About

Registered Number: 02670758
Date of Incorporation: 12/12/1991 (32 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 11 months ago)
Registered Address: 30 Hastings Avenue, Margate, Kent, CT9 2SG

 

Hughes Information Technology Ltd was founded on 12 December 1991 and are based in Kent, it's status at Companies House is "Dissolved". The companies directors are listed as Barker, Lisa Mary, Hughes, John. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, John N/A - 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Lisa Mary 21 June 1994 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 07 June 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 07 April 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 15 October 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 29 March 1999
RESOLUTIONS - N/A 22 March 1999
RESOLUTIONS - N/A 22 March 1999
RESOLUTIONS - N/A 22 March 1999
363s - Annual Return 18 December 1998
395 - Particulars of a mortgage or charge 03 September 1998
AA - Annual Accounts 06 July 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 28 August 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 28 April 1996
363s - Annual Return 22 December 1995
AA - Annual Accounts 20 October 1995
CERTNM - Change of name certificate 10 February 1995
287 - Change in situation or address of Registered Office 10 February 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 14 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1994
288 - N/A 28 July 1994
363s - Annual Return 08 December 1993
AA - Annual Accounts 18 October 1993
287 - Change in situation or address of Registered Office 14 October 1993
363b - Annual Return 22 January 1993
288 - N/A 14 January 1993
288 - N/A 14 January 1993
288 - N/A 19 June 1992
288 - N/A 19 June 1992
287 - Change in situation or address of Registered Office 18 December 1991
288 - N/A 18 December 1991
288 - N/A 18 December 1991
NEWINC - New incorporation documents 12 December 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 21 August 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.