HBM HUB LIMITED

30 Finsbury Square, London, EC2A 1AG
StatusDISSOLVED
Company No.04104527
CategoryPrivate Limited Company
Incorporated09 Nov 2000
Age23 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution17 Apr 2023
Years1 year, 2 months, 18 days

SUMMARY

HBM HUB LIMITED is an dissolved private limited company with number 04104527. It was incorporated 23 years, 7 months, 26 days ago, on 09 November 2000 and it was dissolved 1 year, 2 months, 18 days ago, on 17 April 2023. The company address is 30 Finsbury Square, London, EC2A 1AG.



Company Fillings

Gazette dissolved liquidation

Date: 17 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-08

Old address: Cemex House Evreux Way Rugby Warwickshire CV21 2DT England

New address: 30 Finsbury Square London EC2A 1AG

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with new address

Date: 07 Feb 2022

Category: Address

Type: AD02

New address: Cemex House Evreux Way Rugby Warwickshire CV21 2DT

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-01

Psc name: Rmc Hbm Trading Hub Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Changeissues Limited

Cessation date: 2021-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Emma Jayne Ashenden

Appointment date: 2021-01-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Juliet Wright

Termination date: 2021-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Lynn

Appointment date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Larry Jose Zea Betancourt

Termination date: 2019-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Rebecca Juliet Wright

Appointment date: 2018-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daphne Margaret Murray

Termination date: 2018-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-06-04

Psc name: Rmc Hbm Trading Hub Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-04

Old address: Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD

New address: Cemex House Evreux Way Rugby Warwickshire CV21 2DT

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clare Pickering

Appointment date: 2018-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2016

Action Date: 22 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vishal Puri

Appointment date: 2016-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 22 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Alexander Smalley

Termination date: 2016-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Larry Jose Zea Betancourt

Appointment date: 2015-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Leslie Collins

Termination date: 2015-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Alexander Smalley

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 26 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 24 Aug 2010

Action Date: 18 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-18

Officer name: Daphne Margaret Murray

Documents

View document PDF

Annual return company with made up date

Date: 07 May 2010

Action Date: 26 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael Leslie Collins

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andrew Michael Smith

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/08; no change of members

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/05; no change of members

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 30/03/05 from: r m c house coldharbour lane thorpe egham surrey TW20 8TD

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 26/01/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2001

Category: Capital

Type: 88(2)R

Description: Ad 18/12/01--------- £ si 3@1=3 £ ic 3/6

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 19 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Capital

Type: 88(2)R

Description: Ad 13/12/00--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Certificate change of name company

Date: 17 Nov 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hackremco (no.1743) LIMITED\certificate issued on 17/11/00

Documents

View document PDF

Incorporation company

Date: 09 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISLEY HANDYMAN SERVICES LTD

57 WINDYRIDGE,GLOS,GL6 7DA

Number:11489358
Status:ACTIVE
Category:Private Limited Company

KHWAJA AND NANAK LIMITED

SUITE 113 AJP BUSINESS CENTRE,LONDON,NW2 7HD

Number:08650865
Status:ACTIVE
Category:Private Limited Company

MARDEN ESTATES LTD

MELBURY HOUSE,BICKLEY,BR1 2EB

Number:02064112
Status:ACTIVE
Category:Private Limited Company

SCOTT TURNBULL LIMITED

7 BRAMBLE PLACE,ABERDEEN,AB12 4UG

Number:SC257453
Status:ACTIVE
Category:Private Limited Company

SOLONIC BUSINESS SERVICES LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:09260432
Status:ACTIVE
Category:Private Limited Company

TOLAND BROWN ENTERPRISES LIMITED

1 HALL COTTAGES,PONTEFRACT,WF8 3JT

Number:07074572
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source