Company NameHub Islington Cic
Company StatusDissolved
Company Number07617164
CategoryPrivate Limited Company
Incorporation Date28 April 2011(12 years, 12 months ago)
Dissolution Date12 December 2023 (4 months, 1 week ago)

Business Activity

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

Directors

Director NameMs Alice Fung
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2011(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address27 Dingley Place
London
EC1V 8BR
Director NameMr Joost Beunderman
Date of BirthMarch 1979 (Born 45 years ago)
NationalityDutch
StatusClosed
Appointed19 December 2011(7 months, 3 weeks after company formation)
Appointment Duration11 years, 12 months (closed 12 December 2023)
RoleUrban Geographer
Country of ResidenceEngland
Correspondence Address27 Dingley Place
London
EC1V 8BR
Director NameMr Je Hyung Ahn
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 12 December 2023)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Dingley Place
London
EC1V 8BR
Director NameMr Inderpaul Singh Johar
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address5 Torrens Street
London
EC1V 1NQ

Contact

Telephone020 72789591
Telephone regionLondon

Location

Registered Address27 Dingley Place
London
EC1V 8BR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Do Laboratories LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,576
Cash£14,753
Current Liabilities£37,913

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
8 July 2022Compulsory strike-off action has been discontinued (1 page)
7 July 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
30 July 2021Total exemption full accounts made up to 31 July 2020 (15 pages)
10 May 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
8 October 2020Notification of Do Labortories Limited as a person with significant control on 25 September 2020 (2 pages)
3 October 2020Total exemption full accounts made up to 31 July 2019 (23 pages)
29 September 2020Withdrawal of a person with significant control statement on 29 September 2020 (2 pages)
1 September 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
13 May 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 31 July 2018 (22 pages)
7 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (15 pages)
4 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
13 April 2017Appointment of Mr Je Hyung Ahn as a director on 10 April 2017 (2 pages)
13 April 2017Appointment of Mr Je Hyung Ahn as a director on 10 April 2017 (2 pages)
12 April 2017Total exemption full accounts made up to 31 July 2016 (19 pages)
12 April 2017Total exemption full accounts made up to 31 July 2016 (19 pages)
24 March 2017Statement of company's objects (2 pages)
24 March 2017Statement of company's objects (2 pages)
24 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
24 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
16 February 2017Registered office address changed from 5 Torrens Street London EC1V 1NQ to 27 Dingley Place London EC1V 8BR on 16 February 2017 (1 page)
16 February 2017Registered office address changed from 5 Torrens Street London EC1V 1NQ to 27 Dingley Place London EC1V 8BR on 16 February 2017 (1 page)
24 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
24 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
17 May 2016Total exemption small company accounts made up to 31 July 2015 (12 pages)
17 May 2016Total exemption small company accounts made up to 31 July 2015 (12 pages)
12 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(3 pages)
12 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(3 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (12 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (12 pages)
8 October 2014Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
8 October 2014Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
21 August 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
21 August 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
18 April 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
18 April 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
9 April 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 April 2013Termination of appointment of Inderpaul Johar as a director (1 page)
8 April 2013Termination of appointment of Inderpaul Johar as a director (1 page)
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)
23 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
23 May 2012Director's details changed for Mr Joost Beunderman on 28 April 2012 (2 pages)
23 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
23 May 2012Director's details changed for Mr Joost Beunderman on 28 April 2012 (2 pages)
16 March 2012Registered office address changed from Flat 2 Cobalt Building 2 Hare Row London E2 9BT on 16 March 2012 (1 page)
16 March 2012Registered office address changed from Flat 2 Cobalt Building 2 Hare Row London E2 9BT on 16 March 2012 (1 page)
9 March 2012Appointment of Mr Joost Beunderman as a director (2 pages)
9 March 2012Appointment of Mr Joost Beunderman as a director (2 pages)
28 April 2011Incorporation of a Community Interest Company (55 pages)
28 April 2011Incorporation of a Community Interest Company (55 pages)