HUBIO SOLUTIONS LIMITED
Overview
| Company Name | HUBIO SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07425000 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HUBIO SOLUTIONS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HUBIO SOLUTIONS LIMITED located?
| Registered Office Address | Highfield Court Tollgate Chandlers Ford SO53 3TY Eastleigh Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HUBIO SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HIMEX LIMITED | Apr 23, 2012 | Apr 23, 2012 |
| HIME LIMITED | Nov 01, 2010 | Nov 01, 2010 |
What are the latest accounts for HUBIO SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for HUBIO SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Mark Pritchard Williams as a director on Jun 28, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stefan Leon Borson as a director on Nov 07, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edward Ian Charles Walker as a secretary on Nov 07, 2018 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 45 pages | AA | ||||||||||
Registered office address changed from Highgate Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on Dec 08, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from Third Floor 21 Tower Street London WC2H 9NS England to Highgate Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on Dec 06, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 01, 2017 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 01, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 27 pages | AA | ||||||||||
Registration of charge 074250000001, created on Oct 21, 2016 | 5 pages | MR01 | ||||||||||
Registered office address changed from 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England to Third Floor 21 Tower Street London WC2H 9NS on Oct 03, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Edward Ian Charles Walker as a secretary on May 31, 2016 | 2 pages | AP03 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Previous accounting period extended from Sep 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 22 pages | AA | ||||||||||
Certificate of change of name Company name changed himex LIMITED\certificate issued on 20/01/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Quindell Court 1 Barnes Wallis Road Fareham Hampshire PO15 5UA to 1 Barnes Wallis Road Fareham Hampshire PO15 5UA on Dec 14, 2015 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Nov 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Hassan Saadi Sadiq as a director on Nov 12, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of HUBIO SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BORSON, Stefan Leon | Director | Tollgate Chandlers Ford SO53 3TY Eastleigh Highfield Court Hampshire England | England | British | 117811010002 | |||||
| MANJOO, Juneid Ahmad | Secretary | c/o Pelham Associates Long Acre WC2E 9RA London 90 England | 183707320001 | |||||||
| SADIQ, Hassan | Secretary | Stroud Green Lane PO14 2HT Fareham Newlands Farm Hampshire United Kingdom | 155309680001 | |||||||
| WALKER, Edward Ian Charles | Secretary | Tollgate Chandlers Ford SO53 3TY Eastleigh Highfield Court Hampshire England | 208797330001 | |||||||
| FIELDING, Robert Martin | Director | 1 Barnes Wallis Road PO15 5UA Fareham Quindell Court Hampshire | England | British | 187535920001 | |||||
| MANJOO, Juneid Ahmad | Director | c/o Pelham Associates Long Acre WC2E 9RA London 90 England | Mauritius | British | 203468840001 | |||||
| MOORSE, Laurence | Director | Barnes Wallis Road PO15 5UA Fareham Quindell Court Hampshire England | England | British | 78291360002 | |||||
| MOOSA, Nazo | Director | Kensington Park Road W11 2PL London 82 United Kingdom | United Kingdom | British | 102503440001 | |||||
| SADIQ, Hassan Saadi | Director | Stroud Green Lane PO14 2HT Fareham Newlands Farm Hampshire United Kingdom | United Kingdom | British | 118639040001 | |||||
| SCURRY, Timothy Graeme | Director | 1 Barnes Wallis Road PO15 5UA Fareham Quindell Court Hampshire | Canada | British | 194856900001 | |||||
| TERRY, Robert Simon | Director | Barnes Wallis Road PO15 5UA Fareham Quindell Court Hampshire England | United Kingdom | British | 161749250001 | |||||
| WILLIAMS, Mark Pritchard | Director | Tollgate Chandlers Ford SO53 3TY Eastleigh Highfield Court Hampshire England | England | British | 198092340001 |
Who are the persons with significant control of HUBIO SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Watchstone Group Plc | Jun 04, 2016 | 21 Tower Street WC2H 9NS London 3rd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HUBIO SOLUTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 21, 2016 Delivered On Oct 25, 2016 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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