HIJAK LTD
Overview
Company Name | HIJAK LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05707969 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HIJAK LTD?
Company Name | From | Until |
---|---|---|
ROMFORD RAIDERS ICE HOCKEY CLUB LTD | Feb 13, 2006 | Feb 13, 2006 |
What are the latest accounts for HIJAK LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2013 |
What is the status of the latest annual return for HIJAK LTD?
Annual Return |
|
---|
What are the latest filings for HIJAK LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from * Unit 107 Stoke Newington London N16 7RZ England* on Mar 05, 2014 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from * Unit 107 Olympic House 12 Somerford Grove London N16 7RZ England* on Nov 28, 2013 | 1 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Feb 13, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2012 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Feb 13, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Secretary's details changed for Mr Hugh Edward Diamond on Jun 18, 2012 | 2 pages | CH03 | ||||||||||
Registered office address changed from * 24 Prospect Park Southborough Tunbridge Wells Kent TN4 0EQ England* on Jun 18, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Feb 13, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 4 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Feb 13, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 16 Church Road Tunbridge Wells Kent TN1 1JP United Kingdom* on Jun 28, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Hugh Edward Diamond on Jan 15, 2010 | 2 pages | CH01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Amended accounts made up to Feb 28, 2009 | 5 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Feb 28, 2009 | 4 pages | AA | ||||||||||
Who are the officers of HIJAK LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DIAMOND, Hugh Edward | Secretary | Rookwood Road West Wittering PO20 8QL Chichester Rookwood Gate Cottage West Sussex United Kingdom | British | Events Organiser | 134646420001 | |||||
DIAMOND, Hugh Edward | Director | 12 Somerford Grove Stoke Newington N16 7RZ London Unit 107 Olympic House England | England | British | Events Organiser | 134646420001 | ||||
DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
VALAITIS, Peter Anthony | Director | 2 Southfield Road Westbury On Trym BS9 3BH Bristol Southfield House Avon | United Kingdom | British | Company Director | 133234740001 | ||||
DUPORT DIRECTOR LIMITED | 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