Company NameHighway M.O.T.S. Limited
Company StatusDissolved
Company Number02263414
CategoryPrivate Limited Company
Incorporation Date31 May 1988(35 years, 11 months ago)
Dissolution Date10 April 2018 (6 years ago)
Previous NameBlister Properties Limited

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMs Angela Dumont
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1991(3 years, 1 month after company formation)
Appointment Duration26 years, 9 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a-1e Longley Road
Tooting
London
SW17 9LA
Secretary NameMrs Sudershan Kaur Dhanjal
NationalityBritish
StatusClosed
Appointed06 July 1991(3 years, 1 month after company formation)
Appointment Duration26 years, 9 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a-1e Longley Road
Tooting
London
SW17 9LA
Director NameMrs Sudershan Kaur Dhanjal
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1999(11 years, 2 months after company formation)
Appointment Duration18 years, 8 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a-1e Longley Road
Tooting
London
SW17 9LA
Director NameMr Manmohan Singh Sohanpal
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(15 years, 9 months after company formation)
Appointment Duration14 years, 1 month (closed 10 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a-1e Longley Road
Tooting
London
SW17 9LA

Contact

Websitehighwaymotsltd.co.uk
Telephone020 86720806
Telephone regionLondon

Location

Registered Address1a-1e Longley Road
Tooting
London
SW17 9LA
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London

Shareholders

25.1k at £1Martin Singh
83.65%
Ordinary
4.9k at £1Sudershan Kaur Dhanjal
16.35%
Ordinary
1 at £1Ms Angela Dumont
0.00%
Ordinary

