Company NameThe Hit Squad Limited
Company StatusDissolved
Company Number02392660
CategoryPrivate Limited Company
Incorporation Date6 June 1989(34 years, 11 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Louise Victoria Perry
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(2 years after company formation)
Appointment Duration10 years, 11 months (closed 21 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Russett Crescent
London
N7 9TD
Secretary NameMr Joshua Mark Pulman
NationalityBritish
StatusClosed
Appointed06 June 1991(2 years after company formation)
Appointment Duration10 years, 11 months (closed 21 May 2002)
RoleCompany Director
Correspondence Address62 Cheshire Street
London
E2 6EH

Location

Registered AddressAngel Place
191 Fore Street
Edmonton London
N18 2UD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£738
Current Liabilities£738

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
14 December 2001Application for striking-off (1 page)
11 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2000Return made up to 31/05/00; full list of members (6 pages)
26 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
1 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (3 pages)
22 June 1998Return made up to 31/05/98; no change of members
  • 363(287) ‐ Registered office changed on 22/06/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1997Return made up to 31/05/97; no change of members
  • 363(287) ‐ Registered office changed on 30/06/97
(4 pages)
20 June 1997Accounts for a small company made up to 31 March 1997 (2 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
17 June 1996Return made up to 31/05/96; full list of members
  • 363(287) ‐ Registered office changed on 17/06/96
(6 pages)
19 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
11 September 1995Return made up to 31/05/95; no change of members (4 pages)
20 July 1995Registered office changed on 20/07/95 from: orchard house adam and eve mews 167 kensington high street london W8 6SH (1 page)