HIT VENTURES 3

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameHIT VENTURES 3
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 04464784
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for HIT VENTURES 3?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2011

    What is the status of the latest annual return for HIT VENTURES 3?

    Annual Return
    Last Annual Return

    What are the latest filings for HIT VENTURES 3?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 12, 2015

    20 pages4.68

    Return of final meeting in a members' voluntary winding up

    22 pages4.71

    Liquidators' statement of receipts and payments to Dec 12, 2014

    14 pages4.68

    Register inspection address has been changed

    2 pagesAD02

    Liquidators' statement of receipts and payments to Dec 12, 2013

    16 pages4.68

    Registered office address changed from * Maple House 149 Tottenham Court Road London W1T 7NF* on Dec 31, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Jun 19, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2012

    Statement of capital on Jul 06, 2012

    • Capital: USD 1.97
    SH01

    Current accounting period extended from Jul 31, 2012 to Dec 31, 2012

    1 pagesAA01

    Accounts for a dormant company made up to Jul 31, 2011

    6 pagesAA

    Director's details changed for Mr Christian Thieme on Mar 24, 2012

    2 pagesCH01

    Director's details changed for Mr Christian Thieme on Mar 24, 2012

    2 pagesCH01

    Appointment of Mr Christian Thieme as a director

    2 pagesAP01

    Termination of appointment of Geoffrey Walker as a director

    1 pagesTM01

    Appointment of Sukhjiwan Kaur Tung as a secretary

    3 pagesAP03

    Appointment of Mr Geoffrey Hulbert Walker as a director

    3 pagesAP01

    Appointment of David Allmark as a director

    3 pagesAP01

    Appointment of Edward Laurence Catchpole as a director

    3 pagesAP01

    Termination of appointment of Jeffrey Dunn as a director

    2 pagesTM01

    Termination of appointment of Sangeeta Desai as a director

    2 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors appointment 01/02/2012
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Who are the officers of HIT VENTURES 3?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALVO, Joseph Pasqualino
    Little New Street
    EC4A 3TR London
    Hill House 1
    Secretary
    Little New Street
    EC4A 3TR London
    Hill House 1
    Other135617080001
    TUNG, Sukhjiwan Kaur
    Vanwall Business Park
    Vanwall Road
    SL6 4UB Maidenhead
    Mattel House
    Berkshire
    Secretary
    Vanwall Business Park
    Vanwall Road
    SL6 4UB Maidenhead
    Mattel House
    Berkshire
    British166908150001
    ALLMARK, David
    Little New Street
    EC4A 3TR London
    Hill House 1
    Director
    Little New Street
    EC4A 3TR London
    Hill House 1
    United StatesBritishEvp Global Brands Team166738850001
    CATCHPOLE, Edward Laurence
    Little New Street
    EC4A 3TR London
    Hill House 1
    Director
    Little New Street
    EC4A 3TR London
    Hill House 1
    United KingdomBritishSvp Marketing Fr Mattel Inc.166738690001
    THIEME, Christian
    Little New Street
    EC4A 3TR London
    Hill House 1
    Director
    Little New Street
    EC4A 3TR London
    Hill House 1
    EnglandGermanFinancial Director, Mattel, Inc.167467740002
    BYRNE, Katharine Helen
    The Old Coach House
    Stockbridge Road
    SO51 0NE Timsbury
    Romsey
    Secretary
    The Old Coach House
    Stockbridge Road
    SO51 0NE Timsbury
    Romsey
    British76551670002
    PEARCE, Simon Marshall
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    Secretary
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    British38325900002
    ROWLAND, Janet Lesley
    2 Smith Terrace
    SW3 4DL London
    Secretary
    2 Smith Terrace
    SW3 4DL London
    British83715050001
    TAYLOR, Richard George
    72 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    Secretary
    72 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    BritishCompany Secretary47989960001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BIRRELL, Nigel Norman
    40 St John's Park
    Blackheath
    SE3 7JH London
    Director
    40 St John's Park
    Blackheath
    SE3 7JH London
    BritishDirector Corporate Development72014940002
    CAMINADA, Charles Jerome
    56 Lamont Road
    SW10 0HX London
    Director
    56 Lamont Road
    SW10 0HX London
    EnglandBritishCompany Director114598050001
    DESAI, Sangeeta
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    Director
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    United KingdomBritishChief Operating Officer80563180001
    DUNN, Jeffrey Doubleday
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    Director
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    United StatesAmericanBusiness Executive129211540001
    PEARCE, David
    9 Saint Albans Avenue
    W4 5LL London
    Director
    9 Saint Albans Avenue
    W4 5LL London
    EnglandBritishDeputy Chief Financial Officer89691560001
    RUFFINI, Stephen Charles
    4409 Cedarbrush
    TEXAS Dallas
    Usa
    Director
    4409 Cedarbrush
    TEXAS Dallas
    Usa
    AmericanCompany Director76858310001
    STEINBERG, Bruce David
    58 Frognal
    NW3 6XG London
    Director
    58 Frognal
    NW3 6XG London
    United KingdomAmericanCompany Director107396950001
    SULLIVAN, Sean Stephen
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    Director
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    United StatesAmericanChief Financial Officer135856320001
    TAYLOR, Richard George
    72 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    Director
    72 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    United KingdomBritishCompany Secretary47989960001
    WALKER, Geoffrey Hulbert
    Vanwall Business Park
    Vanwall Road
    SL6 4UB Maidenhead
    Mattel House
    Berkshire
    Director
    Vanwall Business Park
    Vanwall Road
    SL6 4UB Maidenhead
    Mattel House
    Berkshire
    United KingdomAmericanSvp & Gm Uk/Eastern Europe158295080001
    WEIGHT, James Dominic
    11 Courtney Place
    KT11 2BE Cobham
    Surrey
    Director
    11 Courtney Place
    KT11 2BE Cobham
    Surrey
    EnglandBritishCompany Director73750450005
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does HIT VENTURES 3 have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2012Commencement of winding up
    Apr 18, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London

    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