Company NameHitline Technology Limited
Company StatusDissolved
Company Number03133470
CategoryPrivate Limited Company
Incorporation Date1 December 1995(28 years, 4 months ago)
Dissolution Date7 December 2004 (19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSusanna Timoney
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed12 December 1995(1 week, 4 days after company formation)
Appointment Duration8 years, 12 months (closed 07 December 2004)
RoleComputer Consultant
Correspondence Address24 Murillo Road
London
SE13 5QE
Secretary NameSusan Adams
NationalityBritish
StatusClosed
Appointed12 December 1995(1 week, 4 days after company formation)
Appointment Duration8 years, 12 months (closed 07 December 2004)
RoleCompany Director
Correspondence Address19 Gilwynes Aldwick Fields
Bognor Regis
West Sussex
PO21 5SJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Murillo Road
London
SE13 5QE
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
9 July 2004Application for striking-off (1 page)
2 March 2004Return made up to 01/12/03; full list of members (6 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
30 December 2002Return made up to 01/12/02; full list of members (6 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
5 December 2001Return made up to 01/12/01; full list of members (6 pages)
19 February 2001Full accounts made up to 30 April 2000 (12 pages)
13 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2000Full accounts made up to 30 April 1999 (14 pages)
29 February 2000Registered office changed on 29/02/00 from: 3B dacre gardens brandram road london SE13 5RY (1 page)
10 December 1999Return made up to 01/12/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (12 pages)
11 February 1999Return made up to 01/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1999Secretary's particulars changed (1 page)
25 November 1997Return made up to 01/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 18/11/97
(2 pages)
18 September 1997Full accounts made up to 30 April 1997 (11 pages)
27 January 1997Return made up to 01/12/96; full list of members (4 pages)
3 April 1996Registered office changed on 03/04/96 from: 9 sturges road bognor regis west sussex PO21 2AH (1 page)
31 January 1996Accounting reference date notified as 30/04 (1 page)
14 December 1995Registered office changed on 14/12/95 from: 788-790 finchley road london NW11 7UR (1 page)
14 December 1995Secretary resigned (2 pages)
14 December 1995Director resigned (2 pages)
1 December 1995Incorporation (30 pages)