Company NameHi-Liting Limited
Company StatusDissolved
Company Number02812054
CategoryPrivate Limited Company
Incorporation Date23 April 1993(30 years, 11 months ago)
Dissolution Date16 May 2000 (23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Andros Epaminondas
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1993(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 16 May 2000)
RoleCompany Director
Correspondence Address31 Dukes Avenue
London
N10 2PX
Director NameMr Larry John Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1993(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 16 May 2000)
RoleCompany Director
Correspondence AddressHeath Lodge 10 Harpenden Road
St Albans
Hertfordshire
AL3 5AB
Secretary NameMr Andros Epaminondas
NationalityBritish
StatusClosed
Appointed18 June 1993(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 16 May 2000)
RoleCompany Director
Correspondence Address31 Dukes Avenue
London
N10 2PX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2000First Gazette notice for compulsory strike-off (1 page)
18 August 1999Receiver's abstract of receipts and payments (2 pages)
18 August 1999Receiver ceasing to act (1 page)
15 February 1999Receiver's abstract of receipts and payments (3 pages)
1 June 1998Statement of Affairs in administrative receivership following report to creditors (7 pages)
28 April 1998Administrative Receiver's report (18 pages)
16 February 1998Registered office changed on 16/02/98 from: 230-238 york way london N7 9AE (1 page)
16 February 1998Appointment of receiver/manager (1 page)
27 January 1998Compulsory strike-off action has been discontinued (1 page)
23 January 1998Return made up to 23/04/97; full list of members (6 pages)
7 October 1997First Gazette notice for compulsory strike-off (1 page)
2 July 1996Return made up to 23/04/95; no change of members (4 pages)
2 July 1996Return made up to 23/04/96; no change of members (4 pages)
20 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)