Company NameHustle Limited
Company StatusDissolved
Company Number03801148
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 10 months ago)
Dissolution Date5 April 2005 (19 years ago)
Previous NameHustel Limited

Business Activity

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

Directors

Director NameJames Samuel Wright
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1999(1 week, 3 days after company formation)
Appointment Duration5 years, 8 months (closed 05 April 2005)
RoleCompany Director
Correspondence Address10 Oxford Gardens
Whetstone
London
N20 9AG
Secretary NameJames Samuel Wright
NationalityBritish
StatusClosed
Appointed24 January 2001(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 05 April 2005)
RoleOwner Director
Correspondence Address10 Oxford Gardens
Whetstone
London
N20 9AG
Secretary NameJames Samuel Wright
NationalityBritish
StatusResigned
Appointed16 July 1999(1 week, 3 days after company formation)
Appointment Duration11 months, 1 week (resigned 20 June 2000)
RoleConsultant
Correspondence Address10 Oxford Gardens
Whetstone
London
N20 9AG
Director NameChristopher Paul Rice
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2001)
RoleChief Exec
Correspondence Address33 Friern Watch Avenue
London
N12 9NY
Secretary NameHeather Margaret Wright
NationalityBritish
StatusResigned
Appointed20 June 2000(11 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 24 January 2001)
RoleAccountant
Correspondence Address31 Oakdene Park
London
N3 1EU
Director NameRichard Rich
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(1 year, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 May 2001)
RoleConsultant
Correspondence Address33 Friern Watch Avenue
North Finchley
London
N12 9NY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address8 Tudor Court
Tipton
West Midlands
DY4 8UU
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address8 Tudor Court
Tipton
West Midlands
DY4 8UU

Location

Registered Address10 Oxford Gardens
London
N20 9AG
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,700
Current Liabilities£7,680

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
7 August 2003Return made up to 06/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
2 September 2002Total exemption small company accounts made up to 31 July 2002 (2 pages)
17 July 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 May 2001Accounts for a small company made up to 31 July 2000 (2 pages)
27 February 2001New director appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001Secretary resigned (1 page)
11 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000New secretary appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New secretary appointed;new director appointed (2 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Registered office changed on 14/07/99 from: 8 tudor court tipton west midlands DY4 8UU (1 page)
6 July 1999Incorporation (14 pages)