PERFORMANCE HUB LONDON LTD

136 Hertford Road, Enfield, EN3 5AX, Middlesex
StatusDISSOLVED
Company No.09278473
CategoryPrivate Limited Company
Incorporated23 Oct 2014
Age9 years, 6 months, 30 days
JurisdictionEngland Wales
Dissolution26 Nov 2021
Years2 years, 5 months, 26 days

SUMMARY

PERFORMANCE HUB LONDON LTD is an dissolved private limited company with number 09278473. It was incorporated 9 years, 6 months, 30 days ago, on 23 October 2014 and it was dissolved 2 years, 5 months, 26 days ago, on 26 November 2021. The company address is 136 Hertford Road, Enfield, EN3 5AX, Middlesex.



Company Fillings

Gazette dissolved liquidation

Date: 26 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Address

Type: AD01

New address: 136 Hertford Road Enfield Middlesex EN3 5AX

Change date: 2019-10-08

Old address: International House 12 Constance Street London E16 2DQ England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-27

New address: International House 12 Constance Street London E16 2DQ

Old address: 6 Lawrence Road Hounslow TW4 6DN England

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohan Reddy

Notification date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-28

Officer name: Mr Mohan Reddy

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Waleed Ahmed Sabri

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamed Haroon Hamid

Termination date: 2019-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Waleed Ahmed Sabri

Cessation date: 2019-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohamed Haroon Hamid

Cessation date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

New address: 6 Lawrence Road Hounslow TW4 6DN

Old address: C/O Daniel Consultancy Morritt House, 54-60 Station Approach South Ruislip Ruislip HA4 6SA England

Change date: 2018-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Waleed Ahmed Sabri

Change date: 2018-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

New address: C/O Daniel Consultancy Morritt House, 54-60 Station Approach South Ruislip Ruislip HA4 6SA

Old address: C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA

Change date: 2017-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2014

Action Date: 24 Dec 2014

Category: Address

Type: AD01

New address: C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA

Change date: 2014-12-24

Old address: 6 Lawrence Rd Hounslow TW4 6DN England

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Waleed Ahmed Sabri

Appointment date: 2014-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-07

Officer name: Waleed Ahmed Sabri

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-30

Officer name: Mr Mohammed Haroon Hamid

Documents

View document PDF

Incorporation company

Date: 23 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASJP LTD

P E M NEWSAGENTS 53, HIGH STREET,GREAT MISSENDEN,HP16 9EJ

Number:11317514
Status:ACTIVE
Category:Private Limited Company

FORRESTER LANDSCAPING LIMITED

20 LYEFIELD ROAD EAST,CHELTENHAM,GL53 8AY

Number:05656653
Status:ACTIVE
Category:Private Limited Company

GOLDCREST DESIGN SERVICES LIMITED

10 CHESTER AVENUE,WARRINGTON,WA3 2JF

Number:04003088
Status:ACTIVE
Category:Private Limited Company

IQR CONSULTING LIMITED

6 OLD HILL,TETBURY,GL8 8NR

Number:10768901
Status:ACTIVE
Category:Private Limited Company

LYTHGOE STUDIO LIMITED

CARLTON HOUSE,EPSOM,KT18 7RL

Number:08677709
Status:ACTIVE
Category:Private Limited Company

SCARSDALE BREWERY COMPANY LIMITED

76-88 OLD HALL ROAD,CHESTERFIELD,S40 1HF

Number:07716676
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