Financials

Year2014
Net Worth-£135,089
Cash£1,123
Current Liabilities£157,952

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

10 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
9 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
9 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 August 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 30,028
(6 pages)
21 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 30,028
(6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 30,028
(6 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 30,028
(6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Director's details changed for Mr Manmohan Singh Sohanpal on 11 July 2013 (3 pages)
7 August 2013Secretary's details changed for Ms Sudershan Dhanjal on 11 July 2013 (2 pages)
7 August 2013Director's details changed for Mr Manmohan Singh Sohanpal on 11 July 2013 (3 pages)
7 August 2013Registered office address changed from 1a/1E Longley Road London SW17 9LA United Kingdom on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 1a/1E Longley Road London SW17 9LA United Kingdom on 7 August 2013 (1 page)
7 August 2013Director's details changed for Ms Sudershan Dhanjal on 11 July 2013 (2 pages)
7 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Registered office address changed from 1a/1E Longley Road London SW17 9LA United Kingdom on 7 August 2013 (1 page)
7 August 2013Director's details changed for Ms Angela Dumont on 11 July 2013 (2 pages)
7 August 2013Director's details changed for Ms Sudershan Dhanjal on 11 July 2013 (2 pages)
7 August 2013Director's details changed for Ms Angela Dumont on 11 July 2013 (2 pages)
7 August 2013Secretary's details changed for Ms Sudershan Dhanjal on 11 July 2013 (2 pages)
17 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
17 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
18 June 2012Registered office address changed from 1a/1E Longley Road Tooting London SW17 9LA United Kingdom on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 1a/1E Longley Road Tooting London SW17 9LA United Kingdom on 18 June 2012 (1 page)
14 June 2012Registered office address changed from Unit M228 Trident Business Centre 89 Bickersteth Road Tooting London SW17 9SH United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Unit M228 Trident Business Centre 89 Bickersteth Road Tooting London SW17 9SH United Kingdom on 14 June 2012 (1 page)
24 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
24 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
26 September 2011Registered office address changed from Trident Business Centre 89 Bickersteth Road Unit M228 Tooting London SW17 9SH United Kingdom on 26 September 2011 (1 page)
26 September 2011Registered office address changed from Trident Business Centre 89 Bickersteth Road Unit M228 Tooting London SW17 9SH United Kingdom on 26 September 2011 (1 page)
13 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
15 June 2011Registered office address changed from 786 London Road Croydon Surrey CR7 6JB on 15 June 2011 (1 page)
15 June 2011Registered office address changed from 786 London Road Croydon Surrey CR7 6JB on 15 June 2011 (1 page)
19 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
21 July 2010Director's details changed for Manmohan Singh Sohanpal on 6 July 2010 (2 pages)
21 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Ms Angela Dumont on 6 July 2010 (2 pages)
21 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Ms Angela Dumont on 6 July 2010 (2 pages)
21 July 2010Director's details changed for Manmohan Singh Sohanpal on 6 July 2010 (2 pages)
21 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Manmohan Singh Sohanpal on 6 July 2010 (2 pages)
21 July 2010Director's details changed for Ms Angela Dumont on 6 July 2010 (2 pages)
8 September 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
8 September 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
13 August 2009Return made up to 06/07/09; full list of members (4 pages)
13 August 2009Registered office changed on 13/08/2009 from 72 fountain road tooting london SW17 0HQ (1 page)
13 August 2009Return made up to 06/07/09; full list of members (4 pages)
13 August 2009Registered office changed on 13/08/2009 from 72 fountain road tooting london SW17 0HQ (1 page)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 August 2008Return made up to 06/07/08; full list of members (4 pages)
22 August 2008Return made up to 06/07/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
22 August 2007Return made up to 06/07/07; full list of members (3 pages)
22 August 2007Return made up to 06/07/07; full list of members (3 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 July 2006Return made up to 06/07/06; full list of members (3 pages)
13 July 2006Return made up to 06/07/06; full list of members (3 pages)
20 April 2006Registered office changed on 20/04/06 from: unit 12 aura house 53 oldridge road london SW12 8PP (1 page)
20 April 2006Registered office changed on 20/04/06 from: unit 12 aura house 53 oldridge road london SW12 8PP (1 page)
16 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 July 2005Return made up to 06/07/05; full list of members
  • 363(287) ‐ Registered office changed on 12/07/05
(3 pages)
12 July 2005Return made up to 06/07/05; full list of members
  • 363(287) ‐ Registered office changed on 12/07/05
(3 pages)
18 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 July 2004Return made up to 06/07/04; full list of members (8 pages)
28 July 2004Return made up to 06/07/04; full list of members (8 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
12 February 2004Registered office changed on 12/02/04 from: 299 northborough road norbury london SW16 4TR (1 page)
12 February 2004Registered office changed on 12/02/04 from: 299 northborough road norbury london SW16 4TR (1 page)
2 September 2003Total exemption full accounts made up to 30 April 2003 (16 pages)
2 September 2003Total exemption full accounts made up to 30 April 2003 (16 pages)
23 August 2003Return made up to 06/07/03; full list of members (8 pages)
23 August 2003Return made up to 06/07/03; full list of members (8 pages)
18 August 2002Total exemption full accounts made up to 30 April 2002 (13 pages)
18 August 2002Total exemption full accounts made up to 30 April 2002 (13 pages)
15 July 2002Return made up to 06/07/02; full list of members (8 pages)
15 July 2002Return made up to 06/07/02; full list of members (8 pages)
25 October 2001Total exemption small company accounts made up to 30 April 2001 (11 pages)
25 October 2001Total exemption small company accounts made up to 30 April 2001 (11 pages)
24 August 2001Secretary's particulars changed;director's particulars changed (1 page)
24 August 2001Secretary's particulars changed;director's particulars changed (1 page)
16 August 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2000Full accounts made up to 30 April 2000 (11 pages)
21 September 2000Full accounts made up to 30 April 2000 (11 pages)
1 September 2000Return made up to 06/07/00; full list of members (6 pages)
1 September 2000Return made up to 06/07/00; full list of members (6 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
23 February 2000Ad 01/03/99--------- £ si 30026@1 (2 pages)
23 February 2000Memorandum and Articles of Association (12 pages)
23 February 2000Ad 01/03/99--------- £ si 30026@1 (2 pages)
23 February 2000Memorandum and Articles of Association (12 pages)
18 February 2000Secretary's particulars changed (1 page)
18 February 2000Secretary's particulars changed (1 page)
17 February 2000Full accounts made up to 30 April 1999 (11 pages)
17 February 2000Full accounts made up to 30 April 1999 (11 pages)
2 February 2000£ nc 1000/100000 01/02/99 (1 page)
2 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 February 2000£ nc 1000/100000 01/02/99 (1 page)
2 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 July 1999Return made up to 06/07/99; no change of members (4 pages)
9 July 1999Return made up to 06/07/99; no change of members (4 pages)
24 February 1999Full accounts made up to 30 April 1998 (10 pages)
24 February 1999Full accounts made up to 30 April 1998 (10 pages)
14 August 1998Return made up to 06/07/98; no change of members (4 pages)
14 August 1998Return made up to 06/07/98; no change of members (4 pages)
27 February 1998Full accounts made up to 30 April 1997 (10 pages)
27 February 1998Full accounts made up to 30 April 1997 (10 pages)
28 July 1997Return made up to 06/07/97; full list of members (6 pages)
28 July 1997Return made up to 06/07/97; full list of members (6 pages)
1 April 1997Full accounts made up to 30 April 1996 (10 pages)
1 April 1997Full accounts made up to 30 April 1996 (10 pages)
3 July 1996Return made up to 06/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 1996Return made up to 06/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 1996Full accounts made up to 30 April 1995 (8 pages)
8 February 1996Full accounts made up to 30 April 1995 (8 pages)
21 December 1995Company name changed blister properties LIMITED\certificate issued on 22/12/95 (4 pages)
21 December 1995Company name changed blister properties LIMITED\certificate issued on 22/12/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)