Company NameHit Broking Plc
Company StatusDissolved
Company Number03449033
CategoryPublic Limited Company
Incorporation Date13 October 1997(26 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Gerald Hills
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairings
35 Forest Drive
Keston Park
Kent
BR2 6EE
Director NameSasker De Boer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityDutch
StatusCurrent
Appointed01 April 1998(5 months, 2 weeks after company formation)
Appointment Duration26 years, 1 month
RoleGeneral Manager
Correspondence AddressSpotvogellaan 67
The Hague
2566 Pe
Netherlands
Director NameMr Roderick Joan Leonhard Wurfbain
Date of BirthJune 1960 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed01 April 1998(5 months, 2 weeks after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Alexandra Avenue
London
SW11 4DZ
Secretary NameMr Stephen Gerald Hills
NationalityBritish
StatusCurrent
Appointed01 April 1998(5 months, 2 weeks after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairings
35 Forest Drive
Keston Park
Kent
BR2 6EE
Secretary NameJohn William Hale
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArlington 9 Second Avenue
Frinton On Sea
Essex
CO13 9ER
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressThe Quadrangle
2nd Floor 180 Wardour Street
London
W1V 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 November 2000Dissolved (1 page)
22 August 2000Return of final meeting in a members' voluntary winding up (4 pages)
11 February 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 February 2000Appointment of a voluntary liquidator (1 page)
10 February 2000Declaration of solvency (4 pages)
28 October 1998Return made up to 13/10/98; full list of members (8 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New secretary appointed (2 pages)
10 July 1998New director appointed (2 pages)
22 June 1998Application to commence business (2 pages)
22 June 1998Certificate of authorisation to commence business and borrow (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998Ad 01/04/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
25 November 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
20 November 1997Registered office changed on 20/11/97 from: 83 leonard street london EC2A 4QS (1 page)
20 November 1997Secretary resigned (1 page)
20 November 1997New secretary appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997New director appointed (3 pages)
13 October 1997Incorporation (16 pages)