Company NameDan I Hutchinson Limited
Company StatusDissolved
Company Number06199783
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Dissolution Date10 October 2017 (6 years, 5 months ago)
Previous NameDan I Hutchison Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Daniel Ian Hutchinson
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleRevenue And Benefits Officer
Country of ResidenceEngland
Correspondence AddressCrown House 72 Hammersmith Road
London
W14 8TH
Secretary NameMiss Lucy Chamberlain
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Crookston Road
Eltham
London
SE9 1YH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.danielhutchinson.co.uk

Location

Registered AddressCrown House
72 Hammersmith Road
London
W14 8TH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Daniel Hutchinson
100.00%
Ordinary

Financials

Year2014
Net Worth£843
Cash£1,896
Current Liabilities£6,472

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017Application to strike the company off the register (3 pages)
18 July 2017Application to strike the company off the register (3 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 April 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
11 April 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
24 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
23 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1
(3 pages)
23 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1
(3 pages)
23 April 2016Register inspection address has been changed to 9 Crookston Road London SE9 1YH (1 page)
23 April 2016Register inspection address has been changed to 9 Crookston Road London SE9 1YH (1 page)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
7 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
13 October 2013Termination of appointment of Lucy Chamberlain as a secretary (1 page)
13 October 2013Termination of appointment of Lucy Chamberlain as a secretary (1 page)
8 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
13 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
13 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
14 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
14 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 April 2011Registered office address changed from 9 Crookston Road Eltham London SE9 1YH on 15 April 2011 (1 page)
15 April 2011Registered office address changed from 9 Crookston Road Eltham London SE9 1YH on 15 April 2011 (1 page)
2 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
2 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
2 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
20 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 April 2010Director's details changed for Mr Daniel Ian Hutchinson on 1 October 2009 (2 pages)
5 April 2010Director's details changed for Mr Daniel Ian Hutchinson on 1 October 2009 (2 pages)
5 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
5 April 2010Director's details changed for Mr Daniel Ian Hutchinson on 1 October 2009 (2 pages)
5 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
5 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 May 2009Registered office changed on 07/05/2009 from flat 1 4 stanthorpe road streatham london SW16 2DX (1 page)
7 May 2009Registered office changed on 07/05/2009 from flat 1 4 stanthorpe road streatham london SW16 2DX (1 page)
6 May 2009Secretary's change of particulars / lucy chamberlain / 30/04/2009 (2 pages)
6 May 2009Secretary's change of particulars / lucy chamberlain / 30/04/2009 (2 pages)
6 April 2009Director's change of particulars / daniel hutchinson / 01/04/2008 (2 pages)
6 April 2009Return made up to 02/04/09; full list of members (3 pages)
6 April 2009Return made up to 02/04/09; full list of members (3 pages)
6 April 2009Director's change of particulars / daniel hutchinson / 01/04/2008 (2 pages)
12 August 2008Registered office changed on 12/08/2008 from taxassist accountants 17-21 wyfold road london SW6 6SE (1 page)
12 August 2008Registered office changed on 12/08/2008 from taxassist accountants 17-21 wyfold road london SW6 6SE (1 page)
6 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 April 2008Company name changed dan I hutchison LIMITED\certificate issued on 29/04/08 (2 pages)
23 April 2008Company name changed dan I hutchison LIMITED\certificate issued on 29/04/08 (2 pages)
11 April 2008Return made up to 02/04/08; full list of members (3 pages)
11 April 2008Return made up to 02/04/08; full list of members (3 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Incorporation (17 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007Incorporation (17 pages)