Company NameHighland Hellenic International Consulting Limited
Company StatusDissolved
Company Number03190708
CategoryPrivate Limited Company
Incorporation Date25 April 1996(28 years ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)
Previous NameArea Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHelen Alicabiotis
Date of BirthMay 1959 (Born 65 years ago)
NationalityGreek
StatusClosed
Appointed08 March 2000(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 03 February 2004)
RoleTravel Agent
Correspondence AddressFlat 12 18 Queens Gate
London
SW7 5JE
Secretary NameShaws Secretaries Limited (Corporation)
StatusClosed
Appointed08 August 1996(3 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 03 February 2004)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameNicholas Alicabiotis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityGreek
StatusResigned
Appointed08 August 1996(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 08 March 2000)
RoleGroup Treasurer
Correspondence AddressFlat 12 18 Queensgate
London
SW7 5JE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

3 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2003First Gazette notice for compulsory strike-off (1 page)
10 June 2002Return made up to 25/04/02; full list of members (6 pages)
6 June 2001Registered office changed on 06/06/01 from: godfrey allan 66 chiltern street london W1U 4JT (1 page)
21 May 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(6 pages)
16 November 2000Full accounts made up to 30 April 2000 (8 pages)
19 October 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 14/05/99
(1 page)
30 August 2000Ad 22/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
27 July 2000New director appointed (2 pages)
18 February 2000Full accounts made up to 30 April 1999 (10 pages)
4 May 1999Return made up to 25/04/99; no change of members (4 pages)
4 May 1999Registered office changed on 04/05/99 from: knighton house 56 mortimer street london W1N 8BY (1 page)
12 January 1999Full accounts made up to 30 April 1998 (10 pages)
3 June 1998Full accounts made up to 30 April 1997 (9 pages)
5 May 1998Return made up to 25/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 1997New secretary appointed (2 pages)
18 September 1996Company name changed area LIMITED\certificate issued on 19/09/96 (2 pages)
4 September 1996New director appointed (2 pages)
8 May 1996Registered office changed on 08/05/96 from: 17 city business centre lower road london SE16 1AA (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996Director resigned (1 page)
25 April 1996Incorporation (11 pages)