Company NameHigh-Tech Installations Limited
Company StatusDissolved
Company Number03011844
CategoryPrivate Limited Company
Incorporation Date19 January 1995(29 years, 3 months ago)
Dissolution Date19 June 2001 (22 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 NameMr Andrew Beresford Webb
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1995(same day as company formation)
RoleProposed Director
Correspondence Address7 Wythes Close
Bromley
Kent
BR1 2BA
Director NameMr Stephen Robert Beresford Webb
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 19 June 2001)
RoleCommuncations Consultant
Correspondence Address25 Lynton Avenue
Orpington
Kent
BR5 2EH
Secretary NameIain Graham Ross MacDonald
NationalityBritish
StatusClosed
Appointed17 December 1999(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 19 June 2001)
RoleSolicitor
Correspondence Address172 White Hill
Chesham
Buckinghamshire
HP5 1AZ
Secretary NameGuiseppe Stefano Colombi
NationalityBritish
StatusResigned
Appointed19 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address51 Jason Walk
Eltham
London
SE9 3DJ
Secretary NameMr Terence George Aylward
NationalityBritish
StatusResigned
Appointed07 February 1995(2 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 04 July 1999)
RoleCompany Director
Correspondence Address30 Greystones Road
Bearsted
Maidstone
Kent
ME15 8PD
Director NameGuiseppe Stefano Colombi
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(10 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 1999)
RoleAccountant
Correspondence Address51 Jason Walk
Eltham
London
SE9 3DJ
Secretary NameJose Caetano Elias Pinto
NationalityBritish
StatusResigned
Appointed04 July 1999(4 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 December 1999)
RoleSecretary
Correspondence Address197 Ramillies Road
Sidcup
Kent
DA15 9JE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBoundary House
Cricketfield
Road, Uxbridge
Middlesex
UB8 1QG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2001First Gazette notice for voluntary strike-off (1 page)
12 January 2001Application for striking-off (1 page)
9 May 2000Secretary's particulars changed (1 page)
9 February 2000Return made up to 19/01/00; full list of members (6 pages)
14 January 2000New secretary appointed (2 pages)
14 January 2000Secretary resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999New secretary appointed (2 pages)
26 July 1999Registered office changed on 26/07/99 from: unit 9 crayfields ind. Park main road, st paul's cray orpington, kent BR5 3HP (1 page)
13 July 1999Director resigned (1 page)
17 March 1999Return made up to 19/01/99; full list of members (7 pages)
11 December 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
18 February 1998Return made up to 19/01/98; no change of members (4 pages)
7 November 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
7 March 1997Return made up to 19/01/97; no change of members (4 pages)
7 November 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
7 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1996New director appointed (2 pages)
21 February 1996Return made up to 19/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1995New director appointed (2 pages)