Company NameHighplan Consultants Limited
Company StatusDissolved
Company Number02722413
CategoryPrivate Limited Company
Incorporation Date11 June 1992(31 years, 11 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameVeljko Milosevic
Date of BirthJune 1950 (Born 73 years ago)
NationalityCroat
StatusClosed
Appointed11 June 1993(1 year after company formation)
Appointment Duration12 years (closed 14 June 2005)
RoleCompany Director
Correspondence AddressTrg Stjepana Konzula 3
Zagreb
Croatia
Secretary NameKatherine Grace Cosic
NationalityBritish
StatusClosed
Appointed01 August 1998(6 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 June 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameExcellent Consultants Limited (Corporation)
StatusResigned
Appointed11 June 1993(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 1998)
Correspondence Address72 New Bond Street
London
W1Y 9DD

Location

Registered Address159 Church Road
Teddington
Middlesex
TW11 8QH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£671
Cash£2,111
Current Liabilities£1,440

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
18 January 2005Application for striking-off (1 page)
18 June 2004Return made up to 11/06/04; full list of members (7 pages)
15 December 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
28 July 2003Return made up to 11/06/03; full list of members (7 pages)
17 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
29 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
1 August 2001Return made up to 11/06/01; full list of members (7 pages)
29 December 2000Accounts for a small company made up to 5 April 2000 (5 pages)
15 June 2000Return made up to 11/06/00; full list of members (7 pages)
14 January 2000Full accounts made up to 5 April 1999 (9 pages)
1 July 1999Return made up to 11/06/99; no change of members (4 pages)
29 January 1999Full accounts made up to 5 April 1998 (9 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998New secretary appointed (2 pages)
29 July 1998Return made up to 11/06/98; full list of members (6 pages)
8 December 1997Registered office changed on 08/12/97 from: 159 church road teddington middlesex TW11 8QH (1 page)
5 December 1997Full accounts made up to 5 April 1997 (9 pages)
3 December 1997Registered office changed on 03/12/97 from: suite 5491 72 new bond street london W1Y 9DD (1 page)
6 July 1997Return made up to 11/06/97; no change of members (4 pages)
19 March 1997Full accounts made up to 5 April 1996 (11 pages)
2 October 1996Return made up to 11/06/96; full list of members (6 pages)
19 February 1996Accounts for a small company made up to 5 April 1995 (11 pages)