Company NameThe Hutchinson Studio Limited
Company StatusDissolved
Company Number02841065
CategoryPrivate Limited Company
Incorporation Date30 July 1993(30 years, 9 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJohn Maxwell Hutchinson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1994(1 year after company formation)
Appointment Duration7 years, 2 months (closed 13 November 2001)
RoleArchitect
Correspondence Address58 Hatton Garden
London
EC1N 8LX
Director NameAlexander Grant Cooper
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(3 days after company formation)
Appointment Duration4 years, 9 months (resigned 12 May 1998)
RoleArchitectorial Technician
Correspondence Address19c High Road
London
N15 6ND
Director NameAndrew Peter Norman Humpherson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 1994)
RoleArchitect
Correspondence Address52 Sandhurst Court
Acre Lane
London
SW2 5TX
Director NameDavid John Morgan
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1993(3 days after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 1998)
RoleAdministrator And Manager
Correspondence AddressFlat 3
50-52 Long Lane
London
EC1A 9EJ
Director NameVanessa Perry
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 1994)
RoleArchitectural Assistant
Correspondence Address77 Latham House
Chudleigh Street
London
E1 0RD
Secretary NameDavid John Morgan
NationalityAmerican
StatusResigned
Appointed02 August 1993(3 days after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 1998)
RoleAdministrator And Manager
Correspondence AddressFlat 3
50-52 Long Lane
London
EC1A 9EJ
Director NameRobert Goss
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 1994)
RoleArchitectutal Assist
Correspondence Address156 Abbotts Drive
North Wembley
Middlesex
HA0 3SJ
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed01 March 1998(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 September 2000)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressStudio 8 Back Hill
Clerkenwell
London
EC1R 5EN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£15,242
Current Liabilities£15,242

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
31 August 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
4 June 2001Application for striking-off (1 page)
15 September 2000Secretary resigned (1 page)
3 August 2000Full accounts made up to 31 July 1999 (9 pages)
2 August 2000Return made up to 29/07/00; full list of members (6 pages)
3 August 1999Return made up to 29/07/99; full list of members (6 pages)
28 July 1999Accounts for a small company made up to 31 July 1998 (2 pages)
22 July 1999Director's particulars changed (1 page)
10 August 1998Return made up to 29/07/98; full list of members (6 pages)
31 May 1998Director resigned (1 page)
29 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
29 December 1997Registered office changed on 29/12/97 from: unit 1A sussex way studios 253 sussex wat london N19 4JD (2 pages)
13 August 1997Return made up to 29/07/97; full list of members (7 pages)
28 July 1997Registered office changed on 28/07/97 from: connaught house 80 wimpole street london W1M 8EL (1 page)
17 July 1997Accounts for a small company made up to 30 July 1996 (4 pages)
2 June 1996Accounts for a small company made up to 31 July 1995 (2 pages)
18 March 1996Registered office changed on 18/03/96 from: connaught house 80 wimpole street london W1M 8EL (1 page)
9 November 1995Return made up to 30/07/95; full list of members (14 pages)
11 September 1995Registered office changed on 11/09/95 from: 15 stuckley street london WC2B 5LT (1 page)
27 April 1995Accounts for a small company made up to 31 July 1994 (1 page)
24 April 1995Secretary's particulars changed (4 pages)