Company NameHighstrength Limited
Company StatusDissolved
Company Number02894902
CategoryPrivate Limited Company
Incorporation Date4 February 1994(30 years, 2 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Evelyne Detruche
Date of BirthDecember 1953 (Born 70 years ago)
NationalityFrench
StatusClosed
Appointed21 April 1999(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 20 June 2000)
RoleAccountant
Country of ResidenceFrance
Correspondence Address936 Route Du Chablais
74140 Veigy-Foncenex
France
Secretary NameJean-Louis Glemot
NationalityFrench
StatusClosed
Appointed21 April 1999(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 20 June 2000)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address698 Ave De Pibonson
Mougins 06250
France
Director NameAlfio De Lorenzi
Date of BirthApril 1942 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed20 April 1994(2 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressVia Massago No 18
Lugano
Ch 6977
Director NameRoberto Verga
Date of BirthJanuary 1949 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed20 April 1994(2 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 31 May 1994)
RoleCompany Director
Correspondence Address4 Via Lavizari
Lugano 6900
Switzerland
Foreign
Director NameMr Shaun McHugh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(3 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 31 May 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Glena Mount
Sutton
Surrey
SM1 4HW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCresford Directors Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed10 March 1994(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 20 April 1994)
Correspondence AddressBowater House
68 Knightsbridge
London
SW1X 7LT
Secretary NameCresford Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1994(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 22 February 1999)
Correspondence Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameCresford Directors Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed31 May 1994(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 22 February 1999)
Correspondence Address4th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameSea Management Anstalt (Corporation)
StatusResigned
Appointed22 February 1999(5 years after company formation)
Appointment Duration9 months (resigned 22 November 1999)
Correspondence AddressPO Box 1152
9490 Vaduz
Foreign
Secretary NameWalbrook Company Services Limited (Corporation)
StatusResigned
Appointed22 February 1999(5 years after company formation)
Appointment Duration9 months (resigned 22 November 1999)
Correspondence Address49 High Street
Westbury On Trym
Bristol
Avon
BS9 3ED

Location

Registered Address3 Stedham Place
New Oxford Street
London
WC1A 1HU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
4 February 2000Full accounts made up to 31 December 1998 (9 pages)
15 December 1999Application for striking-off (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Secretary resigned (1 page)
16 August 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
17 June 1999Registered office changed on 17/06/99 from: 34 high street westbury on trym bristol BS9 3DZ (1 page)
4 June 1999New secretary appointed (2 pages)
4 June 1999New director appointed (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999Secretary resigned (1 page)
28 April 1999New director appointed (4 pages)
17 March 1999Full accounts made up to 31 December 1997 (9 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999Registered office changed on 08/03/99 from: queens house 55/56 lincoln`s inn fields london WC2A 3LJ (2 pages)
16 February 1999Return made up to 04/02/99; no change of members (8 pages)
3 March 1998Delivery ext'd 3 mth 31/12/97 (1 page)
12 February 1998Return made up to 04/02/98; full list of members (9 pages)
6 January 1998Full accounts made up to 31 December 1996 (9 pages)
2 May 1997Delivery ext'd 3 mth 31/12/96 (1 page)
12 March 1997Return made up to 04/02/97; no change of members (7 pages)
7 October 1996Full accounts made up to 31 December 1995 (10 pages)
30 September 1996Secretary's particulars changed (1 page)
30 September 1996Director's particulars changed (1 page)
20 August 1996Delivery ext'd 3 mth 31/12/95 (1 page)
15 April 1996Registered office changed on 15/04/96 from: bowater house 68,knightsbridge london SW1X 7LT (1 page)
24 March 1996Return made up to 04/02/96; no change of members (6 pages)
4 February 1996Full accounts made up to 31 December 1994 (10 pages)