12 with updatesView(8 pages)
2 Jan 2018 Gazette

Gazette Dissolved Voluntary

10 Oct 2017 Gazette

Gazette Notice Voluntary

29 Sept 2017 Dissolution

Dissolution Application Strike Off Company

24 May 2017 Accounts

Annual accounts made up to 2017-04-30

27 Mar 2017 Confirmation Statement

Confirmation statement made on 2017-03-12 with updates

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

8 years ago on 2 Jan 2018

Gazette Notice Voluntary

8 years ago on 10 Oct 2017

Dissolution Application Strike Off Company

8 years ago on 29 Sept 2017

Annual accounts made up to 2017-04-30

8 years ago on 24 May 2017

Confirmation statement made on 2017-03-12 with updates

8 years ago on 27 Mar 2017