Company NameThe Hug (Camden) Limited
Company StatusDissolved
Company Number03607312
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 8 months ago)
Dissolution Date8 August 2017 (6 years, 7 months ago)
Previous NamesJekyll Productions Limited and Greener Fires Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJonathan Lars Kennedy
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1998(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address1st Floor Flat
17 Arkwright Road
London
NW3 6AA
Secretary NameJonathan Lars Kennedy
NationalityBritish
StatusClosed
Appointed30 July 1998(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address1st Floor Flat
17 Arkwright Road
London
NW3 6AA
Director NameMr James Scott Lorenz
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address27 St Johns Wood Terrace
London
NW8 6JL
Director NameMiss Zoe Johanna Kennedy
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(1 year, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 20 September 2016)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address3 Ordnance Hill
London
NW8 6PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Devonshire Street
Suite Lg6
London
W1W 5DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Jonathan Lars Kennedy
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
12 May 2017Application to strike the company off the register (3 pages)
5 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-04
(3 pages)
30 September 2016Termination of appointment of Zoe Johanna Kennedy as a director on 20 September 2016 (1 page)
8 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
4 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
29 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
11 August 2014Registered office address changed from 5Th Floor, Tennyson House 159-165 Great Portland Street London W1W 5PA United Kingdom to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 11 August 2014 (1 page)
16 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
9 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Zoe Johanna Kennedy on 1 November 2009 (2 pages)
9 September 2010Registered office address changed from Tennyson House Cooper Murray 159/165 Great Portland Street London W1W 5PA on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Tennyson House Cooper Murray 159/165 Great Portland Street London W1W 5PA on 9 September 2010 (1 page)
9 September 2010Director's details changed for Zoe Johanna Kennedy on 1 November 2009 (2 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
23 November 2009Company name changed jekyll productions LIMITED\certificate issued on 23/11/09
  • RES15 ‐ Change company name resolution on 2009-11-03
(2 pages)
23 November 2009Change of name notice (1 page)
24 September 2009Return made up to 30/07/09; full list of members (3 pages)
24 September 2009Registered office changed on 24/09/2009 from tennyson house 159/165 great portland street london W1W 5PA (1 page)
6 October 2008Return made up to 30/07/08; full list of members (3 pages)
6 October 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
7 September 2007Return made up to 30/07/07; no change of members (7 pages)
22 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
11 August 2006Return made up to 30/07/06; full list of members (7 pages)
19 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
8 August 2005Return made up to 30/07/05; full list of members (7 pages)
1 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
9 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
2 September 2003Return made up to 30/07/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
(7 pages)
9 July 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
26 April 2003Return made up to 30/07/02; full list of members (7 pages)
22 October 2001Return made up to 30/07/01; full list of members (6 pages)
22 October 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
4 June 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
31 August 2000Return made up to 30/07/00; full list of members (6 pages)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (2 pages)
30 May 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
9 September 1999Return made up to 30/07/99; full list of members (6 pages)
28 August 1998New director appointed (2 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998New secretary appointed;new director appointed (2 pages)
28 August 1998Director resigned (1 page)
30 July 1998Incorporation (18 pages)