HIJAK LTD

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

    Company NameHIJAK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05707969
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HIJAK LTD?

    • Support activities to performing arts (90020) / Arts, entertainment and recreation

    Where is HIJAK LTD located?

    Registered Office Address
    Unit 107 Olympic House 12 Somerford Grove
    Stoke Newington
    N16 7RZ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HIJAK LTD?

    Previous Company Names
    Company NameFromUntil
    ROMFORD RAIDERS ICE HOCKEY CLUB LTDFeb 13, 2006Feb 13, 2006

    What are the latest accounts for HIJAK LTD?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What is the status of the latest annual return for HIJAK LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for HIJAK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from * Unit 107 Stoke Newington London N16 7RZ England* on Mar 05, 2014

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from * Unit 107 Olympic House 12 Somerford Grove London N16 7RZ England* on Nov 28, 2013

    1 pagesAD01

    Registered office address changed from * C/O Hugh Diamond Rookwood Gate Cottage Rookwood Road West Wittering Chichester West Sussex PO20 8QL England* on Nov 28, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Feb 28, 2013

    3 pagesAA

    Annual return made up to Feb 13, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2013

    Statement of capital on Mar 11, 2013

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Feb 28, 2012

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Feb 13, 2012 with full list of shareholders

    3 pagesAR01

    Secretary's details changed for Mr Hugh Edward Diamond on Jun 18, 2012

    2 pagesCH03

    Registered office address changed from * 24 Prospect Park Southborough Tunbridge Wells Kent TN4 0EQ England* on Jun 18, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Feb 28, 2011

    4 pagesAA

    Annual return made up to Feb 13, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2010

    4 pagesAA

    Registered office address changed from * C/O Hugh Diamond Flat-37 St Williams Court 1 Gifford Street Islington London N1 0GJ* on Nov 27, 2010

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Feb 13, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 16 Church Road Tunbridge Wells Kent TN1 1JP United Kingdom* on Jun 28, 2010

    1 pagesAD01

    Director's details changed for Mr Hugh Edward Diamond on Jan 15, 2010

    2 pagesCH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Amended accounts made up to Feb 28, 2009

    5 pagesAAMD

    Total exemption small company accounts made up to Feb 28, 2009

    4 pagesAA

    Who are the officers of HIJAK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIAMOND, Hugh Edward
    Rookwood Road
    West Wittering
    PO20 8QL Chichester
    Rookwood Gate Cottage
    West Sussex
    United Kingdom
    Secretary
    Rookwood Road
    West Wittering
    PO20 8QL Chichester
    Rookwood Gate Cottage
    West Sussex
    United Kingdom
    BritishEvents Organiser134646420001
    DIAMOND, Hugh Edward
    12 Somerford Grove
    Stoke Newington
    N16 7RZ London
    Unit 107 Olympic House
    England
    Director
    12 Somerford Grove
    Stoke Newington
    N16 7RZ London
    Unit 107 Olympic House
    England
    EnglandBritishEvents Organiser134646420001
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    VALAITIS, Peter Anthony
    2 Southfield Road
    Westbury On Trym
    BS9 3BH Bristol
    Southfield House
    Avon
    Director
    2 Southfield Road
    Westbury On Trym
    BS9 3BH Bristol
    Southfield House
    Avon
    United KingdomBritishCompany Director133234740001
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001

    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