Company NameHub Make Lab Cic
Company StatusDissolved
Company Number07583968
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years, 1 month ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Simon Charles William Kirkham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2014(3 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressWestminster City Hall, 64 Victoria Street
London
SW1E 6QP
Director NameMr Gregory Ward
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish,Canadian
StatusClosed
Appointed06 April 2017(6 years after company formation)
Appointment Duration4 years, 2 months (closed 08 June 2021)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster City Hall, 64 Victoria Street
London
SW1E 6QP
Director NameMs Alice Fung
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
New Zealand House 80 Haymarket
London
SW1Y 4TE
Director NameMr Inderpaul Singh Johar
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
New Zealand House 80 Haymarket
London
SW1Y 4TE
Director NameMr Matthew Blades
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(7 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor City Hall 64 Victoria Street
London
SW1E 6QP
Director NameMr Alexander Lincoln Soskin
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(4 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
New Zealand House 80 Haymarket
London
SW1Y 4TE
Director NameMiss Shazia Mirza
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
New Zealand House 80 Haymarket
London
SW1Y 4TE
Director NameMr Peter Ashley Freeman
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
Westminster Hall
London
WC2N 5HR

Location

Registered AddressWestminster City Hall
64 Victoria Street
London
SW1E 6QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

376k at £1Do Laboratories LTD
40.00%
Ordinary
376k at £1Lord Mayor & Citizens Of The City Of Westminster
40.00%
Ordinary
188k at £1Simon Charles William Kirkham
20.00%
Ordinary

Financials

Year2014
Net Worth-£139,406
Cash£93,107
Current Liabilities£584,148

Accounts

Latest Accounts30 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

11 March 2021Application to strike the company off the register (1 page)
18 August 2020Micro company accounts made up to 30 March 2020 (5 pages)
3 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
13 February 2020Registered office address changed from 5 Strand Westminster Hall London WC2N 5HR England to Westminster City Hall 64 Victoria Street London SW1E 5RS on 13 February 2020 (1 page)
15 January 2020Micro company accounts made up to 30 March 2019 (6 pages)
29 June 2019Compulsory strike-off action has been discontinued (1 page)
28 June 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
5 March 2019Termination of appointment of Peter Ashley Freeman as a director on 28 February 2019 (1 page)
26 February 2019Total exemption full accounts made up to 30 March 2018 (18 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
31 August 2018Termination of appointment of Shazia Mirza as a director on 31 August 2018 (1 page)
31 August 2018Registered office address changed from 1st Floor New Zealand House 80 Haymarket London SW1Y 4TE to 5 Strand Westminster Hall London WC2N 5HR on 31 August 2018 (1 page)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
11 May 2017Termination of appointment of Matthew Blades as a director on 11 May 2017 (1 page)
11 May 2017Termination of appointment of Matthew Blades as a director on 11 May 2017 (1 page)
2 May 2017Appointment of Mr Gregory Ward as a director on 6 April 2017 (2 pages)
2 May 2017Appointment of Mr Peter Ashley Freeman as a director on 26 April 2017 (2 pages)
2 May 2017Appointment of Miss Shazia Mirza as a director on 26 April 2017 (2 pages)
2 May 2017Appointment of Miss Shazia Mirza as a director on 26 April 2017 (2 pages)
2 May 2017Appointment of Mr Peter Ashley Freeman as a director on 26 April 2017 (2 pages)
2 May 2017Appointment of Mr Gregory Ward as a director on 6 April 2017 (2 pages)
26 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
20 July 2016Termination of appointment of Alexander Lincoln Soskin as a director on 11 May 2016 (1 page)
20 July 2016Termination of appointment of Alexander Lincoln Soskin as a director on 11 May 2016 (1 page)
11 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 940,000
(4 pages)
11 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 940,000
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 November 2015Director's details changed for Mr Alexander Lincoln Soskin on 3 November 2015 (2 pages)
9 November 2015Director's details changed for Mr Alexander Lincoln Soskin on 3 November 2015 (2 pages)
9 November 2015Director's details changed for Mr Alexander Lincoln Soskin on 3 November 2015 (2 pages)
6 November 2015Appointment of Mr Alexander Lincoln Soskin as a director on 3 November 2015 (2 pages)
6 November 2015Appointment of Mr Alexander Lincoln Soskin as a director on 3 November 2015 (2 pages)
6 November 2015Appointment of Mr Alexander Lincoln Soskin as a director on 3 November 2015 (2 pages)
8 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 940,000
(4 pages)
8 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 940,000
(4 pages)
2 June 2015Appointment of Mr Simon Charles William Kirkham as a director on 18 December 2014 (2 pages)
2 June 2015Appointment of Mr Simon Charles William Kirkham as a director on 18 December 2014 (2 pages)
1 June 2015Termination of appointment of Inderpaul Singh Johar as a director on 9 December 2014 (1 page)
1 June 2015Termination of appointment of Alice Fung as a director on 9 December 2014 (1 page)
1 June 2015Termination of appointment of Alice Fung as a director on 9 December 2014 (1 page)
1 June 2015Termination of appointment of Alice Fung as a director on 9 December 2014 (1 page)
1 June 2015Termination of appointment of Inderpaul Singh Johar as a director on 9 December 2014 (1 page)
1 June 2015Termination of appointment of Inderpaul Singh Johar as a director on 9 December 2014 (1 page)
20 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 940,000
(4 pages)
8 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 940,000
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
20 February 2013Director's details changed for Mr Inderpaul Singh Johar on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Inderpaul Singh Johar on 20 February 2013 (2 pages)
8 February 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
8 February 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
1 August 2012Registered office address changed from New Zealand House 80 Haymarket London SW1Y 4TE United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from , New Zealand House 80 Haymarket, London, SW1Y 4TE, United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from New Zealand House 80 Haymarket London SW1Y 4TE United Kingdom on 1 August 2012 (1 page)
1 August 2012Statement of capital following an allotment of shares on 19 September 2011
  • GBP 940,000
(3 pages)
1 August 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
1 August 2012Statement of capital following an allotment of shares on 19 September 2011
  • GBP 940,000
(3 pages)
1 August 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
21 June 2012Appointment of Mr Matthew Blades as a director (3 pages)
21 June 2012Appointment of Mr Matthew Blades as a director (3 pages)
8 June 2012Registered office address changed from , 1st Floor, 80 Haymarket, London, SW1Y 4TQ, United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 1St Floor 80 Haymarket London SW1Y 4TQ United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 1St Floor 80 Haymarket London SW1Y 4TQ United Kingdom on 8 June 2012 (1 page)
30 August 2011Registered office address changed from , Flat 2 Cobalt Building 2 Hare Row, London, E2 9BT on 30 August 2011 (1 page)
30 August 2011Registered office address changed from Flat 2 Cobalt Building 2 Hare Row London E2 9BT on 30 August 2011 (1 page)
30 March 2011Incorporation of a Community Interest Company (53 pages)
30 March 2011Incorporation of a Community Interest Company (53 pages)