Company NameHighgrove Finance Limited
Company StatusDissolved
Company Number03161631
CategoryPrivate Limited Company
Incorporation Date20 February 1996(28 years, 2 months ago)
Dissolution Date9 June 1998 (25 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Philip David Ellis
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed26 February 1996(6 days after company formation)
Appointment Duration2 years, 3 months (closed 09 June 1998)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address32 Upcroft Avenue
Edgware
Middlesex
HA8 9RB
Secretary NameVicken Alain Kouyoumjian
NationalityBritish
StatusClosed
Appointed26 February 1996(6 days after company formation)
Appointment Duration2 years, 3 months (closed 09 June 1998)
RoleChartered Accountant
Correspondence Address18 Somerset Lodge
Briar Walk
London
SW15 6UE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHathaway House
Popes Drive
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

9 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998First Gazette notice for voluntary strike-off (1 page)
24 April 1997Return made up to 20/02/97; full list of members (6 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New secretary appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997Secretary resigned (1 page)
13 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 March 1996Memorandum and Articles of Association (11 pages)
1 March 1996Registered office changed on 01/03/96 from: 788/790 finchley road london NW11 7UR (1 page)
20 February 1996Incorporation (16 pages)