Company NameHighlife UK Limited
DirectorsMoira Joy Remmer and Maria Kolatsis
Company StatusDissolved
Company Number02827829
CategoryPrivate Limited Company
Incorporation Date16 June 1993(30 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMoira Joy Remmer
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1993(same day as company formation)
RoleSecretary
Correspondence Address36 Coniston Court
Harcourt Road
Wallington
Surrey
SM6 8AT
Director NameMaria Kolatsis
Date of BirthNovember 1959 (Born 64 years ago)
NationalitySouth African
StatusCurrent
Appointed29 March 1994(9 months, 2 weeks after company formation)
Appointment Duration30 years, 1 month
RoleManaging Director
Correspondence Address7a Rosebery Road
Langley Vale
Epsom
Surrey
KT18 6AF
Secretary NameNiky Watt
NationalityBritish
StatusCurrent
Appointed15 April 1994(10 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address7a Rosebery Road
Langley Vale
Epsom
Surrey
KT18 6AF
Director NameMs Amanda Jane Langstaff
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(same day as company formation)
RoleSalesperson
Correspondence AddressFlat 7 Embassy Court
Avenue Road
South Norwood
SE25 4DY
Secretary NameMoira Joy Remmer
NationalityBritish
StatusResigned
Appointed16 June 1993(same day as company formation)
RoleSecretary
Correspondence Address36 Coniston Court
Harcourt Road
Wallington
Surrey
SM6 8AT
Secretary NamePatricia Anne Ewing
NationalityBritish
StatusResigned
Appointed11 November 1993(4 months, 4 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 July 1994)
RoleCompany Director
Correspondence Address36 Coniston Court
Harcourt Road
Wallington
Surrey
SM6 8AT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 June 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 June 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Smith Summerfield & Lewis
No 1 Bridge Wharf
156 Caledonian Road
London
N1 9UU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

5 June 1996Dissolved (1 page)
5 March 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
9 January 1996Liquidators statement of receipts and payments (5 pages)