Company NameHub Aftercare Limited
Company StatusDissolved
Company Number11406520
CategoryPrivate Limited Company
Incorporation Date8 June 2018(5 years, 10 months ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)
Previous NameAghoco 1733 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Barlow
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2018(1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 19 September 2023)
RolePartner
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
Appointed02 August 2018(1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 19 September 2023)
RolePartner
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
Appointed02 August 2018(1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 19 September 2023)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street
St James'S
London
SW1Y 6BN
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Steven Christopher Sanham
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(1 month, 3 weeks after company formation)
Appointment Duration9 months (resigned 01 May 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Duke Street
St James'S
London
SW1Y 6BN
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 2018(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed08 June 2018(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 2018(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

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

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2023First Gazette notice for voluntary strike-off (1 page)
27 June 2023Application to strike the company off the register (3 pages)
20 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
17 April 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
20 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
22 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
18 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
2 May 2019Termination of appointment of Steve Sanham as a director on 1 May 2019 (1 page)
15 January 2019Registered office address changed from Standbrook House 2-5 Old Bond Street London W1S 4PD United Kingdom to 6 Duke Street St James's London SW1Y 6BN on 15 January 2019 (1 page)
20 November 2018Termination of appointment of Inhoco Formations Limited as a director on 2 August 2018 (1 page)
20 November 2018Notification of Hub Residential Limited as a person with significant control on 2 August 2018 (2 pages)
20 November 2018Appointment of Steve Sanham as a director on 2 August 2018 (2 pages)
20 November 2018Termination of appointment of a G Secretarial Limited as a director on 2 August 2018 (1 page)
20 November 2018Termination of appointment of a G Secretarial Limited as a secretary on 2 August 2018 (1 page)
20 November 2018Appointment of Mr Edward Michael Cartwright as a director on 2 August 2018 (2 pages)
20 November 2018Cessation of Inhoco Formations Limited as a person with significant control on 2 August 2018 (1 page)
20 November 2018Appointment of Tim Barlow as a director on 2 August 2018 (2 pages)
20 November 2018Appointment of Mr Robert Grant Sloss as a director on 2 August 2018 (2 pages)
20 November 2018Termination of appointment of Roger Hart as a director on 2 August 2018 (1 page)
15 November 2018Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Standbrook House 2-5 Old Bond Street London W1S 4PD on 15 November 2018 (1 page)
2 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-02
(3 pages)
8 June 2018Incorporation
Statement of capital on 2018-06-08
  • GBP 1
(25 pages)