Company NameGold Hub Ltd
Company StatusDissolved
Company Number08626203
CategoryPrivate Limited Company
Incorporation Date26 July 2013(10 years, 9 months ago)
Dissolution Date9 April 2019 (5 years 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 Dawn Hodson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Theobald Court
Theobald Street
Borehamwood
Herts
WD6 4RN
Director NameMr Tariq Noor
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Theobald Court
Theobald Street
Borehamwood
Herts
WD6 4RN

Location

Registered Address5 Theobald Court
Theobald Street
Borehamwood
Herts
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Dawn Hodson
50.00%
Ordinary
50 at £1Tariq Noor
50.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
30 July 2015Registered office address changed from 3rd Floor 79 Carter Lane London EC4V 5EP to C/O a U Chauhan Limited 5 Theobald Court Theobald Street Borehamwood Herts WD6 4RN on 30 July 2015 (1 page)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
22 July 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015Annual return made up to 26 July 2014 with a full list of shareholders (3 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
26 July 2013Incorporation
Statement of capital on 2013-07-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)