Company NameHub House Limited
Company StatusDissolved
Company Number07522085
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr James Anthony Gaffney
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2011(same day as company formation)
RoleEvents Organiser
Country of ResidenceUnited Kingdom
Correspondence Address15 Querrin Street
Fulham
London
SW6 2SL
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O B W Holman & Co 1st Floor Suite, Enterprise House
10 Church Hill
Loughton
Essex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Shareholders

100 at £1James Anthony Gaffney
100.00%
Ordinary

Financials

Year2014
Net Worth£2,438
Cash£2,690
Current Liabilities£2,782

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 August 2012Previous accounting period extended from 29 February 2012 to 30 April 2012 (1 page)
31 August 2012Previous accounting period extended from 29 February 2012 to 30 April 2012 (1 page)
5 April 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 100
(3 pages)
5 April 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 100
(3 pages)
5 April 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 100
(3 pages)
2 March 2011Appointment of James Anthony Gaffney as a director (3 pages)
2 March 2011Appointment of James Anthony Gaffney as a director (3 pages)
11 February 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
11 February 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
11 February 2011Termination of appointment of Dunstana Davies as a director (2 pages)
11 February 2011Termination of appointment of Dunstana Davies as a director (2 pages)
8 February 2011Incorporation (49 pages)
8 February 2011Incorporation (49 pages)