UKBizDB.co.uk

PERFORMANCE HUB LONDON LTD

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

This company is commonly known as Performance Hub London Ltd. The company was founded 9 years ago and was given the registration number 09278473. The firm's registered office is in ENFIELD. You can find them at 136 Hertford Road, , Enfield, Middlesex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:PERFORMANCE HUB LONDON LTD
Company Number:09278473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 October 2014
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:136 Hertford Road, Enfield, Middlesex, EN3 5AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, 12 Constance Street, London, United Kingdom, E16 2DQ

Director28 February 2019Active
6, Lawrence Road, Hounslow, United Kingdom, TW4 6DN

Director30 October 2014Active
6, Lawrence Road, Hounslow, United Kingdom, TW4 6DN

Director07 November 2014Active
6, Lawrence Road, Hounslow, United Kingdom, TW4 6DN

Director23 October 2014Active

People with Significant Control

Mr Mohan Reddy
Notified on:28 February 2019
Status:Active
Date of birth:October 1953
Nationality:Austrian
Country of residence:England
Address:International House, 12 Constance Street, London, England, E16 2DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Waleed Ahmed Sabri
Notified on:23 October 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:6, Lawrence Road, Hounslow, England, TW4 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohamed Haroon Hamid
Notified on:23 October 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:6, Lawrence Road, Hounslow, England, TW4 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-26Gazette

Gazette dissolved liquidation.

Download
2021-08-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-10-08Address

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

Download
2019-10-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-07Resolution

Resolution.

Download
2019-10-07Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-03-27Address

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

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Persons with significant control

Notification of a person with significant control.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-03-06Persons with significant control

Cessation of a person with significant control.

Download
2019-03-06Persons with significant control

Cessation of a person with significant control.

Download
2018-11-13Address

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

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-06Officers

Change person director company with change date.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-20Address

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

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-22Gazette

Gazette filings brought up to date.

Download
2016-10-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.