Highgate
London
N6 5DA
Director Name | Donald William Eastwood |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1994(same day as company formation) |
Role | Production Manager |
Correspondence Address | 89 Hawksbury Drive Calcot Reading RG3 5ZR |
Director Name | Dorothy Breaks |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1994(3 weeks after company formation) |
Appointment Duration | 21 years, 9 months (closed 05 April 2016) |
Role | Retired |
Correspondence Address | 25 St Marys Avenue Mirfield West Yorkshire WF14 0PX |
Director Name | Roy Breaks |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1994(3 weeks after company formation) |
Appointment Duration | 21 years, 9 months (closed 05 April 2016) |
Role | Retired |
Correspondence Address | 25 St Marys Avenue Mirfield West Yorkshire WF14 0PX |
Secretary Name | Donald William Eastwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 9 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 89 Hawksbury Drive Calcot Reading RG3 5ZR |
Secretary Name | Alison Margaret Breaks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Role | Fashion Designer |
Correspondence Address | 57 Claremount Road Highgate London N6 5DA |
Registered Address | St George House Station Approach Cheam Surrey SM2 7AT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,729,869 |
Gross Profit | £494,479 |
Net Worth | £57,780 |
Cash | £885 |
Current Liabilities | £316,126 |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 July 1997 | Administrative Receiver's report (5 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: acre house 11-15 william road london NW1 3ER (1 page) |
14 April 1997 | Appointment of receiver/manager (1 page) |
1 August 1996 | Return made up to 02/06/96; no change of members
|
29 February 1996 | Registered office changed on 29/02/96 from: 57 claremont road highgate london N6 5DA (1 page) |
28 February 1996 | Full accounts made up to 30 June 1995 (13 pages) |
2 August 1995 | Return made up to 02/06/95; full list of members (6 pages) |