Company NameHit Mania Multimedia Limited
Company StatusDissolved
Company Number05807488
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 12 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr David Richard Minnett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 24 March 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Colborne Way
Worcester Park
Surrey
KT4 8LY
Secretary NameA To Z Secretarial Limited (Corporation)
StatusClosed
Appointed28 August 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 24 March 2009)
Correspondence AddressStudio 3
92 Lots Road
London
SW10 0QD
Director NameMr Martin Stein
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Emerald Court
Woodside Park Road Finchley
London
N12 8XD
Secretary NameHector Ramos
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Albemarle Street
London
W1S 4HG
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressStudio 3
92 Lots Road
London
SW10 0QD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£478
Cash£593
Current Liabilities£510

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
28 October 2008Application for striking-off (1 page)
20 May 2008Return made up to 05/05/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 August 2007Registered office changed on 28/08/07 from: 6 albemarle street london W1S 4HG (1 page)
28 August 2007New secretary appointed (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Director resigned (1 page)
4 June 2007Return made up to 05/05/07; full list of members (2 pages)
24 May 2006Ad 15/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (5 pages)
23 May 2006Secretary resigned (1 page)
5 May 2006Incorporation (15 pages)