Company NameThe Hub Catering Ltd
Company StatusDissolved
Company Number06805266
CategoryPrivate Limited Company
Incorporation Date29 January 2009(15 years, 3 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Secretary NameMrs Shirley Mansour
NationalityBritish
StatusClosed
Appointed29 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Ethelburgas Gardens
Harrogate
North Yorkshire
HG3 2GF
Director NameMr Wagdy Edward Mansour
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(2 years after company formation)
Appointment Duration3 years, 4 months (closed 24 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Sheepscar Court
Northside Business Park
Leeds
LS7 2BB
Director NameMr Wagdy Edward Mansour
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Ethelburgas Gardens
Harrogate
North Yorkshire
HG3 2GF

Contact

Websitewww.eatatthehub.co.uk

Location

Registered AddressUnit 7 Sheepscar Court
Northside Business Park
Leeds
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Wagdy Edward Mansour
100.00%
Ordinary

Financials

Year2014
Net Worth-£85,078
Cash£216
Current Liabilities£135,293

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
28 February 2014Application to strike the company off the register (3 pages)
28 February 2014Application to strike the company off the register (3 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 July 2013Registered office address changed from 10 Queen Ethelburgas Gardens Harrogate North Yorkshire HG3 2GF England on 19 July 2013 (1 page)
19 July 2013Registered office address changed from 10 Queen Ethelburgas Gardens Harrogate North Yorkshire HG3 2GF England on 19 July 2013 (1 page)
18 April 2013Registered office address changed from the Hub 5 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 18 April 2013 (1 page)
18 April 2013Registered office address changed from the Hub 5 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 18 April 2013 (1 page)
18 April 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 1
(3 pages)
18 April 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 1
(3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
14 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
7 February 2011Appointment of Mr Wagdy Edward Mansour as a director (2 pages)
7 February 2011Appointment of Mr Wagdy Edward Mansour as a director (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
15 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
5 March 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
5 March 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
26 October 2009Termination of appointment of Wagdy Mansour as a director (1 page)
26 October 2009Termination of appointment of Wagdy Mansour as a director (1 page)
29 January 2009Incorporation (12 pages)
29 January 2009Incorporation (12 pages)