Company NameHITT Entertainment Limited
Company StatusDissolved
Company Number03705157
CategoryPrivate Limited Company
Incorporation Date1 February 1999(25 years, 3 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMelanie Contostaulos
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySouth African
StatusClosed
Appointed03 February 1999(2 days after company formation)
Appointment Duration5 years, 6 months (closed 17 August 2004)
RoleConsultant
Correspondence AddressFlat 3 211 Ashmore Road
London
W9 3DB
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed01 February 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Director NamePlaton Contostaulos
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGreek
StatusResigned
Appointed03 February 1999(2 days after company formation)
Appointment Duration3 years, 9 months (resigned 07 November 2002)
RoleConsultant
Correspondence AddressFlat 3 211 Ashmore Road
Queensport
London
W9 3DB
Director NameByron Contostoulos
Date of BirthJuly 1956 (Born 67 years ago)
NationalityGreek
StatusResigned
Appointed03 February 1999(2 days after company formation)
Appointment Duration3 years, 9 months (resigned 07 November 2002)
RoleConsultancy
Correspondence AddressFlat 3 211 Ashmore Road
Queens Park
London
W9 3DB
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address6th Floor Abford House
15 Wilton Road
London
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Turnover£7,040
Net Worth-£31,750
Cash£411
Current Liabilities£39,949

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
21 October 2003Voluntary strike-off action has been suspended (1 page)
17 September 2003Application for striking-off (1 page)
28 April 2003Total exemption full accounts made up to 28 February 2002 (6 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
19 November 2002Registered office changed on 19/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
14 March 2002Return made up to 01/02/02; full list of members (7 pages)
6 August 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
23 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2000Full accounts made up to 29 February 2000 (6 pages)
16 February 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 1999Ad 03/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Ad 03/02/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)