Company NameHutch Financials Limited
Company StatusDissolved
Company Number08542127
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)
Previous Name20Twenty Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Joseph Hutchinson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMiss Samantha Louise Muggridge
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clock House Station Approach
Marlow
Buckinghamshire
SL7 1NT

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Joseph Hutchinson
100.00%
Ordinary

Financials

Year2014
Net Worth£20,022
Cash£17,856
Current Liabilities£28,586

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 May

Filing History

15 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
11 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-10
(3 pages)
17 October 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 January 2015Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 27 January 2015 (1 page)
13 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
12 August 2014Termination of appointment of Samantha Louise Muggridge as a director on 5 June 2014 (1 page)
12 August 2014Termination of appointment of Samantha Louise Muggridge as a director on 5 June 2014 (1 page)
5 June 2014Statement of capital following an allotment of shares on 23 May 2013
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
19 June 2013Appointment of Miss Samantha Louise Muggridge as a director (2 pages)
19 June 2013Appointment of Mr Joseph Hutchinson as a director (2 pages)
3 June 2013Termination of appointment of Barbara Kahan as a director (2 pages)
23 May 2013Incorporation (36 pages)