Company NameThe Hub I.T. Company Ltd.
Company StatusDissolved
Company Number03759338
CategoryPrivate Limited Company
Incorporation Date26 April 1999(25 years ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Samuel John Collyer Rudder
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1999(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address1 Montrose Villas, Chiswick Mall
London
W6 9TT
Director NameMr Martin Geoffrey Paterson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(6 years, 11 months after company formation)
Appointment Duration1 year (closed 01 May 2007)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address52 Upper Mall
London
W6 9TA
Secretary NameMr Martin Geoffrey Paterson
NationalityBritish
StatusClosed
Appointed03 April 2006(6 years, 11 months after company formation)
Appointment Duration1 year (closed 01 May 2007)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address52 Upper Mall
London
W6 9TA
Director NameMarek Jan Grabowski
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleAdvertising And Communications
Correspondence AddressBumble Bee Cottage
54 High Street, Burbage
Marlborough
Wiltshire
SN8 3AF
Secretary NameMr Samuel John Collyer Rudder
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address1 Montrose Villas, Chiswick Mall
London
W6 9TT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4JB

Location

Registered Address1 Hammersmith Grove
London
W6 0NB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 January 2007First Gazette notice for voluntary strike-off (1 page)
1 December 2006Application for striking-off (1 page)
22 June 2006Return made up to 26/04/06; full list of members (2 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006New secretary appointed;new director appointed (2 pages)
3 May 2006Director resigned (1 page)
25 November 2005Registered office changed on 25/11/05 from: the power house 1 linkfield road isleworth middlesex TW7 6QG (1 page)
22 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 June 2005Return made up to 26/04/05; full list of members (2 pages)
4 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 June 2004Return made up to 26/04/04; full list of members (7 pages)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
30 June 2003Return made up to 26/04/03; full list of members (7 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
23 January 2003Registered office changed on 23/01/03 from: the farmhouse syon park brentford middlesex TW8 8JF (1 page)
28 May 2002Return made up to 26/04/02; full list of members (7 pages)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
26 June 2001Return made up to 26/04/01; full list of members (6 pages)
4 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
12 July 2000Return made up to 26/04/00; full list of members (6 pages)
13 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
4 May 1999Secretary resigned (1 page)
26 April 1999Incorporation (20 pages)