Company NameHubba Dots Limited
Company StatusDissolved
Company Number01901402
CategoryPrivate Limited Company
Incorporation Date1 April 1985(39 years ago)
Dissolution Date29 June 2004 (19 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Harvey Brough
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1985(1 month after company formation)
Appointment Duration19 years, 2 months (closed 29 June 2004)
RoleMusician
Country of ResidenceEngland
Correspondence Address68 Clissold Crescent
London
N16 9AT
Director NameMr Neil McArthur
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1985(1 month after company formation)
Appointment Duration19 years, 2 months (closed 29 June 2004)
RoleMusician
Correspondence AddressFirst Floor Flat 24 Albion Road
Stoke Newington
London
N16 9PH
Secretary NameMr Harvey Brough
NationalityBritish
StatusClosed
Appointed06 October 1991(6 years, 6 months after company formation)
Appointment Duration12 years, 9 months (closed 29 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Clissold Crescent
London
N16 9AT
Director NameRichard Allen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 August 1994)
RoleMusician
Correspondence Address26 Battersea High Street
Battersea
London
Sw11
Director NameJonathan Griffiths
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 August 1994)
RoleMusician
Correspondence Address20 Rosebery Road
Norwich
Norfolk
NR3 3NA
Director NameChristopher Purves
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 August 1994)
RoleMusician
Correspondence Address27 Walford Road
Stoke Newington
London
N16 8EF
Director NameJeremy Taylor
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 August 1994)
RoleMusician
Correspondence Address289 Viewmure Street
Pollockshields
Glasgow
G41 2QX
Scotland

Location

Registered Address68 Cl1ssold Crescent
Stoke Newington
London
N16 9AT
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,207
Cash£1,555
Current Liabilities£4,210

Accounts

Latest Accounts7 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End08 August

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
30 September 2002Return made up to 06/10/02; full list of members (7 pages)
11 June 2002Total exemption small company accounts made up to 7 August 2000 (6 pages)
11 June 2002Total exemption small company accounts made up to 7 August 2001 (6 pages)
3 January 2002Return made up to 06/10/01; full list of members (6 pages)
27 December 2000Return made up to 06/10/00; full list of members (6 pages)
9 June 2000Accounts for a small company made up to 7 August 1999 (6 pages)
8 October 1999Return made up to 06/10/99; full list of members (6 pages)
29 July 1999Accounts for a small company made up to 7 August 1998 (5 pages)
22 January 1999Return made up to 06/10/98; full list of members (6 pages)
31 May 1998Accounts for a small company made up to 7 August 1997 (5 pages)
15 October 1997Return made up to 06/10/97; no change of members (4 pages)
8 June 1997Full accounts made up to 7 August 1996 (10 pages)
11 February 1997Return made up to 06/10/96; no change of members (4 pages)
10 June 1996Full accounts made up to 7 August 1995 (6 pages)
26 April 1996Return made up to 06/10/95; full list of members (6 pages)
10 April 1995Full accounts made up to 7 August 1994 (8 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)