Dissolved
Dissolved 2018-04-10
Company Information for HIT INTERIORS LTD
EASTBOURNE, EAST SUSSEX, BN21 3UT,
|
Company Registration Number
07503698
Private Limited Company
Dissolved Dissolved 2018-04-10 |
Company Name | ||||
---|---|---|---|---|
HIT INTERIORS LTD | ||||
Legal Registered Office | ||||
EASTBOURNE EAST SUSSEX BN21 3UT Other companies in BN21 | ||||
Previous Names | ||||
|
Company Number | 07503698 | |
---|---|---|
Date formed | 2011-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2018-04-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-20 04:12:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN BOWER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN JENKINS |
Company Secretary | ||
SARAH HOLMES |
Director | ||
DAVID JOHN JENKINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STURDY JOINERY LIMITED | Director | 2016-01-25 | CURRENT | 1987-12-10 | Dissolved 2018-01-09 | |
HIT STURDY LTD | Director | 2015-09-23 | CURRENT | 2015-09-23 | Liquidation | |
HABITATITALIANA LTD | Director | 2012-07-01 | CURRENT | 2012-01-04 | Dissolved 2014-05-06 | |
BRIDGE UNDER LTD | Director | 2012-07-01 | CURRENT | 2012-02-01 | Dissolved 2014-05-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH HOLMES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID JENKINS | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/16 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 10/09/2012 | |
CERTNM | COMPANY NAME CHANGED ESTEL SYSTEMS LIMITED CERTIFICATE ISSUED ON 12/09/12 | |
AR01 | 24/01/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR DAVID JOHN JENKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JENKINS | |
AP01 | DIRECTOR APPOINTED MISS SARAH HOLMES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN BOWER | |
RES15 | CHANGE OF NAME 15/04/2011 | |
CERTNM | COMPANY NAME CHANGED ESTEL COMMERCIAL LIMITED CERTIFICATE ISSUED ON 20/04/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2013-01-31 | £ 64,064 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 69,728 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HIT INTERIORS LTD
Cash Bank In Hand | 2013-01-31 | £ 40,785 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 10,065 |
Current Assets | 2013-01-31 | £ 81,785 |
Current Assets | 2012-01-31 | £ 63,484 |
Debtors | 2012-01-31 | £ 12,419 |
Shareholder Funds | 2013-01-31 | £ 24,738 |
Shareholder Funds | 2012-01-31 | £ 2,960 |
Stocks Inventory | 2013-01-31 | £ 41,000 |
Stocks Inventory | 2012-01-31 | £ 41,000 |
Tangible Fixed Assets | 2013-01-31 | £ 7,017 |
Tangible Fixed Assets | 2012-01-31 | £ 9,204 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as HIT INTERIORS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |