SUBHUB LTD.
Overview
| Company Name | SUBHUB LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04524780 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SUBHUB LTD.?
- Other publishing activities (58190) / Information and communication
Where is SUBHUB LTD. located?
| Registered Office Address | The Studios 3 Burt Street CF10 5FZ Cardiff Bay South Glamorgan Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUBHUB LTD.?
| Company Name | From | Until |
|---|---|---|
| MEMBERGATE LIMITED | Feb 16, 2004 | Feb 16, 2004 |
| WIRELESS STRATEGIES LIMITED | Sep 03, 2002 | Sep 03, 2002 |
What are the latest accounts for SUBHUB LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2012 |
What is the status of the latest annual return for SUBHUB LTD.?
| Annual Return |
|
|---|
What are the latest filings for SUBHUB LTD.?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | GAZ2(A) | |||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Director's details changed for Mr Evan Gregg Rudowski on Sep 30, 2013 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Miles Bruce Galliford on Sep 30, 2013 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Evan Gregg Rudowski on Sep 30, 2013 | 1 pages | CH03 | ||||||||||||||
Termination of appointment of Miles Galliford as a director | 1 pages | TM01 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 5 pages | AA | ||||||||||||||
Termination of appointment of David Hulston as a director | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on May 08, 2013
| 4 pages | SH01 | ||||||||||||||
Director's details changed for Mr Evan Rudowski on Nov 21, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Evan Rudowski on Nov 21, 2012 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Evan Rudowski on Nov 21, 2012 | 1 pages | CH03 | ||||||||||||||
Annual return made up to Sep 05, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Termination of appointment of Simon Murdoch as a director | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 14, 2012
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 15, 2012
| 4 pages | SH01 | ||||||||||||||
Annual return made up to Sep 03, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 5 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Sep 20, 2011
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of SUBHUB LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RUDOWSKI, Evan Gregg | Secretary | The Guild High Street BA1 5EB Bath Guildhall United Kingdom | British | 80504730004 | ||||||
| RUDOWSKI, Evan Gregg | Director | The Guild High Street BA1 5EB Bath Guildhall United Kingdom | England | British | 80504730004 | |||||
| WHITE, David John | Secretary | Dairy House Farm Bristol Hill BA5 3AA Wells Somerset | British | 82751060001 | ||||||
| OCS CORPORATE SECRETARIES LIMITED | Nominee Secretary | 67 Wellington Road North SK4 2LP Stockport Minshull House Cheshire | 900021500001 | |||||||
| GALLIFORD, Miles Bruce | Director | 3 Burt Street CF10 5FZ Cardiff Bay The Studios South Glamorgan Wales | United Kingdom | British | 79267290001 | |||||
| HULSTON, David Graham | Director | Pontcanna Street CF11 9HQ Cardiff 35 South Glamorgan | Wales | Australian | 104356330002 | |||||
| MURDOCH, Simon Thomas, Dr | Director | Bramshott Chase GU26 6DG Hindhead Bramshott Chase Surrey | United Kingdom | British | 73325790007 | |||||
| OCS DIRECTORS LIMITED | Nominee Director | Minshull House 67 Wellington Road North SK4 2LP Stockport Cheshire | 900021490001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0