Company NameHutchence Consultants Limited
Company StatusDissolved
Company Number03590635
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 10 months ago)
Dissolution Date24 April 2001 (23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameCraig Andrew Bell
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (closed 24 April 2001)
RoleAccountant
Correspondence Address28d Nelson Street
London
E1 2DE
Secretary NameAdam James May
NationalityBritish
StatusClosed
Appointed09 July 1998(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (closed 24 April 2001)
RoleCompany Director
Correspondence Address111 Lexington Building
Fairfield Road
London
E3 2UE
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address28d Nelson Street
London
E1 2DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

24 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
22 November 2000Application for striking-off (1 page)
9 August 2000Return made up to 01/07/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2000Full accounts made up to 31 July 1999 (6 pages)
20 March 2000Registered office changed on 20/03/00 from: 37 elmfield road london SW17 8AG (1 page)
1 August 1999Return made up to 01/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1999Registered office changed on 09/06/99 from: 24 leysfield road shepherds bush london W12 9JF (1 page)
25 August 1998Registered office changed on 25/08/98 from: 12 davisville road shepherds bush london W12 9SJ (1 page)
17 July 1998Secretary resigned (1 page)
17 July 1998New secretary appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Registered office changed on 17/07/98 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
17 July 1998Director resigned (1 page)
1 July 1998Incorporation (11 pages)