This company is commonly known as Hubworking Limited. The company was founded 18 years ago and was given the registration number 05564525. The firm's registered office is in MILTON KEYNES. You can find them at 1 Radian Court, Knowlhill, Milton Keynes, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HUBWORKING LIMITED |
---|---|---|
Company Number | : | 05564525 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 September 2005 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ | Secretary | 01 October 2009 | Active |
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ | Director | 01 October 2009 | Active |
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ | Director | 01 October 2009 | Active |
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ | Director | 18 March 2016 | Active |
Peal House, Keffolds, Bunch Lane, Haslemere, GU27 1AJ | Secretary | 17 October 2005 | Active |
5b, Farningham Road, Caterham, CR3 6LL | Secretary | 09 April 2006 | Active |
12 Green View, Godstone, RH9 8LL | Secretary | 15 September 2005 | Active |
5 Wormwood Street, London, EC2M 1RQ | Director | 17 October 2005 | Active |
Peal House, Keffolds, Bunch Lane, Haslemere, GU27 1AJ | Director | 15 September 2005 | Active |
5b, Farningham Road, Caterham, CR3 6LL | Director | 17 October 2005 | Active |
Mr Divyang Champaklal Mistry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Address | : | 1, Radian Court, Milton Keynes, MK5 8PJ |
Nature of control | : |
|
Mr Roman Paul Motyczak | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | United Kingdom |
Address | : | 1, Radian Court, Milton Keynes, MK5 8PJ |
Nature of control | : |
|
Mrs Karen Louise White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Address | : | 1, Radian Court, Milton Keynes, MK5 8PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-05-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-22 | Insolvency | Liquidation disclaimer notice. | Download |
2020-05-18 | Address | Change registered office address company with date old address new address. | Download |
2020-05-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-05-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-12 | Resolution | Resolution. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-01 | Officers | Termination director company with name termination date. | Download |
2016-06-01 | Officers | Appoint person director company with name date. | Download |
2015-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-21 | Officers | Change person director company with change date. | Download |
2014-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.