About

Registered Number: 04449710
Date of Incorporation: 29/05/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2017 (6 years and 8 months ago)
Registered Address: 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB

 

Established in 2002, Hijack Promotions Ltd has its registered office in Essex, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEY, Steven 31 October 2010 - 1
KEY, Brian George 07 July 2006 31 October 2010 1
KEY, Steven 29 May 2002 07 July 2006 1
Secretary Name Appointed Resigned Total Appointments
KEY, Christine Ann 29 May 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2017
L64.07 - Release of Official Receiver 21 July 2017
COCOMP - Order to wind up 05 July 2016
DISS16(SOAS) - N/A 17 July 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 12 July 2011
AP01 - Appointment of director 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 05 June 2007
288a - Notice of appointment of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 21 June 2006
287 - Change in situation or address of Registered Office 27 March 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 15 June 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 23 July 2004
288c - Notice of change of directors or secretaries or in their particulars 10 December 2003
AA - Annual Accounts 01 December 2003
363s - Annual Return 03 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
287 - Change in situation or address of Registered Office 12 June 2002
NEWINC - New incorporation documents 29 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.