THE COMMERCIALISATION HUB LIMITED

Register to unlock more data on OkredoRegister

THE COMMERCIALISATION HUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05253613

Incorporation date

06/10/2004

Size

-

Contacts

Registered address

Registered address

2nd Floor Broadway House, 32-35 Broad Street, Hereford HR4 9ARCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2004)
dot icon19/10/2015
Final Gazette dissolved via compulsory strike-off
dot icon06/07/2015
First Gazette notice for compulsory strike-off
dot icon09/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon24/07/2014
Registered office address changed from 1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR to 2Nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR on 2014-07-25
dot icon18/05/2014
Certificate of change of name
dot icon30/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon17/02/2014
Termination of appointment of Simon Hosking as a director
dot icon17/02/2014
Termination of appointment of Steven Boultbee Brooks as a director
dot icon22/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon26/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon23/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon28/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon27/03/2012
Appointment of Mr Lee Roberts as a director
dot icon11/12/2011
Registered office address changed from Enterprise Cadogan Pier Cheyne Walk Chelsea London SW3 5RQ on 2011-12-12
dot icon11/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon11/10/2011
Director's details changed for Mr Steven John Boultbee Brooks on 2011-10-07
dot icon04/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon12/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon31/08/2010
Director's details changed for Steven John Boultbee Brooks on 2010-08-31
dot icon31/08/2010
Termination of appointment of David Revill as a director
dot icon12/07/2010
Appointment of Mr Simon Hosking as a director
dot icon05/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon27/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon27/10/2009
Director's details changed for Clive Ensor Boultbee Brooks on 2009-10-27
dot icon27/10/2009
Director's details changed for David Edward Revill on 2009-10-27
dot icon27/10/2009
Director's details changed for Steven John Boultbee Brooks on 2009-10-27
dot icon27/10/2009
Secretary's details changed for Clive Ensor Boultbee Brooks on 2009-10-27
dot icon13/05/2009
Appointment terminated director lee roberts
dot icon06/05/2009
Director appointed mr lee roberts
dot icon04/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon08/04/2009
Registered office changed on 09/04/2009 from cadogen pier cheyne walk chelsea london SW5 3RQ
dot icon06/02/2009
Certificate of change of name
dot icon03/12/2008
Certificate of change of name
dot icon30/11/2008
Appointment terminate, director frank whiting logged form
dot icon18/11/2008
Appointment terminated director frank whiting
dot icon12/10/2008
Return made up to 07/10/08; full list of members
dot icon21/09/2008
Accounting reference date shortened from 31/07/2008 to 30/06/2008
dot icon26/02/2008
Registered office changed on 27/02/2008 from c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT
dot icon24/02/2008
Full accounts made up to 2007-07-31
dot icon13/11/2007
Return made up to 07/10/07; full list of members
dot icon08/11/2007
Director's particulars changed
dot icon06/06/2007
Full accounts made up to 2006-07-31
dot icon09/05/2007
Certificate of change of name
dot icon31/10/2006
Return made up to 07/10/06; full list of members
dot icon05/06/2006
Full accounts made up to 2005-07-31
dot icon15/01/2006
New director appointed
dot icon10/10/2005
Return made up to 07/10/05; full list of members
dot icon21/04/2005
Director's particulars changed
dot icon20/10/2004
Accounting reference date shortened from 31/10/05 to 31/07/05
dot icon19/10/2004
Ad 07/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon06/10/2004
Secretary resigned
dot icon06/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boultbee Brooks, Clive Ensor
Director
07/10/2004 - Present
225
Roberts, Lee
Director
25/03/2012 - Present
124
Roberts, Lee
Director
06/05/2009 - 13/05/2009
124
Hosking, Simon
Director
11/07/2010 - 17/02/2014
25
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/10/2004 - 06/10/2004
99600

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE COMMERCIALISATION HUB LIMITED

THE COMMERCIALISATION HUB LIMITED is an(a) Dissolved company incorporated on 06/10/2004 with the registered office located at 2nd Floor Broadway House, 32-35 Broad Street, Hereford HR4 9AR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE COMMERCIALISATION HUB LIMITED?

toggle

THE COMMERCIALISATION HUB LIMITED is currently Dissolved. It was registered on 06/10/2004 and dissolved on 19/10/2015.

Where is THE COMMERCIALISATION HUB LIMITED located?

toggle

THE COMMERCIALISATION HUB LIMITED is registered at 2nd Floor Broadway House, 32-35 Broad Street, Hereford HR4 9AR.

What does THE COMMERCIALISATION HUB LIMITED do?

toggle

THE COMMERCIALISATION HUB LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for THE COMMERCIALISATION HUB LIMITED?

toggle

The latest filing was on 19/10/2015: Final Gazette dissolved via compulsory strike-off.