Company NameHighwood Properties Limited
Company StatusDissolved
Company Number03176287
CategoryPrivate Limited Company
Incorporation Date21 March 1996(28 years, 1 month ago)
Dissolution Date12 December 2000 (23 years, 4 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 NameRhona Monjack
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 Georgian Close
Stanmore
Middlesex
HA7 3QT
Secretary NameWestlex Registrars Limited (Corporation)
StatusClosed
Appointed21 March 1996(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed21 March 1996(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed21 March 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered Address25 Maresfield Gardens
London
NW3 5SD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2000First Gazette notice for voluntary strike-off (1 page)
12 July 2000Application for striking-off (1 page)
4 April 2000Return made up to 21/03/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 November 1999Registered office changed on 10/11/99 from: 21 southampton row london WC1B 5HS (1 page)
13 May 1999Return made up to 21/03/99; no change of members (5 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 March 1998Return made up to 21/03/98; no change of members (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 January 1998Compulsory strike-off action has been discontinued (1 page)
26 January 1998Return made up to 21/03/97; full list of members (7 pages)
26 January 1998Registered office changed on 26/01/98 from: 25 southampton row london WC1V 1JV (1 page)
5 December 1997Secretary resigned (1 page)
21 October 1997First Gazette notice for compulsory strike-off (1 page)
5 October 1996Particulars of mortgage/charge (3 pages)
5 October 1996Particulars of mortgage/charge (3 pages)
30 July 1996New secretary appointed (2 pages)
4 July 1996Director resigned (2 pages)
4 July 1996New director appointed (1 page)
21 March 1996Incorporation (15 pages)