Company NameHit Mania (UK) Limited
Company StatusDissolved
Company Number03185131
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)
Previous NameMotionedge Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHector Ramos
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 05 December 2006)
RoleClerk
Correspondence Address6 Albemarle Street
London
W1S 4HG
Director NameMr Martin Stein
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 05 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Emerald Court
Woodside Park Road Finchley
London
N12 8XD
Secretary NameHector Ramos
NationalityBritish
StatusClosed
Appointed01 April 2005(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 05 December 2006)
RoleClerk
Correspondence Address6 Albemarle Street
London
W1S 4HG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameKarnea Management Corporation (Corporation)
StatusResigned
Appointed21 May 1996(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 01 April 2005)
Correspondence AddressWickhams Cay 1
Road Town
Tortola
Foreign
Secretary NameTibalt Corporation (Corporation)
StatusResigned
Appointed21 May 1996(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 01 April 2005)
Correspondence AddressWickhams Cay 1
Road Town
Tortola
Foreign

Location

Registered Address6 Albemarle Street
London
W1S 4NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
11 July 2006Application for striking-off (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 April 2006Return made up to 12/04/06; full list of members (2 pages)
22 February 2006New director appointed (6 pages)
22 February 2006New secretary appointed;new director appointed (5 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
29 April 2005Return made up to 12/04/05; full list of members (6 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 December 2004Memorandum and Articles of Association (14 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
19 April 2004Return made up to 12/04/04; full list of members (6 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
25 April 2003Return made up to 12/04/03; full list of members
  • 363(287) ‐ Registered office changed on 25/04/03
(6 pages)
26 June 2002Registered office changed on 26/06/02 from: cofid corp services LTD 10 london mews london W2 1HY (1 page)
3 May 2002Full accounts made up to 30 June 2001 (11 pages)
23 April 2002Return made up to 12/04/02; full list of members (6 pages)
2 October 2001Full accounts made up to 30 June 2000 (11 pages)
20 April 2001Return made up to 12/04/01; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 30 June 1999 (6 pages)
30 May 2000Return made up to 12/04/00; full list of members (6 pages)
16 June 1999Accounts for a small company made up to 30 June 1998 (3 pages)
16 April 1999Return made up to 12/04/99; full list of members (7 pages)
30 April 1998Return made up to 12/04/98; no change of members (5 pages)
17 February 1998Accounts for a small company made up to 30 June 1997 (3 pages)
8 May 1997Return made up to 12/04/97; full list of members (7 pages)
12 June 1996Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
12 June 1996Ad 04/06/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 June 1996Nc inc already adjusted 21/05/96 (1 page)
4 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 June 1996Director resigned (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996Secretary resigned (1 page)
2 June 1996Registered office changed on 02/06/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
12 April 1996Incorporation (18 pages)