HIT AND RUN FASHIONS LIMITED

Register to unlock more data on OkredoRegister

HIT AND RUN FASHIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02008042

Incorporation date

08/04/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor The Platinum Building St John's Innovation Park, Cowley Road, Cambridge CB4 0WSCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1986)
dot icon28/10/2013
Final Gazette dissolved following liquidation
dot icon28/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon13/11/2012
Liquidators' statement of receipts and payments to 2012-10-13
dot icon02/07/2012
Insolvency court order
dot icon02/07/2012
Notice of ceasing to act as a voluntary liquidator
dot icon01/07/2012
Insolvency filing
dot icon06/11/2011
Registered office address changed from 2nd Floor the Platinum Building St Johns Innovation Park Cowley Road Cambridge CB4 0WS on 2011-11-07
dot icon06/11/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/11/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/11/2011
Registered office address changed from Anglia House 285 Milton Road Cambridge Cambridgeshire CB4 1XQ on 2011-11-04
dot icon31/10/2011
Statement of affairs with form 4.19
dot icon31/10/2011
Appointment of a voluntary liquidator
dot icon31/10/2011
Resolutions
dot icon20/09/2011
Registered office address changed from 9-10 the Crescent Wisbech Cambridgeshire PE13 1EH on 2011-09-21
dot icon09/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon31/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon08/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon06/01/2008
Director's particulars changed
dot icon06/01/2008
Director's particulars changed
dot icon17/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon07/01/2007
Return made up to 31/12/06; full list of members
dot icon10/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon20/07/2006
Particulars of mortgage/charge
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon07/09/2005
Accounts for a small company made up to 2005-02-28
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon28/10/2004
Full accounts made up to 2004-02-29
dot icon22/02/2004
Return made up to 18/12/03; full list of members
dot icon01/12/2003
Full accounts made up to 2003-02-28
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon10/12/2002
Full accounts made up to 2002-02-28
dot icon28/05/2002
Director's particulars changed
dot icon28/05/2002
Secretary's particulars changed;director's particulars changed
dot icon03/01/2002
Return made up to 31/12/01; full list of members
dot icon06/11/2001
Full accounts made up to 2001-02-28
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon10/01/2001
Secretary's particulars changed;director's particulars changed
dot icon12/12/2000
Secretary's particulars changed;director's particulars changed
dot icon12/12/2000
Director's particulars changed
dot icon05/09/2000
Accounting reference date extended from 31/08/00 to 28/02/01
dot icon11/08/2000
Particulars of mortgage/charge
dot icon04/04/2000
Full accounts made up to 1999-08-31
dot icon02/02/2000
Return made up to 31/12/99; full list of members
dot icon20/08/1999
Particulars of mortgage/charge
dot icon08/07/1999
Full accounts made up to 1998-08-31
dot icon21/04/1999
Particulars of mortgage/charge
dot icon06/01/1999
Return made up to 31/12/98; full list of members
dot icon29/06/1998
Full accounts made up to 1997-08-31
dot icon20/06/1998
New director appointed
dot icon01/06/1998
Particulars of mortgage/charge
dot icon10/03/1998
Return made up to 31/12/97; no change of members
dot icon10/03/1998
Location of register of members address changed
dot icon26/08/1997
Particulars of mortgage/charge
dot icon26/07/1997
Full accounts made up to 1996-08-31
dot icon24/02/1997
Return made up to 31/12/96; no change of members
dot icon24/02/1997
Registered office changed on 25/02/97
dot icon16/12/1996
Auditor's resignation
dot icon11/06/1996
Accounts for a small company made up to 1995-08-31
dot icon16/02/1996
Particulars of mortgage/charge
dot icon14/02/1996
Return made up to 31/12/95; full list of members
dot icon16/10/1995
Registered office changed on 17/10/95 from: westgate house 42 chapel street kings lynn norfolk PE30 1EF
dot icon12/10/1995
Accounts for a small company made up to 1994-08-31
dot icon05/02/1995
Return made up to 31/12/94; change of members
dot icon12/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Accounts for a small company made up to 1993-08-31
dot icon08/06/1994
Return made up to 31/12/93; change of members
dot icon11/04/1994
New director appointed
dot icon20/02/1994
Full accounts made up to 1992-08-31
dot icon18/08/1993
Director resigned
dot icon18/08/1993
Director resigned
dot icon18/08/1993
Director resigned
dot icon28/02/1993
Return made up to 31/12/92; full list of members
dot icon29/06/1992
Full accounts made up to 1991-08-31
dot icon12/02/1992
Full accounts made up to 1990-08-31
dot icon21/01/1992
Return made up to 31/12/91; no change of members
dot icon13/01/1992
Strike-off action suspended
dot icon09/12/1991
First Gazette notice for compulsory strike-off
dot icon16/05/1990
Return made up to 31/12/89; full list of members
dot icon08/05/1990
Full accounts made up to 1989-08-31
dot icon28/02/1989
Full accounts made up to 1988-08-31
dot icon03/02/1989
Return made up to 30/09/88; full list of members
dot icon27/01/1988
Full accounts made up to 1987-08-31
dot icon09/11/1987
Return made up to 30/09/87; full list of members
dot icon13/10/1986
Gazettable document
dot icon01/10/1986
Certificate of change of name
dot icon25/09/1986
Accounting reference date notified as 31/08
dot icon18/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/08/1986
Registered office changed on 19/08/86 from: 47 brunswick place london N1 6EE
dot icon11/08/1986
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2010
dot iconLast change occurred
27/02/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2010
dot iconNext account date
27/02/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Nicola Ann
Director
11/06/1998 - Present
6
Roney, Simon
Director
01/01/1994 - 31/07/1994
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HIT AND RUN FASHIONS LIMITED

HIT AND RUN FASHIONS LIMITED is an(a) Dissolved company incorporated on 08/04/1986 with the registered office located at 2nd Floor The Platinum Building St John's Innovation Park, Cowley Road, Cambridge CB4 0WS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HIT AND RUN FASHIONS LIMITED?

toggle

HIT AND RUN FASHIONS LIMITED is currently Dissolved. It was registered on 08/04/1986 and dissolved on 28/10/2013.

Where is HIT AND RUN FASHIONS LIMITED located?

toggle

HIT AND RUN FASHIONS LIMITED is registered at 2nd Floor The Platinum Building St John's Innovation Park, Cowley Road, Cambridge CB4 0WS.

What does HIT AND RUN FASHIONS LIMITED do?

toggle

HIT AND RUN FASHIONS LIMITED operates in the Retail sale of clothing (52.42 - SIC 2003) sector.

What is the latest filing for HIT AND RUN FASHIONS LIMITED?

toggle

The latest filing was on 28/10/2013: Final Gazette dissolved following liquidation.