Company NameHit I.T. Limited
Company StatusDissolved
Company Number03612160
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 9 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStuart Winstone Sutherland
Date of BirthDecember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusClosed
Appointed12 August 1998(5 days after company formation)
Appointment Duration3 years (closed 21 August 2001)
RoleIT
Correspondence Address5 Hackney Road
London
E2 7NX
Secretary NameAndrew Bryan Pye
NationalityNew Zealander
StatusClosed
Appointed26 April 1999(8 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 21 August 2001)
RoleCompany Director
Correspondence AddressFlat 2 79 Saint Martins Lane
London
WC2N 4JS
Secretary NameKatrina Anne Brown
NationalityNew Zealander
StatusResigned
Appointed17 August 1998(1 week, 3 days after company formation)
Appointment Duration8 months, 1 week (resigned 26 April 1999)
RoleConsultant
Correspondence Address61 Oakley Square
London
NW1 1NJ
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address5 Hackney Road
London
E2 7NX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£37,637
Net Worth£1
Cash£12,249
Current Liabilities£14,793

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
21 March 2001Application for striking-off (1 page)
6 September 2000Return made up to 07/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2000Full accounts made up to 31 August 1999 (6 pages)
20 October 1999Registered office changed on 20/10/99 from: top flat 61 oakley square camden london NW1 1NJ (1 page)
19 August 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1999Secretary resigned (1 page)
5 May 1999New secretary appointed (1 page)
8 September 1998New secretary appointed (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998Registered office changed on 17/08/98 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
7 August 1998Incorporation (11 pages)