Company NameHighline Properties Limited
Company StatusDissolved
Company Number01860225
CategoryPrivate Limited Company
Incorporation Date1 November 1984(39 years, 6 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDonald Samuel Du Parc Braham
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1984(1 month after company formation)
Appointment Duration20 years, 10 months (closed 11 October 2005)
RoleReal Estate Consultant
Correspondence AddressSuite 16 Eton Court
Eton Avenue
London
NW3 3HJ
Director NameCharles Daniel Du Parc Braham
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1984(1 month after company formation)
Appointment Duration15 years, 9 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address13 High Street
Lymington
Hampshire
SO41 9AD
Secretary NameCharles Daniel Du Parc Braham
NationalityBritish
StatusResigned
Appointed14 June 1992(7 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address13 High Street
Lymington
Hampshire
SO41 9AD

Location

Registered Address34 Threadneedle Street
London
EC2R 8AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£70,707
Current Liabilities£5,429

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
18 May 2005Application for striking-off (1 page)
4 August 2004Restoration by order of the court (5 pages)
11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
8 August 2002Registered office changed on 08/08/02 from: suite 17 eton court eton avenue london NW3 3HJ (1 page)
12 March 2002Compulsory strike-off action has been discontinued (1 page)
26 October 2001Registered office changed on 26/10/01 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
9 March 2001Secretary resigned;director resigned (1 page)
9 January 2001Secretary's particulars changed;director's particulars changed (1 page)
20 April 2000Full accounts made up to 28 February 1998 (10 pages)
2 August 1999Return made up to 14/06/99; no change of members (4 pages)
9 October 1998Return made up to 14/06/98; full list of members (6 pages)
25 March 1998Full accounts made up to 28 February 1997 (8 pages)
4 August 1997Return made up to 14/06/97; no change of members (4 pages)
1 April 1997Full accounts made up to 29 February 1996 (8 pages)
23 January 1997Auditor's resignation (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1996Return made up to 14/06/96; no change of members
  • 363(287) ‐ Registered office changed on 30/08/96
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 August 1996Registered office changed on 30/08/96 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
21 August 1996Auditor's resignation (1 page)
31 March 1996Full accounts made up to 28 February 1995 (8 pages)
31 March 1996Full accounts made up to 28 February 1994 (8 pages)
28 June 1995Return made up to 14/06/95; full list of members (14 pages)
1 November 1984Incorporation (13 pages)