Company NameHBM Hub (Technology) Limited
Company StatusDissolved
Company Number04117250
CategoryPrivate Limited Company
Incorporation Date30 November 2000(23 years, 4 months ago)
Dissolution Date17 April 2023 (11 months, 2 weeks ago)
Previous NameHackremco (No.1762) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Vishal Puri
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2016(15 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 17 April 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMrs Clare Pickering
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2018(17 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 17 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Michael David Lynn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2019(18 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 17 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameMrs Emma Jayne Ashenden
StatusClosed
Appointed25 January 2021(20 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 17 April 2023)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameCharles Amedee Marie G R De Liedekerke
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed16 February 2001(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 09 April 2004)
RoleCompany Director
Correspondence AddressNestor Plissartlaan 8
Etterbeek
1040
Belgium
Director NameFrancois Michel Jean Jacques
Date of BirthAugust 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed16 February 2001(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 17 May 2007)
RoleChief Executive Officer
Correspondence Address21 Rue Massenet
Paris
75116
Foreign
Director NameWolfgang Rieder
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAustrian
StatusResigned
Appointed16 February 2001(2 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 30 July 2001)
RoleCompany Executive
Correspondence AddressPausingerstrabe 8
Salzburg
5020
Director NameJohn Slater
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2003)
RoleInternational Is Director
Correspondence Address1 High Street
Eaton Bray
Bedfordshire
LU6 2DN
Secretary NameFrank James Standish
NationalityBritish
StatusResigned
Appointed11 January 2002(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2004)
RoleChartered Secretary
Correspondence AddressR M C House
Coldharbour Lane Thorpe
Egham
Surrey
TW20 8TD
Director NameMr Michael Leslie Collins
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2004(3 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Secretary NameTiffany Fern Brill
NationalityBritish
StatusResigned
Appointed01 October 2004(3 years, 10 months after company formation)
Appointment Duration7 months (resigned 29 April 2005)
RoleCompany Director
Correspondence Address44 Claremont Road
Teddington
Middlsex
TW11 8DG
Secretary NameDaphne Margaret Murray
NationalityBritish
StatusResigned
Appointed29 April 2005(4 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 June 2018)
RoleCompany Director
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NameMr Andrew Michael Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(6 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NameMr Jason Alexander Smalley
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(10 years, 10 months after company formation)
Appointment Duration5 years (resigned 22 October 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCemex House
Coldharbour Lane Thorpe
Egham
Surrey
TW20 8TD
Director NameMr Larry Jose Zea Betancourt
Date of BirthDecember 1961 (Born 62 years ago)
NationalityVenezuelan
StatusResigned
Appointed16 March 2015(14 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2019)
RoleBusiness Service Organisation Director
Country of ResidenceEngland
Correspondence AddressCemex House Evreux Way
Rugby
Warwickshire
CV21 2DT
Secretary NameMiss Rebecca Juliet Wright
StatusResigned
Appointed30 June 2018(17 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2021)
RoleCompany Director
Correspondence AddressCemex House Evreux Way
Rugby
Warwickshire
CV21 2DT
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Changeissues LTD
50.00%
Ordinary
3 at £1Rmc Hbm Trading Hub LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 April 2023Final Gazette dissolved following liquidation (1 page)
17 January 2023Return of final meeting in a members' voluntary winding up (9 pages)
9 February 2022Register inspection address has been changed to Cemex House Evreux Way Rugby Warwickshire CV21 2DT (2 pages)
4 February 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-27
(1 page)
4 February 2022Declaration of solvency (5 pages)
4 February 2022Appointment of a voluntary liquidator (3 pages)
3 February 2022Registered office address changed from Cemex House Evreux Way Rugby Warwickshire CV21 2DT England to 30 Finsbury Square London EC2A 1AG on 3 February 2022 (2 pages)
6 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
16 June 2021Confirmation statement made on 2 June 2021 with updates (4 pages)
9 March 2021Cessation of Changeissues Limited as a person with significant control on 1 March 2021 (1 page)
9 March 2021Change of details for Rmc Hbm Trading Hub Limited as a person with significant control on 1 March 2021 (2 pages)
25 January 2021Appointment of Mrs Emma Jayne Ashenden as a secretary on 25 January 2021 (2 pages)
25 January 2021Termination of appointment of Rebecca Juliet Wright as a secretary on 25 January 2021 (1 page)
11 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
11 October 2019Termination of appointment of Larry Jose Zea Betancourt as a director on 1 October 2019 (1 page)
11 October 2019Appointment of Mr Michael David Lynn as a director on 1 October 2019 (2 pages)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
3 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
4 July 2018Termination of appointment of Daphne Margaret Murray as a secretary on 30 June 2018 (1 page)
4 July 2018Appointment of Miss Rebecca Juliet Wright as a secretary on 30 June 2018 (2 pages)
18 June 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
4 June 2018Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to Cemex House Evreux Way Rugby Warwickshire CV21 2DT on 4 June 2018 (1 page)
4 June 2018Change of details for Rmc Hbm Trading Hub Limited as a person with significant control on 4 June 2018 (2 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
1 March 2018Appointment of Clare Pickering as a director on 1 March 2018 (2 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
12 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
24 October 2016Appointment of Vishal Puri as a director on 22 October 2016 (2 pages)
24 October 2016Appointment of Vishal Puri as a director on 22 October 2016 (2 pages)
24 October 2016Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016 (1 page)
24 October 2016Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016 (1 page)
4 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
4 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6
(4 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6
(4 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 6
(4 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 6
(4 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 6
(4 pages)
17 March 2015Appointment of Mr Larry Jose Zea Betancourt as a director on 16 March 2015 (2 pages)
17 March 2015Termination of appointment of Michael Leslie Collins as a director on 16 March 2015 (1 page)
17 March 2015Appointment of Mr Larry Jose Zea Betancourt as a director on 16 March 2015 (2 pages)
17 March 2015Termination of appointment of Michael Leslie Collins as a director on 16 March 2015 (1 page)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 6
(5 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 6
(5 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 6
(5 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
4 October 2011Termination of appointment of Andrew Smith as a director (1 page)
4 October 2011Appointment of Jason Alexander Smalley as a director (2 pages)
4 October 2011Appointment of Jason Alexander Smalley as a director (2 pages)
4 October 2011Termination of appointment of Andrew Smith as a director (1 page)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
24 August 2010Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages)
24 August 2010Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages)
11 June 2010Annual return made up to 2 June 2010 (12 pages)
11 June 2010Annual return made up to 2 June 2010 (12 pages)
11 June 2010Annual return made up to 2 June 2010 (12 pages)
22 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
22 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
3 December 2009Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
3 December 2009Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
3 December 2009Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
18 November 2009Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages)
18 November 2009Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages)
18 November 2009Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages)
11 June 2009Return made up to 02/06/09; full list of members (6 pages)
11 June 2009Return made up to 02/06/09; full list of members (6 pages)
16 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 June 2008Return made up to 02/06/08; no change of members (4 pages)
18 June 2008Return made up to 02/06/08; no change of members (4 pages)
21 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 July 2007New director appointed (11 pages)
25 July 2007New director appointed (11 pages)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
2 July 2007Return made up to 02/06/07; no change of members (7 pages)
2 July 2007Return made up to 02/06/07; no change of members (7 pages)
4 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 June 2006Return made up to 02/06/06; full list of members (7 pages)
19 June 2006Return made up to 02/06/06; full list of members (7 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 June 2005Return made up to 02/06/05; full list of members (7 pages)
28 June 2005Return made up to 02/06/05; full list of members (7 pages)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005New secretary appointed (2 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
30 March 2005Registered office changed on 30/03/05 from: r m c house coldharbour lane thorpe egham surrey TW20 8TD (1 page)
30 March 2005Registered office changed on 30/03/05 from: r m c house coldharbour lane thorpe egham surrey TW20 8TD (1 page)
6 January 2005New secretary appointed (2 pages)
6 January 2005New secretary appointed (2 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005Secretary resigned (1 page)
30 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004New director appointed (6 pages)
29 September 2004New director appointed (6 pages)
20 September 2004Secretary's particulars changed (1 page)
20 September 2004Secretary's particulars changed (1 page)
15 June 2004Return made up to 08/06/04; full list of members (7 pages)
15 June 2004Return made up to 08/06/04; full list of members (7 pages)
9 December 2003Return made up to 30/11/03; full list of members (7 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Return made up to 30/11/03; full list of members (7 pages)
19 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 January 2003Return made up to 30/11/02; full list of members (7 pages)
2 January 2003Return made up to 30/11/02; full list of members (7 pages)
3 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
3 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 January 2002Registered office changed on 26/01/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
26 January 2002Registered office changed on 26/01/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
26 January 2002New secretary appointed (2 pages)
26 January 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002Secretary resigned (1 page)
28 December 2001Ad 18/12/01--------- £ si 3@1=3 £ ic 3/6 (2 pages)
28 December 2001Ad 18/12/01--------- £ si 3@1=3 £ ic 3/6 (2 pages)
17 December 2001Return made up to 30/11/01; full list of members (7 pages)
17 December 2001Return made up to 30/11/01; full list of members (7 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (3 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (3 pages)
6 July 2001New director appointed (2 pages)
21 February 2001Memorandum and Articles of Association (5 pages)
21 February 2001Ad 16/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
21 February 2001Ad 16/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 February 2001Memorandum and Articles of Association (5 pages)
21 February 2001Director resigned (1 page)
21 February 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
21 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
21 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
18 January 2001Company name changed hackremco (no.1762) LIMITED\certificate issued on 18/01/01 (2 pages)
18 January 2001Company name changed hackremco (no.1762) LIMITED\certificate issued on 18/01/01 (2 pages)
30 November 2000Incorporation (15 pages)
30 November 2000Incorporation (15 pages)