Forensic Hub (research) Limited

General information

Name:

Forensic Hub (research) Ltd

Office Address:

651a Mauldeth Road West Mauldeth Road West Chorlton Cum Hardy M21 7SA Manchester

Number: 07072388

Incorporation date: 2009-11-11

Dissolution date: 2019-06-11

End of financial year: 30 November

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Dissolved

Description

Data updated on:

Forensic Hub (research) came into being in 2009 as a company enlisted under no 07072388, located at M21 7SA Manchester at 651a Mauldeth Road West. The firm's last known status was dissolved. Forensic Hub (research) had been operating in this business for ten years. The firm has a history in name change. Previously this company had four different company names. Until 2018 this company was run as Jointwoodrg & Sons and before that its registered company name was Forensic Hub (research).

Within the following firm, most of director's assignments had been done by Gina E. and Raymond E.. Amongst these two executives, Raymond E. had been with the firm for the longest period of time, having become a part of officers' team on 2009.

Raymond E. was the individual with significant control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Forensic Hub (research) Limited 2018-12-05
  • Jointwoodrg & Sons Ltd 2018-10-30
  • Forensic Hub (research) Limited 2010-08-26
  • Forensic Hub Limited 2009-12-17
  • Forensic Hub Nw Limited 2009-11-11

Financial data based on annual reports

Company staff

Gina E.

Role: Director

Appointed: 21 November 2018

Latest update: 24 October 2023

Raymond E.

Role: Director

Appointed: 11 November 2009

Latest update: 24 October 2023

People with significant control

Raymond E.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2019
Account last made up date 30 November 2017
Confirmation statement next due date 23 November 2018
Confirmation statement last made up date 09 November 2017
Annual Accounts 9 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 9 August 2013
Annual Accounts 26 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 26 August 2014
Annual Accounts
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 30 November 2015
Annual Accounts 17 July 2017
Start Date For Period Covered By Report 2015-12-01
Date Approval Accounts 17 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 30 November 2017
Annual Accounts
End Date For Period Covered By Report 30 November 2014
Annual Accounts
End Date For Period Covered By Report 30 November 2016
Annual Accounts 5 August 2015
Date Approval Accounts 5 August 2015
Annual Accounts 30 August 2016
Date Approval Accounts 30 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, June 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 80300 : Investigation activities
9
Company Age

Similar companies nearby

Closest companies