Company NameE-Hub.com Limited
Company StatusDissolved
Company Number03919448
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameBuyer Internet Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael John Chicken
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2001)
RoleFinancier
Correspondence AddressFlat 1/34 Harcourt Terrace
London
SW10 9JR
Director NameSean Anthony Ryan
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed10 February 2000(6 days after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2003)
RoleCo Director
Correspondence Address4 Ashwood Court
Wembley
Middlesex
HA9 8HA
Secretary NameSean Anthony Ryan
NationalityIrish
StatusResigned
Appointed14 February 2000(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2001)
RoleCo Director
Correspondence Address4 Ashwood Court
Wembley
Middlesex
HA9 8HA
Director NameMartin James Allen-Perry
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(5 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 31 March 2001)
RoleMarketing
Correspondence Address38c Ashchurch Park Villas
London
W12 9SB
Director NameGary Paul Robinson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(5 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address27 Midland Road
Thrapston
Kettering
Northamptonshire
NN14 4JS
Director NameSean Heaphy
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2001(1 year, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 March 2007)
RoleAccountant
Correspondence Address3 Murphys Terrace
Tralee
Kerry
Ireland
Secretary NameSean Heaphy
NationalityIrish
StatusResigned
Appointed30 September 2001(1 year, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 March 2007)
RoleAccountant
Correspondence Address3 Murphys Terrace
Tralee
Kerry
Ireland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Director NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£79,337
Gross Profit£2,231
Net Worth-£142,100
Current Liabilities£205,760

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
22 June 2007Secretary resigned;director resigned (1 page)
20 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2007Statement of affairs (7 pages)
20 March 2007Appointment of a voluntary liquidator (1 page)
5 March 2007Registered office changed on 05/03/07 from: heron house 109 wembley hill road wembley middlesex HA9 8DA (1 page)
10 February 2007Return made up to 04/02/06; no change of members (5 pages)
9 January 2007Compulsory strike-off action has been discontinued (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
13 December 2005Total exemption small company accounts made up to 31 May 2004 (15 pages)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
18 October 2004Return made up to 04/02/04; full list of members (8 pages)
6 August 2004Total exemption full accounts made up to 31 May 2003 (16 pages)
19 April 2004Director resigned (1 page)
31 March 2003Return made up to 04/02/03; no change of members (7 pages)
18 March 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
18 March 2003Re-registration of Memorandum and Articles (10 pages)
18 March 2003Application for reregistration from PLC to private (1 page)
18 March 2003Certificate of re-registration from Public Limited Company to Private (1 page)
17 March 2003Registered office changed on 17/03/03 from: 4 newburgh street london W1V 1LH (1 page)
20 February 2003Full accounts made up to 31 May 2002 (22 pages)
23 January 2003Ad 25/10/01--------- £ si [email protected] (5 pages)
23 January 2003New secretary appointed;new director appointed (2 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
14 January 2003Return made up to 04/02/02; change of members
  • 363(288) ‐ Secretary resigned
(10 pages)
30 November 2002Director resigned (1 page)
17 December 2001Director resigned (1 page)
11 December 2001Full accounts made up to 28 February 2001 (17 pages)
11 July 2001Director resigned (1 page)
2 May 2001Ad 01/01/01-28/02/01 £ si [email protected] (7 pages)
17 April 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
12 March 2001Ad 31/10/00-30/11/00 £ si [email protected]=23100 £ ic 950000/973100 (8 pages)
9 February 2001Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(4 pages)
9 February 2001Nc inc already adjusted 14/02/00 (1 page)
9 February 2001Ad 02/05/00-31/07/00 £ si [email protected]=750000 £ ic 200000/950000 (23 pages)
1 December 2000New secretary appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
9 May 2000Application to commence business (2 pages)
9 May 2000Certificate of authorisation to commence business and borrow (1 page)
10 March 2000Company name changed buyer internet PLC\certificate issued on 13/03/00 (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Registered office changed on 17/02/00 from: heron house 109 wembley hill road, wembley middlesex HA9 8DA (1 page)
17 February 2000New director appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)
4 February 2000Incorporation (16 pages)