Company NameHubbub Limited
DirectorsParviz Moshir-Fatemi and Parvin Moshir-Fatemi
Company StatusDissolved
Company Number02956963
CategoryPrivate Limited Company
Incorporation Date9 August 1994(29 years, 8 months ago)
Previous NameResponse Trading Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Parviz Moshir-Fatemi
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1996(2 years, 1 month after company formation)
Appointment Duration27 years, 7 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 St Mary Abbots Court
Warwick Gardens
London
W14 8RA
Director NameMrs Parvin Moshir-Fatemi
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1996(2 years, 2 months after company formation)
Appointment Duration27 years, 6 months
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 St Mary Abbots Court
Warwick Gardens
London
W14 8RA
Secretary NameMrs Parvin Moshir-Fatemi
NationalityBritish
StatusCurrent
Appointed29 October 1996(2 years, 2 months after company formation)
Appointment Duration27 years, 6 months
RoleQuality Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 St Mary Abbots Court
Warwick Gardens
London
W14 8RA
Director NameRichard Paul Bergin
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(1 week, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 04 October 1996)
RoleMarketing Director
Correspondence Address29 Glycena Road
Battersea
London
Middlesex
SW11 5TP
Director NameMr Nigel William Reynolds
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(1 week, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 04 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Burlington Lane
Chiswick
London
W4 2RR
Secretary NameRichard Paul Bergin
NationalityBritish
StatusResigned
Appointed17 August 1994(1 week, 1 day after company formation)
Appointment DurationResigned same day (resigned 17 August 1994)
RoleMarketing Director
Correspondence Address29 Glycena Road
Battersea
London
Middlesex
SW11 5TP
Secretary NameMr Nigel William Reynolds
NationalityBritish
StatusResigned
Appointed17 August 1994(1 week, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 04 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Burlington Lane
Chiswick
London
W4 2RR
Director NameMichael Anthony Calvert
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(3 weeks, 2 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 May 1995)
RoleCompany Director
Correspondence AddressAshleigh House
Pytchley Court Crown Lane
Northampton
Northamptonshire
NN6 7AL
Director NameNigel William Pittam
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(3 weeks, 2 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 May 1995)
RoleCompany Director
Correspondence Address21 Burntwood Grange Road
Wandsworth Common
London
Sw18 3j
Director NameVesna Mihailovic
Date of BirthMarch 1962 (Born 62 years ago)
NationalityYugoslavian
StatusResigned
Appointed29 October 1996(2 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 November 2000)
RoleManageress
Correspondence AddressFlat 1 Patio Flat
3 Cromwell Crescent
London
SW5 9QN
Director NameSuzana Stamenkovic
Date of BirthJune 1963 (Born 60 years ago)
NationalityYugoslavian
StatusResigned
Appointed29 October 1996(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1999)
RoleManageress
Correspondence Address63b Edbrooke Road
London
W9 2DE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£252,790
Gross Profit£122,856
Net Worth-£46,192
Cash£3,136
Current Liabilities£74,819

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 June 2003Dissolved (1 page)
13 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
5 July 2002Liquidators statement of receipts and payments (5 pages)
7 January 2002Liquidators statement of receipts and payments (5 pages)
14 December 2000Statement of affairs (7 pages)
14 December 2000Appointment of a voluntary liquidator (1 page)
14 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2000Registered office changed on 07/12/00 from: 1ST floor 84 pembroke road london W8 6NX (1 page)
28 November 2000Director resigned (1 page)
14 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2000Full accounts made up to 31 December 1999 (9 pages)
11 October 1999Director resigned (1 page)
11 October 1999Full accounts made up to 31 December 1998 (10 pages)
7 September 1999Return made up to 09/08/99; full list of members (7 pages)
12 August 1998Return made up to 09/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 June 1998Full accounts made up to 31 December 1997 (10 pages)
24 September 1997Full accounts made up to 31 December 1996 (10 pages)
4 September 1997Return made up to 09/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New secretary appointed;new director appointed (2 pages)
5 November 1996Declaration of satisfaction of mortgage/charge (1 page)
17 October 1996Registered office changed on 17/10/96 from: central house upper woburn place london WC1H 0QA (1 page)
8 October 1996Director resigned (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996Secretary resigned;director resigned (1 page)
16 August 1996Return made up to 09/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 June 1996Full accounts made up to 31 December 1995 (6 pages)
17 July 1995Company name changed response trading LIMITED\certificate issued on 18/07/95 (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
28 June 1995Particulars of mortgage/charge (8 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Director resigned (2 pages)