Company number 04449710
Status Liquidation
Incorporation Date 29 May 2002
Company Type Private Limited Company
Address 3 WARNERS MILL, SILKS WAY, BRAINTREE, ESSEX, CM7 3GB
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of HIJACK PROMOTIONS LIMITED are www.hijackpromotions.co.uk, and www.hijack-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Hijack Promotions Limited is a Private Limited Company.
The company registration number is 04449710. Hijack Promotions Limited has been working since 29 May 2002.
The present status of the company is Liquidation. The registered address of Hijack Promotions Limited is 3 Warners Mill Silks Way Braintree Essex Cm7 3gb. . KEY, Christine Ann is a Secretary of the company. KEY, Steven is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director KEY, Brian George has been resigned. Director KEY, Steven has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Advertising agencies".
Current Directors
Director
KEY, Steven
Appointed Date: 31 October 2010
47 years old
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 May 2002
Appointed Date: 29 May 2002
Director
KEY, Brian George
Resigned: 31 October 2010
Appointed Date: 07 July 2006
75 years old
Director
KEY, Steven
Resigned: 07 July 2006
Appointed Date: 29 May 2002
47 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 May 2002
Appointed Date: 29 May 2002
HIJACK PROMOTIONS LIMITED Events
05 Jul 2016
Order of court to wind up
17 Jul 2015
Compulsory strike-off action has been suspended
02 Jun 2015
First Gazette notice for compulsory strike-off
07 Jul 2014
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
22 Jan 2014
Total exemption small company accounts made up to 31 May 2013
...
... and 29 more events
12 Jun 2002
New director appointed
12 Jun 2002
Director resigned
12 Jun 2002
Secretary resigned
12 Jun 2002
Registered office changed on 12/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP
29 May 2002
Incorporation