HIT VENTURES 3
Overview
Company Name | HIT VENTURES 3 |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 04464784 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of HIT VENTURES 3?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HIT VENTURES 3 located?
Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HIT VENTURES 3?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2011 |
What is the status of the latest annual return for HIT VENTURES 3?
Annual Return |
|
---|
What are the latest filings for HIT VENTURES 3?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2015 | 20 pages | 4.68 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 22 pages | 4.71 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2014 | 14 pages | 4.68 | ||||||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2013 | 16 pages | 4.68 | ||||||||||||||
Registered office address changed from * Maple House 149 Tottenham Court Road London W1T 7NF* on Dec 31, 2012 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Jul 31, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2011 | 6 pages | AA | ||||||||||||||
Director's details changed for Mr Christian Thieme on Mar 24, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Christian Thieme on Mar 24, 2012 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Christian Thieme as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Geoffrey Walker as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Sukhjiwan Kaur Tung as a secretary | 3 pages | AP03 | ||||||||||||||
Appointment of Mr Geoffrey Hulbert Walker as a director | 3 pages | AP01 | ||||||||||||||
Appointment of David Allmark as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Edward Laurence Catchpole as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Jeffrey Dunn as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Sangeeta Desai as a director | 2 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of HIT VENTURES 3?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SALVO, Joseph Pasqualino | Secretary | Little New Street EC4A 3TR London Hill House 1 | Other | 135617080001 | ||||||
TUNG, Sukhjiwan Kaur | Secretary | Vanwall Business Park Vanwall Road SL6 4UB Maidenhead Mattel House Berkshire | British | 166908150001 | ||||||
ALLMARK, David | Director | Little New Street EC4A 3TR London Hill House 1 | United States | British | Evp Global Brands Team | 166738850001 | ||||
CATCHPOLE, Edward Laurence | Director | Little New Street EC4A 3TR London Hill House 1 | United Kingdom | British | Svp Marketing Fr Mattel Inc. | 166738690001 | ||||
THIEME, Christian | Director | Little New Street EC4A 3TR London Hill House 1 | England | German | Financial Director, Mattel, Inc. | 167467740002 | ||||
BYRNE, Katharine Helen | Secretary | The Old Coach House Stockbridge Road SO51 0NE Timsbury Romsey | British | 76551670002 | ||||||
PEARCE, Simon Marshall | Secretary | 5 Oaklands Avenue KT10 8HX Esher Surrey | British | 38325900002 | ||||||
ROWLAND, Janet Lesley | Secretary | 2 Smith Terrace SW3 4DL London | British | 83715050001 | ||||||
TAYLOR, Richard George | Secretary | 72 Hall Green Lane Hutton CM13 2QT Brentwood Essex | British | Company Secretary | 47989960001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BIRRELL, Nigel Norman | Director | 40 St John's Park Blackheath SE3 7JH London | British | Director Corporate Development | 72014940002 | |||||
CAMINADA, Charles Jerome | Director | 56 Lamont Road SW10 0HX London | England | British | Company Director | 114598050001 | ||||
DESAI, Sangeeta | Director | Maple House 149 Tottenham Court Road W1T 7NF London | United Kingdom | British | Chief Operating Officer | 80563180001 | ||||
DUNN, Jeffrey Doubleday | Director | Maple House 149 Tottenham Court Road W1T 7NF London | United States | American | Business Executive | 129211540001 | ||||
PEARCE, David | Director | 9 Saint Albans Avenue W4 5LL London | England | British | Deputy Chief Financial Officer | 89691560001 | ||||
RUFFINI, Stephen Charles | Director | 4409 Cedarbrush TEXAS Dallas Usa | American | Company Director | 76858310001 | |||||
STEINBERG, Bruce David | Director | 58 Frognal NW3 6XG London | United Kingdom | American | Company Director | 107396950001 | ||||
SULLIVAN, Sean Stephen | Director | Maple House 149 Tottenham Court Road W1T 7NF London | United States | American | Chief Financial Officer | 135856320001 | ||||
TAYLOR, Richard George | Director | 72 Hall Green Lane Hutton CM13 2QT Brentwood Essex | United Kingdom | British | Company Secretary | 47989960001 | ||||
WALKER, Geoffrey Hulbert | Director | Vanwall Business Park Vanwall Road SL6 4UB Maidenhead Mattel House Berkshire | United Kingdom | American | Svp & Gm Uk/Eastern Europe | 158295080001 | ||||
WEIGHT, James Dominic | Director | 11 Courtney Place KT11 2BE Cobham Surrey | England | British | Company Director | 73750450005 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does HIT VENTURES 3 have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0