Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEALTH HUB LIMITED
Company Information for

HEALTH HUB LIMITED

ARMITAGE ROAD, LONDON, NW11,
Company Registration Number
08043948
Private Limited Company
Dissolved

Dissolved 2016-04-11

Company Overview

About Health Hub Ltd
HEALTH HUB LIMITED was founded on 2012-04-24 and had its registered office in Armitage Road. The company was dissolved on the 2016-04-11 and is no longer trading or active.

Key Data
Company Name
HEALTH HUB LIMITED
 
Legal Registered Office
ARMITAGE ROAD
LONDON
 
Filing Information
Company Number 08043948
Date formed 2012-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2016-04-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 08:57:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HEALTH HUB LIMITED
The following companies were found which have the same name as HEALTH HUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEALTH HUB BRISTOL CIC 39 COTHAM HILL BRISTOL BS6 6JY Dissolved Company formed on the 2011-07-05
HEALTH HUB WELLNESS LIMITED UNIT B206 TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD 89 BICKERSTETH ROAD LONDON SW17 9SH Dissolved Company formed on the 2014-05-22
HEALTH HUB COMMUNICATIONS LIMITED GUINNESS ENTERPRISE CENTRE TAYLORS LANE DUBLIN 8 Dissolved Company formed on the 2005-04-22
HEALTH HUB 24 LIMITED 23 HAMPDEN AVENUE HAMPDEN PARK EASTBOURNE EAST SUSSEX BN22 9PH Active Company formed on the 2014-11-06
HEALTH HUB, INC. 1423 SHORE DRIVE Suffolk BRONX NY 10465 Active Company formed on the 2011-11-14
HEALTH HUB LLC 470 NAUTILUS STREET STE 304 LA JOLLA CA 92037 CANCELED Company formed on the 2010-03-01
HEALTH HUB CLINICS LIMITED CENTAURUS YARM ROAD STOCKTON-ON-TEES TS18 3DA Active Company formed on the 2015-10-01
HEALTH HUB HOLDINGS INC. 9927 87 STREET EDMONTON ALBERTA T5H 1N2 Active Company formed on the 2008-01-14
HEALTH HUB LIMITED PARK PRACTICE PARKSIDE HORSFORTH LEEDS LS18 4DJ Active Company formed on the 2016-05-25
HEALTH HUBS INDIA PRIVATE LIMITED No: 2 Jayanth Complex (Ashok Reddy Building) No: 48/2 Kodlu Main Road Bangalore Karnataka 560068 ACTIVE Company formed on the 2012-05-25
HEALTH HUB NO 1 PTY LTD Dissolved Company formed on the 2015-06-10
HEALTH HUBB PTY LTD ACT 2602 Active Company formed on the 2016-09-01
HEALTH HUB Singapore Dissolved Company formed on the 2008-09-12
HEALTH HUB OPTIONS LIMITED 21 MEADOW GATE MEADOW GATE BIRMINGHAM B31 2SN Active Company formed on the 2016-11-22
HEALTH HUB LLC Delaware Unknown
Health Hub Systems, LLC Delaware Unknown
HEALTH HUB YOGA, INC. 596 SEASPRAY AVENUE ATLANTIC BEACH FL 32233 Inactive Company formed on the 2017-02-01
HEALTH HUB INTERCONTINENTAL PTY LTD Active Company formed on the 2017-06-29
HEALTH HUB STUDIOS LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2017-12-18
HEALTH HUBB LTD SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EE Active - Proposal to Strike off Company formed on the 2017-12-13

