Company NameS Hulme London Limited
Company StatusDissolved
Company Number10594020
CategoryPrivate Limited Company
Incorporation Date1 February 2017(7 years, 1 month ago)
Dissolution Date10 October 2023 (5 months, 3 weeks ago)
Previous NameScaphan Dev Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5124Wholesale hides, skins and leather
SIC 46240Wholesale of hides, skins and leather
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMr Malte Griess-Nega
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed01 February 2017(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Compton Avenue
London
N1 2XD
Director NameMs Sophie Ann Hulme
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2017(1 week, 2 days after company formation)
Appointment Duration6 years, 8 months (closed 10 October 2023)
RoleDesigner
Country of ResidenceEngland
Correspondence Address7 Compton Avenue
London
N1 2XD

Location

Registered Address7 Compton Avenue
London
N1 2XD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

16 February 2017Delivered on: 17 February 2017
Persons entitled: Sophie Ann Hulme

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

19 February 2020Confirmation statement made on 14 February 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
19 February 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
15 February 2019Director's details changed for Ms Sophie Ann Hulme on 15 February 2019 (2 pages)
18 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
24 April 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
24 April 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
20 February 2017Registered office address changed from 20 Stanlake Villas London W12 7EX United Kingdom to 7 Compton Avenue London N1 2XD on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 20 Stanlake Villas London W12 7EX United Kingdom to 7 Compton Avenue London N1 2XD on 20 February 2017 (1 page)
17 February 2017Registration of charge 105940200001, created on 16 February 2017 (13 pages)
17 February 2017Registration of charge 105940200001, created on 16 February 2017 (13 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
10 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-10
(3 pages)
10 February 2017Appointment of Ms Sophie Ann Hulme as a director on 10 February 2017 (2 pages)
10 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-10
(3 pages)
10 February 2017Appointment of Ms Sophie Ann Hulme as a director on 10 February 2017 (2 pages)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)