UKBizDB.co.uk

DALSTON HUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dalston Hub Limited. The company was founded 13 years ago and was given the registration number 07417320. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DALSTON HUB LIMITED
Company Number:07417320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 October 2010
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, EC4R 9AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113, Manor Road, Chigwell, United Kingdom, IG7 5PS

Secretary25 October 2010Active
PO BOX 156, Dorey Court, Admiral Park, St Peter Port, Channel Islands, GY1 4EU

Corporate Secretary09 June 2015Active
7th Floor, 9 Berkeley Street, London, United Kingdom, W1J 8DW

Director08 May 2015Active
113, Manor Road, Chigwell, United Kingdom, IG7 5PS

Director25 October 2010Active
Ground Floor, Dorey Court, Admiral Park, St Peter Port, Channel Islands, GY1 2HT

Director27 October 2016Active
Ground Floor, Dorey, Admiral Park, St. Peter Port, Guernsey, Guernsey, GY1 2HT

Director07 June 2017Active
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

Director16 November 2017Active
Jtc Fund Services (Guernsey) Limited, La Plaiderie House, La Plaiderie, St Peter Port, Guernsey, GY1 1WF

Director03 September 2012Active
Jtc Fund Services (Guernsey) Limited, La Plaiderie House, La Plaiderie , St Peter Port, Guernse, GY1 1WF

Director03 September 2012Active
Leytonstone House, Leytonstone, London, England, E11 1GA

Director25 October 2010Active
PO BOX 156, Frances House, Sir William Place, St Peter Port, Guernsey, GY1 4EU

Corporate Director23 December 2014Active

People with Significant Control

White & Co Property Partners Ltd
Notified on:28 November 2017
Status:Active
Date of birth:June 1990
Nationality:British
Address:2nd Floor Regis House, 45 King William Street, London, EC4R 9AN
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Affinity Development Ii Limited
Notified on:19 October 2017
Status:Active
Country of residence:England
Address:Leytonstone House, Leytonstone, London, England, E11 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dalriada Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:Chamber Of Commerce House, 22 Great Victoria Street, Belfast, Northern Ireland, BT2 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-29Gazette

Gazette dissolved liquidation.

Download
2022-06-29Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-26Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-09-03Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2020-09-03Insolvency

Liquidation in administration removal of administrator from office.

Download
2020-07-28Insolvency

Liquidation in administration extension of period.

Download
2020-02-13Insolvency

Liquidation in administration progress report.

Download
2019-09-26Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-09-26Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-09-11Insolvency

Liquidation in administration proposals.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-07-25Address

Change registered office address company with date old address new address.

Download
2019-07-24Insolvency

Liquidation in administration appointment of administrator.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Address

Change registered office address company with date old address new address.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-12-01Officers

Termination secretary company with name termination date.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-11-29Persons with significant control

Notification of a person with significant control.

Download
2017-11-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.