Company NameHiggins And Company Services Limited
Company StatusDissolved
Company Number01907847
CategoryPrivate Limited Company
Incorporation Date23 April 1985(39 years ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)
Previous NameVision Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Joseph Patrick Griffin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1993(7 years, 9 months after company formation)
Appointment Duration17 years, 5 months (closed 13 July 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Mortimer Road
West Ealing
London
W13 8NG
Director NameSusan Patricia Griffin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1993(7 years, 9 months after company formation)
Appointment Duration17 years, 5 months (closed 13 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Mortimer Road
West Ealing
London
W13 8NG
Director NameMs Maureen Majorie Higgins
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1993(7 years, 9 months after company formation)
Appointment Duration17 years, 5 months (closed 13 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 Popes Lane
Ealing
London
W5 4NJ
Secretary NamePurshottam Ambalal Patel
NationalityBritish
StatusClosed
Appointed22 January 1993(7 years, 9 months after company formation)
Appointment Duration17 years, 5 months (closed 13 July 2010)
RoleCompany Director
Correspondence Address27a Cotleigh Road
London
NW6 2NL
Director NameThomas Martin Higgins
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(7 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 October 2003)
RoleChartered Surveyor
Correspondence Address186 Popes Lane
Ealing
London
W5 4NG

Location

Registered Address186 Popes Lane
London
W5 4NJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London

Financials

Year2014
Net Worth£232,695
Cash£5,525
Current Liabilities£4,430

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
22 March 2010Application to strike the company off the register (2 pages)
22 March 2010Application to strike the company off the register (2 pages)
17 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Director's details changed for Ms Maureen Majorie Higgins on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Ms Maureen Majorie Higgins on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 1,000
(5 pages)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 1,000
(5 pages)
3 February 2010Director's details changed for Ms Maureen Majorie Higgins on 3 February 2010 (2 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 February 2009Return made up to 22/01/09; full list of members (4 pages)
9 February 2009Return made up to 22/01/09; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 January 2008Return made up to 22/01/08; full list of members (3 pages)
31 January 2008Return made up to 22/01/08; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
30 January 2007Return made up to 22/01/07; full list of members (7 pages)
30 January 2007Return made up to 22/01/07; full list of members (7 pages)
1 February 2006Return made up to 22/01/06; full list of members (8 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
1 February 2006Return made up to 22/01/06; full list of members (8 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
31 January 2005Return made up to 22/01/05; full list of members (8 pages)
31 January 2005Return made up to 22/01/05; full list of members (8 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 January 2004Return made up to 22/01/04; full list of members (8 pages)
23 January 2004Return made up to 22/01/04; full list of members (8 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 February 2003Return made up to 22/01/03; full list of members (9 pages)
4 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2002Return made up to 22/01/02; full list of members (7 pages)
13 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
13 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
13 February 2002Return made up to 22/01/02; full list of members (7 pages)
28 February 2001Registered office changed on 28/02/01 from: suite 3 1ST floor britannia business centre 11-13 cricklewood lane london NW2 1EZ (1 page)
28 February 2001Registered office changed on 28/02/01 from: suite 3 1ST floor britannia business centre 11-13 cricklewood lane london NW2 1EZ (1 page)
24 January 2001Return made up to 22/01/01; full list of members (7 pages)
24 January 2001Return made up to 22/01/01; full list of members (7 pages)
23 October 2000Accounts for a small company made up to 30 April 2000 (4 pages)
23 October 2000Accounts for a small company made up to 30 April 2000 (4 pages)
7 February 2000Return made up to 22/01/00; full list of members (7 pages)
7 February 2000Return made up to 22/01/00; full list of members (7 pages)
26 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
26 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
24 September 1999Registered office changed on 24/09/99 from: suite 3 1ST floor cricklewood business centre 11-13 cricklewood lane london NW2 1ET (1 page)
24 September 1999Registered office changed on 24/09/99 from: suite 3 1ST floor cricklewood business centre 11-13 cricklewood lane london NW2 1ET (1 page)
4 February 1999Return made up to 22/01/99; full list of members (7 pages)
4 February 1999Return made up to 22/01/99; full list of members (7 pages)
16 September 1998Accounts for a small company made up to 30 April 1998 (14 pages)
16 September 1998Accounts for a small company made up to 30 April 1998 (14 pages)
26 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
26 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
1 April 1998Accounts for a small company made up to 30 April 1997 (6 pages)
1 April 1998Accounts for a small company made up to 30 April 1997 (6 pages)
28 January 1998Registered office changed on 28/01/98 from: the court yard avenue road london NW10 4UG (1 page)
28 January 1998Return made up to 22/01/98; full list of members (7 pages)
28 January 1998Return made up to 22/01/98; full list of members (7 pages)
28 January 1998Registered office changed on 28/01/98 from: the court yard avenue road london NW10 4UG (1 page)
18 February 1997Return made up to 22/01/97; full list of members (7 pages)
18 February 1997Return made up to 22/01/97; full list of members (7 pages)
5 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
5 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
19 February 1996Return made up to 22/01/96; full list of members (7 pages)
19 February 1996Return made up to 22/01/96; full list of members (7 pages)