This company is commonly known as Hutt Company Limited. The company was founded 24 years ago and was given the registration number 03891271. The firm's registered office is in LONDON. You can find them at 7th Floor, 21 Lombard Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HUTT COMPANY LIMITED |
---|---|---|
Company Number | : | 03891271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 December 1999 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7th Floor, 21 Lombard Street, London, EC3V 9AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, 1 King's Arms Yard, London, EC2R 7AF | Corporate Secretary | 26 January 2000 | Active |
7th Floor, 21 Lombard Street, London, EC3V 9AH | Director | 19 March 2019 | Active |
Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF | Director | 27 March 2017 | Active |
Third Floor, 1 King's Arms Yard, London, EC2R 7AF | Corporate Director | 26 January 2000 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 09 December 1999 | Active |
Doddinghurst Road, Brentwood, CM15 9EH | Director | 11 January 2002 | Active |
Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF | Director | 31 July 2014 | Active |
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF | Director | 05 December 2014 | Active |
Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF | Director | 15 May 2012 | Active |
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF | Director | 26 January 2000 | Active |
The Kennels Bells Yew Green, Frant, Tunbridge Wells, TN3 9AX | Director | 10 April 2001 | Active |
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF | Director | 28 February 2008 | Active |
C/O Wilmington Trust Sp Services (London) Limited, Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF | Director | 01 October 2018 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 09 December 1999 | Active |
Wilmington Trust Sp Services (London) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-12 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-05-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-04-24 | Address | Change registered office address company with date old address new address. | Download |
2019-04-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-18 | Resolution | Resolution. | Download |
2019-03-27 | Officers | Appoint person director company with name date. | Download |
2019-03-27 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-12 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.