Company NameStudio Hue Ltd
Company StatusDissolved
Company Number11377368
CategoryPrivate Limited Company
Incorporation Date23 May 2018(5 years, 11 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous NamesThe Sample Spot Limited and Dash & Hue Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Lucy Eva Latief
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2018(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address15 Rylett Crescent 15 Rylett Crescent
London
W12 9RP
Director NameMiss Nathalie Henuset
Date of BirthMay 1976 (Born 48 years ago)
NationalityBelgian,French
StatusResigned
Appointed21 November 2018(6 months after company formation)
Appointment Duration7 months (resigned 26 June 2019)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address24 Clydesdale Gardens
London
TW10 5EF

Location

Registered Address15 Rylett Crescent 15 Rylett Crescent
London
W12 9RP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Accounts

Latest Accounts24 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
22 September 2022Application to strike the company off the register (1 page)
27 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
25 February 2022Accounts for a dormant company made up to 24 May 2021 (2 pages)
10 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
3 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
3 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-02
(3 pages)
18 March 2020Withdraw the company strike off application (1 page)
16 March 2020Application to strike the company off the register (1 page)
10 March 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
26 June 2019Termination of appointment of Nathalie Henuset as a director on 26 June 2019 (1 page)
26 June 2019Cessation of Nathalie Henuset as a person with significant control on 26 June 2019 (1 page)
26 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
21 November 2018Appointment of Miss Nathalie Henuset as a director on 21 November 2018 (2 pages)
21 November 2018Notification of Nathalie Henuset as a person with significant control on 21 November 2018 (2 pages)
21 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-21
(3 pages)
23 May 2018Incorporation
Statement of capital on 2018-05-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)