Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Health Hub Limited
Health Hub Limited is a dissolved company incorporated on 24 April 2012 with the registered office located in London, Greater London. Health Hub Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 April 2016
(9 years ago)
Was
3 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
08043948
Private limited company
Age
13 years
Incorporated
24 April 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Health Hub Limited
Contact
Address
Olympia House
Armitage Road
London
NW11 8RQ
Same address for the past
10 years
Companies in NW11 8RQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
9
Controllers (PSC)
-
Andrew Stephen Brode
Director • British • Lives in UK • Born in Sep 1940
Mr Avi Tchiprout
Director • British • Lives in England • Born in Nov 1958
Mr Tamas Prescott McDonald
Director • Publisher • American • Lives in UK • Born in Aug 1952
Gavin Kaye
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Atom Content Marketing Ltd
Andrew Stephen Brode is a mutual person.
Active
RWS Holdings Plc
Andrew Stephen Brode is a mutual person.
Active
Vehicle Consulting Group Limited
Andrew Stephen Brode is a mutual person.
Active
It Governance Limited
Andrew Stephen Brode is a mutual person.
Active
Learning Technologies Group Limited
Andrew Stephen Brode is a mutual person.
Active
ABMS Partners Limited
Andrew Stephen Brode is a mutual person.
Active
Cera Care Limited
Andrew Stephen Brode is a mutual person.
Active
GRC International Group Limited
Andrew Stephen Brode is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2013)
Period Ended
30 Apr 2013
For period
30 Apr
⟶
30 Apr 2013
Traded for
12 months
Cash in Bank
£840
Turnover
Unreported
Employees
Unreported
Total Assets
£5.59K
Total Liabilities
-£24.87K
Net Assets
-£19.28K
Debt Ratio (%)
445%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 11 Apr 2016
Registered Address Changed
10 Years Ago on 25 Nov 2014
Voluntary Liquidator Appointed
10 Years Ago on 24 Nov 2014
Ian Drever Resigned
11 Years Ago on 10 Jul 2014
David Richards Resigned
11 Years Ago on 7 Jul 2014
Confirmation Submitted
11 Years Ago on 13 May 2014
Small Accounts Submitted
11 Years Ago on 28 Jan 2014
Mr David Roddick Richards Appointed
11 Years Ago on 20 Sep 2013
Mr Ian Drever Appointed
12 Years Ago on 26 Jul 2013
Mr Avi Tchiprout Appointed
12 Years Ago on 26 Jul 2013
Get Alerts
Get Credit Report
Discover Health Hub Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 11 Apr 2016
Return of final meeting in a creditors' voluntary winding up
Submitted on 11 Jan 2016
Liquidators' statement of receipts and payments to 12 November 2015
Submitted on 3 Dec 2015
Registered office address changed from 17 Red Lion Square London WC1R 4QH to Olympia House Armitage Road London NW11 8RQ on 25 November 2014
Submitted on 25 Nov 2014
Statement of affairs with form 4.19
Submitted on 24 Nov 2014
Appointment of a voluntary liquidator
Submitted on 24 Nov 2014
Resolutions
Submitted on 24 Nov 2014
Termination of appointment of Ian Drever as a director on 10 July 2014
Submitted on 24 Jul 2014
Termination of appointment of David Richards as a director
Submitted on 7 Jul 2014
Annual return made up to 24 April 2014 with full list of shareholders
Submitted on 13 May 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs