Company NameUnited Hubbing Limited
Company StatusDissolved
Company Number05442049
CategoryPrivate Limited Company
Incorporation Date3 May 2005(19 years ago)
Dissolution Date4 May 2016 (7 years, 12 months ago)
Previous NameN-Tel Communications Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameSergey Rykov
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ridge Hill
London
NW11 8PS
Secretary NameElena Rykova
NationalityBritish
StatusClosed
Appointed15 September 2005(4 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 04 May 2016)
RoleCompany Director
Correspondence Address24 Ridge Hill
London
NW11 8PS
Secretary NameDmitry Malyshev
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAppt 132, Bldg 3
152 Profsoyyznaya
Moscow
Russia
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2009
Turnover£5,268,586
Gross Profit-£746,541
Net Worth-£1,265,049
Cash£194,284
Current Liabilities£1,917,130

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

4 May 2016Final Gazette dissolved following liquidation (1 page)
4 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2016Final Gazette dissolved following liquidation (1 page)
4 February 2016Return of final meeting in a creditors' voluntary winding up (6 pages)
4 February 2016Return of final meeting in a creditors' voluntary winding up (6 pages)
13 August 2015Liquidators statement of receipts and payments to 14 April 2015 (8 pages)
13 August 2015Liquidators' statement of receipts and payments to 14 April 2015 (8 pages)
13 August 2015Liquidators' statement of receipts and payments to 14 April 2015 (8 pages)
13 November 2014Liquidators statement of receipts and payments to 14 April 2014 (7 pages)
13 November 2014Liquidators' statement of receipts and payments to 14 April 2014 (7 pages)
13 November 2014Liquidators' statement of receipts and payments to 14 April 2014 (7 pages)
23 July 2013Liquidators' statement of receipts and payments to 14 April 2013 (7 pages)
23 July 2013Liquidators statement of receipts and payments to 14 April 2013 (7 pages)
23 July 2013Liquidators' statement of receipts and payments to 14 April 2013 (7 pages)
12 June 2012Liquidators statement of receipts and payments to 14 April 2012 (7 pages)
12 June 2012Liquidators' statement of receipts and payments to 14 April 2012 (7 pages)
12 June 2012Liquidators' statement of receipts and payments to 14 April 2012 (7 pages)
9 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2011Statement of affairs with form 4.19 (9 pages)
9 May 2011Statement of affairs with form 4.19 (9 pages)
9 May 2011Appointment of a voluntary liquidator (1 page)
9 May 2011Appointment of a voluntary liquidator (1 page)
9 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2011Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 May 2011 (1 page)
24 May 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 201,000
(4 pages)
24 May 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 201,000
(4 pages)
24 May 2010Director's details changed for Sergey Rykov on 3 May 2010 (2 pages)
24 May 2010Director's details changed for Sergey Rykov on 3 May 2010 (2 pages)
24 May 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 201,000
(4 pages)
24 May 2010Director's details changed for Sergey Rykov on 3 May 2010 (2 pages)
2 March 2010Full accounts made up to 31 May 2009 (13 pages)
2 March 2010Full accounts made up to 31 May 2009 (13 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 June 2009Return made up to 03/05/09; full list of members (3 pages)
8 June 2009Return made up to 03/05/09; full list of members (3 pages)
3 March 2009Company name changed n-tel communications LIMITED\certificate issued on 03/03/09 (2 pages)
3 March 2009Company name changed n-tel communications LIMITED\certificate issued on 03/03/09 (2 pages)
3 November 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
3 November 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
13 June 2008Return made up to 03/05/08; full list of members (5 pages)
13 June 2008Return made up to 03/05/08; full list of members (5 pages)
2 June 2008Secretary's change of particulars / elena rykova / 03/05/2008 (1 page)
2 June 2008Director's change of particulars / sergey rykov / 03/05/2008 (1 page)
2 June 2008Director's change of particulars / sergey rykov / 03/05/2008 (1 page)
2 June 2008Secretary's change of particulars / elena rykova / 03/05/2008 (1 page)
6 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
6 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
21 May 2007Return made up to 03/05/07; full list of members (2 pages)
21 May 2007Return made up to 03/05/07; full list of members (2 pages)
29 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
29 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
18 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 2005Ad 21/09/05--------- £ si 200000@1=200000 £ ic 1000/201000 (2 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005Ad 21/09/05--------- £ si 200000@1=200000 £ ic 1000/201000 (2 pages)
30 September 2005New secretary appointed (2 pages)
28 September 2005Secretary resigned (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2005Nc inc already adjusted 20/09/05 (1 page)
28 September 2005Nc inc already adjusted 20/09/05 (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New director appointed (2 pages)
27 May 2005Registered office changed on 27/05/05 from: c/o bsg valentine lynton house, 7-12, tavistock square, london, WC1H 9BQ (1 page)
27 May 2005Registered office changed on 27/05/05 from: c/o bsg valentine lynton house, 7-12, tavistock square, london, WC1H 9BQ (1 page)
27 May 2005Ad 20/05/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 May 2005Ad 20/05/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 May 2005Registered office changed on 09/05/05 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page)
9 May 2005Registered office changed on 09/05/05 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Director resigned (1 page)
3 May 2005Incorporation (16 pages)
3 May 2005Incorporation (16 pages)