Company NameHat Trick Kpe Interactive Limited
Company StatusDissolved
Company Number03995235
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)
Previous NameThe Hat Trick Kpe Digital Studio Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDenise O'Donoghue
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2000(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 10 December 2002)
RoleTV Producer
Correspondence Address38 Clareville Street
London
SW7 5AW
Secretary NameHilary Strong
NationalityBritish
StatusClosed
Appointed22 August 2000(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 10 December 2002)
RoleGroup Business Director
Correspondence Address28 The Terrace
Barnes
London
SW13 0NR
Director NamePaul Adam Zwillenberg
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2000(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 10 December 2002)
RoleCompany Director
Correspondence AddressApartment 2 Bladon Lodge
Bolton Place
London
SW5 0LQ
Director NameMr James Thomas Mulville
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 10 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Ladbroke Road
London
W11 3NU
Director NameHilary Strong
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 10 December 2002)
RoleGroup Business Director
Correspondence Address28 The Terrace
Barnes
London
SW13 0NR
Secretary NameMr Simon Charles Birch
NationalityBritish
StatusClosed
Appointed24 January 2001(8 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 10 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Arthur Road
London
SW19 7DR
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameRonald Anthony Robinson
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Salmen Road
London
E13 0DT
Director NameHilary Strong
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(3 months, 1 week after company formation)
Appointment Duration1 month (resigned 25 September 2000)
RoleSolicitor
Correspondence Address28 The Terrace
Barnes
London
SW13 0NR
Director NameMr Mark Patricof
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2000(3 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 2002)
RoleChief Executive Officer
Correspondence Address684 Broadway
Apartment 6w
New York
Ny 10012
United States

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
17 July 2002Director resigned (1 page)
12 July 2002Application for striking-off (2 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 August 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
24 July 2001Secretary's particulars changed (1 page)
9 July 2001Return made up to 11/05/01; full list of members (9 pages)
18 May 2001Secretary's particulars changed;director's particulars changed (1 page)
24 April 2001Director's particulars changed (1 page)
7 February 2001New secretary appointed (2 pages)
23 October 2000Director's particulars changed (1 page)
6 October 2000Director resigned (1 page)
6 October 2000New director appointed (3 pages)
6 October 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
20 September 2000New director appointed (3 pages)
20 September 2000Ad 24/08/00--------- £ si [email protected]=9 £ ic 1/10 (2 pages)
20 September 2000Secretary resigned (1 page)
20 September 2000New secretary appointed;new director appointed (2 pages)
20 September 2000Director resigned (1 page)
29 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
29 August 2000New director appointed (2 pages)