Company NameJewellery Hub Of London Ltd
Company StatusDissolved
Company Number09681120
CategoryPrivate Limited Company
Incorporation Date10 July 2015(8 years, 9 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMrs Shamim Banu Shaikh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed10 July 2015(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address46 Summerhouse Avenue
Hounslow
TW5 9DA
Secretary NameMrs Shamim Banu Shaikh
StatusClosed
Appointed10 July 2015(same day as company formation)
RoleCompany Director
Correspondence Address46 Summerhouse Avenue
Hounslow
TW5 9DA
Director NameMs Ashi Imran
Date of BirthOctober 1976 (Born 47 years ago)
NationalityPakistani
StatusResigned
Appointed01 February 2016(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 2018)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressFlat 2,Kingfisher Road Whitton Road
Hounslow
TW3 2EG
Director NameMr Arshad Ayyub Sirkhot
Date of BirthOctober 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed01 February 2016(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 2018)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address10a The Greenway Hounslow
London
TW4 7AJ

Contact

Websitewww.jewelleryhuboflondon.com

Location

Registered AddressSuite 24 34/35 Hatton Garden
London
EC1N 8DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

17 September 2019Bona Vacantia disclaimer (1 page)
26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2019Voluntary strike-off action has been suspended (1 page)
13 February 2019Voluntary strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
27 December 2018Application to strike the company off the register (1 page)
2 August 2018Notification of Shamim Banu Shaikh as a person with significant control on 1 August 2018 (2 pages)
2 August 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
3 July 2018Termination of appointment of Ashi Imran as a director on 20 June 2018 (1 page)
3 July 2018Termination of appointment of Arshad Ayyub Sirkhot as a director on 20 June 2018 (1 page)
18 October 2017Registered office address changed from 10a the Greenway Hounslow TW4 7AJ England to Suite 24 34/35 Hatton Garden London EC1N 8DX on 18 October 2017 (1 page)
18 October 2017Director's details changed for Mr Arshad Ayyub Sirkhot on 10 October 2017 (2 pages)
18 October 2017Director's details changed for Mr Arshad Ayyub Sirkhot on 10 October 2017 (2 pages)
18 October 2017Registered office address changed from 10a the Greenway Hounslow TW4 7AJ England to Suite 24 34/35 Hatton Garden London EC1N 8DX on 18 October 2017 (1 page)
8 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
8 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
26 July 2017Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
26 July 2017Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
26 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
23 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
23 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
12 July 2016Registered office address changed from 31 Cross Lances Road Hounslow TW3 2AD United Kingdom to 10a the Greenway Hounslow TW4 7AJ on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 31 Cross Lances Road Hounslow TW3 2AD United Kingdom to 10a the Greenway Hounslow TW4 7AJ on 12 July 2016 (1 page)
31 May 2016Appointment of Mrs Ashi Imran as a director on 1 February 2016 (2 pages)
31 May 2016Appointment of Mr Arshad Ayyub Sirkhot as a director on 1 February 2016 (2 pages)
31 May 2016Appointment of Mr Arshad Ayyub Sirkhot as a director on 1 February 2016 (2 pages)
31 May 2016Appointment of Mrs Ashi Imran as a director on 1 February 2016 (2 pages)
10 July 2015Incorporation
Statement of capital on 2015-07-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 July 2015Incorporation
Statement of capital on 2015-07-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)