Company NameThe Company Hub Plc
DirectorsJohn Anderson Cunningham and Gautam Bannerji
Company StatusDissolved
Company Number03959238
CategoryPublic Limited Company
Incorporation Date29 March 2000(24 years, 1 month ago)

Business Activity

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

Directors

Secretary NameAnand Kumar Jain
NationalityIndian
StatusCurrent
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address103 Nether Street
North Finchley
London
N12 8AB
Director NameLord John Anderson Cunningham
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 10 months
RoleCompany Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressWest Granary
Low Shilford
Stocksfield
Northumberland
NE43 7HW
Director NameGautam Bannerji
Date of BirthJune 1950 (Born 73 years ago)
NationalityIndian
StatusCurrent
Appointed15 May 2002(2 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleSolicitor
Correspondence Address41 Fitzroy Square
London
W1T 6AQ
Director NameAnand Kumar Jain
Date of BirthMay 1965 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address103 Nether Street
North Finchley
London
N12 8AB
Director NameMelvin Douglas Pointer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleCfo & Coo
Correspondence Address21 Sollershott East
Letchworth
Hertfordshire
SG6 3PL
Director NameGautam Krishna Majumdar
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(2 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 2002)
RoleCompany Director
Correspondence Address54 Pine Grove
Wimbledon
London
SW19 7HE
Director NameViren Kumar Rastogi
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed14 April 2000(2 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2001)
RoleCompany Director
Correspondence Address19 Orchard Court
1-9 Portman Square
London
W1H 9PA
Director NameMr Leslie Neville Chamberlain
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands
2 The Paddock Hinderton Road
Neston
Cheshire
CH64 9PH
Wales
Director NameLord Kenneth John Woolmer
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(6 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 May 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Ancaster Crescent
Leeds
West Yorkshire
LS16 5HS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address124 New Bond Street
London
W1S 1DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

23 May 2007Dissolved (1 page)
23 February 2007Completion of winding up (1 page)
19 March 2004Order of court to wind up (2 pages)
11 October 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002New director appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: 105 piccadilly london W1J 7NF (1 page)
8 May 2002Return made up to 29/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
31 August 2001Secretary's particulars changed;director's particulars changed (1 page)
17 May 2001Ad 07/03/01--------- £ si 1574803@1 (2 pages)
30 April 2001Return made up to 29/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 November 2000New director appointed (2 pages)
31 July 2000Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
18 July 2000New director appointed (4 pages)
13 June 2000New director appointed (2 pages)
10 May 2000Ad 19/04/00--------- £ si 146230@1=146230 £ ic 1/146231 (2 pages)
4 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 May 2000Declaration on reregistration from private to PLC (1 page)
4 May 2000Auditor's statement (1 page)
4 May 2000Re-registration of Memorandum and Articles (11 pages)
4 May 2000Auditor's report (1 page)
4 May 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
4 May 2000Balance Sheet (1 page)
4 May 2000Application for reregistration from private to PLC (1 page)
4 May 2000Certificate of re-registration from Private to Public Limited Company (1 page)
3 May 2000New director appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000Registered office changed on 28/04/00 from: 27 sollershott east letchworth hertfordshire SG6 3JN (1 page)
28 April 2000Secretary resigned (1 page)
28 April 2000New secretary appointed;new director appointed (2 pages)
26 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 April 2000New director appointed (2 pages)
26 April 2000£ nc 1000/30000000 29/03/00 (1 page)
26 April 2000Memorandum and Articles of Association (11 pages)
29 March 2000Incorporation (17 pages)