Company NameTaskhub Limited
Company StatusDissolved
Company Number07922778
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 3 months ago)
Dissolution Date19 January 2016 (8 years, 3 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 Rahul Ahuja
Date of BirthDecember 1982 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed25 January 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 116 Abbotts Wharf
93 Stainsby Road
London
E14 6JN
Director NameMiss Aurore Hochard
Date of BirthJuly 1979 (Born 44 years ago)
NationalityFrench
StatusClosed
Appointed25 January 2012(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 116 Abbotts Wharf
93 Stainsby Road
London
E14 6JN

Contact

Websitetaskhub.co.uk

Location

Registered AddressQuadrant 3 Taskhub Limited At Telefonica
20 Air Street
London
W1B 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

39 at £1Wayra Uk LTD
9.77%
Ordinary B
36 at £1N3rd LTD
9.02%
Ordinary A
162 at £1Miss Aurore Hochard
40.60%
Ordinary A
162 at £1Mr Rahul Ahuja
40.60%
Ordinary A

Financials

Year2014
Net Worth-£31,012
Cash£142,409
Current Liabilities£48,792

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 January

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 399
(5 pages)
4 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 399
(5 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 399
(5 pages)
17 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 399
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
25 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
21 June 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
6 June 2013Registered office address changed from Flat 116 Abbotts Wharf 93 Stainsby Road London E14 6JN England on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Flat 116 Abbotts Wharf 93 Stainsby Road London E14 6JN England on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Flat 116 Abbotts Wharf 93 Stainsby Road London E14 6JN England on 6 June 2013 (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2012Change of share class name or designation (2 pages)
24 December 2012Particulars of variation of rights attached to shares (2 pages)
24 December 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 390
(6 pages)
24 December 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 390
(6 pages)
24 December 2012Particulars of variation of rights attached to shares (2 pages)
24 December 2012Change of share class name or designation (2 pages)
24 December 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 390
(6 pages)
21 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(46 pages)
21 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(46 pages)
28 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 September 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 300
(4 pages)
28 September 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 300
(4 pages)
25 January 2012Incorporation (21 pages)
25 January 2012Incorporation (21 pages)