Company Officers of HEALTH HUB LIMITED

Current Directors
Officer Role Date Appointed
GAVIN KAYE
Company Secretary 2012-04-24
ANDREW STEPHEN BRODE
Director 2012-05-01
TAMAS PRESCOTT MCDONALD
Director 2012-04-24
AVI TCHIPROUT
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DREVER
Director 2012-05-01 2014-07-10
DAVID RODDICK RICHARDS
Director 2013-09-19 2014-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STEPHEN BRODE GRC INTERNATIONAL GROUP PLC Director 2018-02-01 CURRENT 2017-10-27 Active
ANDREW STEPHEN BRODE VEHICLE CONSULTING GROUP LIMITED Director 2017-12-21 CURRENT 2002-01-25 Active
ANDREW STEPHEN BRODE ABMS PARTNERS LIMITED Director 2015-11-05 CURRENT 2015-10-16 Active
ANDREW STEPHEN BRODE CORPORATE TRANSLATIONS INC. (UK) LTD Director 2015-10-30 CURRENT 2012-05-17 Active
ANDREW STEPHEN BRODE RWS UK HOLDING CO LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active
ANDREW STEPHEN BRODE DATAMARAN LIMITED Director 2015-02-03 CURRENT 2014-06-02 Active
ANDREW STEPHEN BRODE LEARNING TECHNOLOGIES GROUP PLC Director 2013-11-08 CURRENT 2010-03-03 Active
ANDREW STEPHEN BRODE PHARMAQUEST LTD Director 2013-04-30 CURRENT 2005-03-14 Active - Proposal to Strike off
ANDREW STEPHEN BRODE IT GOVERNANCE LIMITED Director 2012-11-01 CURRENT 2002-04-16 Active
ANDREW STEPHEN BRODE DAVDA & ASSOCIATES LIMITED Director 2012-05-31 CURRENT 2002-06-07 Dissolved 2016-12-06
ANDREW STEPHEN BRODE DAVDA & ASSOCIATES LIMITED Director 2012-05-31 CURRENT 2002-06-07 Dissolved 2016-12-06
ANDREW STEPHEN BRODE WALKWOOD PROPERTIES LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
ANDREW STEPHEN BRODE HOTBED GROUP LIMITED Director 2011-04-13 CURRENT 2005-02-25 Liquidation
ANDREW STEPHEN BRODE HARLEYSTREET WORLD LIMITED Director 2009-06-29 CURRENT 2009-06-29 Active - Proposal to Strike off
ANDREW STEPHEN BRODE COMMUNICARE LIMITED Director 2009-03-03 CURRENT 1999-03-16 Active - Proposal to Strike off
ANDREW STEPHEN BRODE RWS VAULT LIMITED Director 2007-09-11 CURRENT 2007-09-06 Dissolved 2016-12-06
ANDREW STEPHEN BRODE JAPANESE LANGUAGE SERVICES LIMITED Director 2007-06-08 CURRENT 1989-05-18 Active - Proposal to Strike off
ANDREW STEPHEN BRODE RWS LANGUAGE SOLUTIONS LTD Director 2005-02-01 CURRENT 1996-12-11 Active
ANDREW STEPHEN BRODE TRIBUTARY LIMITED Director 2004-09-02 CURRENT 2004-07-13 Dissolved 2016-12-06
ANDREW STEPHEN BRODE RWS HOLDINGS PLC Director 2000-04-10 CURRENT 1994-12-16 Active
ANDREW STEPHEN BRODE PLASTICS TRANSLATIONS LIMITED Director 1995-02-11 CURRENT 1974-05-13 Dissolved 2016-12-06
ANDREW STEPHEN BRODE RWS (OVERSEAS) LIMITED Director 1995-02-11 CURRENT 1971-06-15 Active
ANDREW STEPHEN BRODE RWS INFORMATION LIMITED Director 1995-02-11 CURRENT 1971-11-23 Active
ANDREW STEPHEN BRODE RWS TRANSLATIONS LIMITED Director 1995-02-11 CURRENT 1972-11-06 Active
ANDREW STEPHEN BRODE RWS GROUP LIMITED Director 1995-02-11 CURRENT 1981-07-17 Active
ANDREW STEPHEN BRODE BYBROOK LIMITED Director 1992-02-06 CURRENT 1990-02-06 Dissolved 2016-12-06
TAMAS PRESCOTT MCDONALD HARLEYSTREET SPORTS & VITALITY LIMITED Director 2011-07-21 CURRENT 2011-07-21 Dissolved 2014-02-18
TAMAS PRESCOTT MCDONALD HARLEY STREET DIGITAL LIMITED Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2013-10-22
TAMAS PRESCOTT MCDONALD HARLEYSTREET WORLD LIMITED Director 2009-06-29 CURRENT 2009-06-29 Active - Proposal to Strike off
AVI TCHIPROUT PUBLIC.CLASS LIMITED Director 2001-11-13 CURRENT 2001-08-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2015
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 17 RED LION SQUARE LONDON WC1R 4QH
2014-11-244.20STATEMENT OF AFFAIRS/4.19
2014-11-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN DREVER
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDS
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-13AR0124/04/14 FULL LIST
2014-05-13SH0131/03/14 STATEMENT OF CAPITAL GBP 1000
2014-05-13SH0131/03/14 STATEMENT OF CAPITAL GBP 900
2014-01-28AA30/04/13 TOTAL EXEMPTION SMALL
2013-09-20AP01DIRECTOR APPOINTED MR DAVID RODDICK RICHARDS
2013-07-26AR0124/04/13 FULL LIST
2013-07-26AP01DIRECTOR APPOINTED MR IAN DREVER
2013-07-26AP01DIRECTOR APPOINTED MR AVI TCHIPROUT
2013-07-26AP01DIRECTOR APPOINTED MR ANDREW STEPHEN BRODE
2013-07-24SH0105/04/13 STATEMENT OF CAPITAL GBP 900
2012-04-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals




Licences & Regulatory approval
We could not find any licences issued to HEALTH HUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-06
Appointment of Liquidators2014-11-19
Resolutions for Winding-up2014-11-19
Meetings of Creditors2014-10-13
Fines / Sanctions
No fines or sanctions have been issued against HEALTH HUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEALTH HUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.078
MortgagesNumMortOutstanding0.057
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.025

This shows the max and average number of mortgages for companies with the same SIC code of 63120 - Web portals

Filed Financial Reports
Annual Accounts
2013-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEALTH HUB LIMITED

Intangible Assets
Patents
We have not found any records of HEALTH HUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEALTH HUB LIMITED
Trademarks
We have not found any records of HEALTH HUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALTH HUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63120 - Web portals) as HEALTH HUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEALTH HUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyHEALTH HUB LIMITEDEvent Date2014-11-13
Stephen Franklin , of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ . : For further details contact: Mrs P Housden, Email: phousden@pefandco.com Tel: 020 8731 6807.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHEALTH HUB LIMITEDEvent Date2014-11-13
At a general meeting of the above named Company duly convened and held at Olympia House, Armitage Road, London NW11 8RQ on 13 November 2014 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company resolves by Special Resolution that it be wound up voluntarily and that Stephen Franklin , of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ , (IP No 006029) be and is hereby appointed Liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Stephen Franklin as Liquidator. For further details contact: Mrs P Housden, Email: phousden@pefandco.com Tel: 020 8731 6807. Tamas McDonald , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyHEALTH HUB LIMITEDEvent Date2014-11-13
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 and Rule 4.126 of the Insolvency Rules 1986, that a final meeting of the Members of the above named company will be held at Olympia House, Armitage Road, London, NW11 8RQ on 05 January 2016 at 1.00 pm to be followed at 1.30 pm on the same day by a meeting of the Creditors of the Company. The meetings are called for the purposes of receiving an account of the Liquidators acts and dealings and of the winding-up and hearing any explanation which may be given by the Liquidator. The following resolution will be considered at the Creditors meeting: That the Liquidator have his release. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Member or Creditor. For the purposes of voting, proxies to be used at the meetings must be returned to the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 12 noon on the business day before the meetings. Date of Appointment: 13 November 2014 Office Holder details: Stephen Franklin , (IP No. 006029) of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ . For further details contact: Paul Tomasino Tel: 020 8731 6807. Stephen Franklin , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyHEALTH HUB LIMITEDEvent Date2014-10-07
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Olympia House, Armitage Road, London, NW11 8RQ , on 13 November 2014 , at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. A Meeting of Shareholders has been called and will be held prior to the Meeting of Creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Companys Creditors will be available for inspection free of charge at the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ, between 10.00am and 4.00pm on the two business days preceding the date of the Creditors Meeting. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ , no later than 12.00 noon on 12 November 2014. Unless there are exceptional circumstances, a Creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the Creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon the business day before the Meeting. Unless they surrender their security, Secured Creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the Meeting. The resolutions to be taken at the Creditors Meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the Meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the Meeting. Name and address of Insolvency Practitioner calling the meeting: Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. Contact Name: Paul Tomasino, Email: mail@pefandco.com, Tel: 020 8731 6807.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEALTH HUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEALTH HUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW11