HUTLOCK LIMITED

38 Wigmore Street 38 Wigmore Street, W1U 2HA
StatusDISSOLVED
Company No.03625845
CategoryPrivate Limited Company
Incorporated03 Sep 1998
Age25 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution13 Aug 2013
Years10 years, 10 months, 5 days

SUMMARY

HUTLOCK LIMITED is an dissolved private limited company with number 03625845. It was incorporated 25 years, 9 months, 15 days ago, on 03 September 1998 and it was dissolved 10 years, 10 months, 5 days ago, on 13 August 2013. The company address is 38 Wigmore Street 38 Wigmore Street, W1U 2HA.



Company Fillings

Gazette dissolved voluntary

Date: 13 Aug 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 30 May 2013

Action Date: 30 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sharon Daoudi

Change date: 2013-05-30

Documents

View document PDF

Gazette notice voluntary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Apr 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Sep 2011

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 24 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-24

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sharon Daoudi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/04; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 15 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 15/03/04 from: 38 wigmore street london W1H 0BX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 08/12/99 from: 2ND floor 12-14 wigmore street london W1H 9DE

Documents

View document PDF

Legacy

Date: 16 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 16/11/99 from: 66 wigmore street london W1H 0HQ

Documents

View document PDF

Legacy

Date: 24 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/99; full list of members

Documents

View document PDF

Resolution

Date: 15 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Capital

Type: 88(2)R

Description: Ad 03/09/98--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/99 to 31/12/99

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 Sep 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVERTPRINT LIMITED

5 JUPITER HOUSE,READING,RG7 8NN

Number:07492396
Status:ACTIVE
Category:Private Limited Company

BIZPA LIMITED

60 HAYES LANE,WIMBORNE,BH21 2JG

Number:09485449
Status:ACTIVE
Category:Private Limited Company

GLOBAL RESOURCES INVESTMENT LIMITED

RANNOCK HOUSE,CORBY,NN18 8AA

Number:09552391
Status:ACTIVE
Category:Private Limited Company

MIA BEAUTY LIMITED

26 MOREFIELDS,HERTFORDSHIRE,HP23 5EU

Number:05768609
Status:ACTIVE
Category:Private Limited Company

PENN CLARK INTERIORS LTD

15 HEARLE WAY,HATFIELD,AL10 9EW

Number:07767776
Status:ACTIVE
Category:Private Limited Company

SAXON NOMINEES LTD

61/63 CROCKHAMWELL ROAD,READING,RG5 3JP

Number:09584289
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source