About

Registered Number: 05123242
Date of Incorporation: 10/05/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2015 (9 years and 3 months ago)
Registered Address: Salisbury House, Station Road, Cambridge, Cambs, CB1 2LA,

 

Based in Cambridge, Cambs, Openhub Ltd was setup in 2004, it's status in the Companies House registry is set to "Dissolved". The current directors of Openhub Ltd are Spence-jones, Kim, Western, Stephen, Gardiner, Robert Geoffrey, Gardiner, Robert Geoffrey. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCE-JONES, Kim 01 October 2004 - 1
WESTERN, Stephen 01 October 2004 - 1
GARDINER, Robert Geoffrey 22 March 2010 23 February 2011 1
Secretary Name Appointed Resigned Total Appointments
GARDINER, Robert Geoffrey 07 January 2010 23 February 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 11 November 2014
4.68 - Liquidator's statement of receipts and payments 11 September 2014
4.68 - Liquidator's statement of receipts and payments 18 September 2013
4.68 - Liquidator's statement of receipts and payments 11 September 2012
RESOLUTIONS - N/A 14 July 2011
4.20 - N/A 14 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 14 July 2011
AD01 - Change of registered office address 13 June 2011
AR01 - Annual Return 24 May 2011
TM02 - Termination of appointment of secretary 03 March 2011
TM01 - Termination of appointment of director 23 February 2011
TM01 - Termination of appointment of director 22 February 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
SH01 - Return of Allotment of shares 20 April 2010
AP01 - Appointment of director 01 April 2010
AA - Annual Accounts 11 February 2010
AP03 - Appointment of secretary 09 February 2010
TM02 - Termination of appointment of secretary 15 January 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 01 April 2009
288b - Notice of resignation of directors or secretaries 14 July 2008
AA - Annual Accounts 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
363a - Annual Return 20 May 2008
AUD - Auditor's letter of resignation 16 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2007
AA - Annual Accounts 06 July 2007
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
363a - Annual Return 24 May 2006
AA - Annual Accounts 13 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
363s - Annual Return 13 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2005
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2004
CERTNM - Change of name certificate 22 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
NEWINC - New incorporation documents 10 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.