Company NameHub Of The Wheel Limited
Company StatusDissolved
Company Number04653570
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 2 months ago)
Dissolution Date28 July 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael Charles Thompson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Court Boarley Lane
Sandling
Maidstone
Kent
ME14 3AL
Secretary NameAnnabelle Viola Svedberg
NationalityBritish
StatusClosed
Appointed19 May 2006(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 28 July 2009)
RoleCompany Director
Correspondence Address85 Chelsea Manor Street
London
SW3 5QP
Secretary NameSusan Thompson
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Pinfold House
Great Heathmead
Haywards Heath
West Sussex
RH16 1FF
Secretary NameEmmanuel Jovenin
NationalityBritish
StatusResigned
Appointed01 July 2003(5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2005)
RoleIT Specialist
Correspondence Address24 Watlington Grove
Sydenham
SE26 5RR
Secretary NameNancy Elizabeth Beerling
NationalityBritish
StatusResigned
Appointed31 December 2005(2 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 May 2006)
RoleCompany Director
Correspondence Address8 School Villas
Nettlestead
Maidstone
Kent
ME18 5ET

Location

Registered Address21 East Street
Bromley
Kent
BR1 1QE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£389,862
Current Liabilities£1,535,331

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
1 April 2009Application for striking-off (1 page)
25 April 2008Withdrawal of application for striking off (1 page)
25 March 2008Application for striking-off (1 page)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 February 2008Return made up to 31/01/08; no change of members (6 pages)
14 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 March 2007Return made up to 31/01/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 June 2006New secretary appointed (2 pages)
2 June 2006Secretary resigned (1 page)
31 January 2006Return made up to 31/01/06; full list of members (6 pages)
31 January 2006New secretary appointed (1 page)
23 January 2006Secretary resigned;director resigned (1 page)
23 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 February 2004Return made up to 31/01/04; full list of members (6 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003Secretary resigned (1 page)
18 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
31 January 2003Incorporation (16 pages)