Company NameHub Ovf Gp Limited
Company StatusDissolved
Company Number08998708
CategoryPrivate Limited Company
Incorporation Date15 April 2014(10 years ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)
Previous NameAghoco 1211 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Timothy Spencer Barlow
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2014(1 week, 1 day after company formation)
Appointment Duration9 years, 2 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street
St James'S
London
SW1Y 6BN
Director NameMr Robert Grant Sloss
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2014(1 week, 1 day after company formation)
Appointment Duration9 years, 2 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street
St James'S
London
SW1Y 6BN
Director NameMr Edward Michael Cartwright
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2014(1 week, 1 day after company formation)
Appointment Duration9 years, 2 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street
St James'S
London
SW1Y 6BN
Secretary NameMiss Geraldine Geaves
StatusClosed
Appointed16 April 2015(1 year after company formation)
Appointment Duration8 years, 2 months (closed 20 June 2023)
RoleCompany Director
Correspondence AddressStandbrook House 2-5 Old Old Bond Street
London
W1S 4PD
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed15 April 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address6 Duke Street
St James'S
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Squarestone Pim LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

8 September 2016Delivered on: 12 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
24 March 2023Application to strike the company off the register (3 pages)
3 March 2023Satisfaction of charge 089987080001 in full (1 page)
22 February 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
9 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
17 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
29 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
1 December 2020Accounts for a dormant company made up to 31 March 2020 (11 pages)
20 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 March 2019 (12 pages)
16 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
4 January 2019Registered office address changed from Standbrook House 2-5 Old Bond Street London W1S 4PD to 6 Duke Street St James's London SW1Y 6BN on 4 January 2019 (1 page)
22 November 2018Accounts for a dormant company made up to 31 March 2018 (11 pages)
19 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (12 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
22 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 September 2016Registration of charge 089987080001, created on 8 September 2016 (22 pages)
12 September 2016Registration of charge 089987080001, created on 8 September 2016 (22 pages)
21 June 2016Director's details changed for Mr Edward Michael Cartwright on 16 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Edward Michael Cartwright on 16 June 2016 (2 pages)
11 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
16 April 2015Appointment of Miss Geraldine Geaves as a secretary on 16 April 2015 (2 pages)
16 April 2015Appointment of Miss Geraldine Geaves as a secretary on 16 April 2015 (2 pages)
6 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2014Memorandum and Articles of Association (14 pages)
6 May 2014Memorandum and Articles of Association (14 pages)
6 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2014Appointment of Mr Timothy Spencer Barlow as a director (2 pages)
30 April 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
30 April 2014Termination of appointment of A G Secretarial Limited as a secretary (1 page)
30 April 2014Appointment of Mr Timothy Spencer Barlow as a director (2 pages)
30 April 2014Termination of appointment of Inhoco Formations Limited as a director (1 page)
30 April 2014Appointment of Mr Robert Grant Sloss as a director (2 pages)
30 April 2014Appointment of Mr Edward Michael Cartwright as a director (2 pages)
30 April 2014Termination of appointment of A G Secretarial Limited as a director (1 page)
30 April 2014Termination of appointment of Inhoco Formations Limited as a director (1 page)
30 April 2014Appointment of Mr Edward Michael Cartwright as a director (2 pages)
30 April 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
30 April 2014Appointment of Mr Robert Grant Sloss as a director (2 pages)
30 April 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 100
(3 pages)
30 April 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 100
(3 pages)
30 April 2014Termination of appointment of A G Secretarial Limited as a secretary (1 page)
30 April 2014Termination of appointment of Roger Hart as a director (1 page)
30 April 2014Termination of appointment of Roger Hart as a director (1 page)
30 April 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 30 April 2014 (1 page)
30 April 2014Termination of appointment of A G Secretarial Limited as a director (1 page)
30 April 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 30 April 2014 (1 page)
23 April 2014Company name changed aghoco 1211 LIMITED\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2014Company name changed aghoco 1211 LIMITED\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2014Incorporation (25 pages)
15 April 2014Incorporation (25 pages)