Highgate
London
Greater London
N6 6AB
Director Name | David Maislish |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 9 months (closed 24 March 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 36 Heath Drive London NW3 7SD |
Secretary Name | David Maislish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 9 months (closed 24 March 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 36 Heath Drive London NW3 7SD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 5th Floor 4 Chiswell Street London EC1Y 4UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2008 | Application for striking-off (1 page) |
25 September 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
25 September 2008 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
6 August 2008 | Return made up to 29/05/08; full list of members (4 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: 59 fortess road london NW5 1AD (1 page) |
28 July 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
28 June 2007 | Return made up to 29/05/07; no change of members (7 pages) |
10 August 2006 | Return made up to 29/05/06; full list of members (7 pages) |
8 June 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
21 July 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
10 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
16 July 2004 | Return made up to 29/05/04; full list of members (7 pages) |
21 May 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: c/o edwin coe 2 stone building london WC2A 3TH (1 page) |
12 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
4 September 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
2 July 2002 | Return made up to 29/05/02; full list of members (7 pages) |
27 June 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
29 March 2002 | Director's particulars changed (1 page) |
29 March 2002 | Director's particulars changed (1 page) |
22 August 2001 | Total exemption full accounts made up to 31 May 2000 (8 pages) |
14 August 2001 | Return made up to 29/05/01; full list of members (6 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: c/o maislish & co 1 raymond buildings grays inn london WC1R 5BH (1 page) |
13 September 2000 | Full accounts made up to 31 May 1999 (8 pages) |
14 August 2000 | Return made up to 29/05/00; full list of members (6 pages) |
21 June 1999 | Return made up to 29/05/99; no change of members
|
6 April 1999 | Full accounts made up to 31 May 1998 (9 pages) |
13 July 1998 | Return made up to 29/05/98; no change of members (4 pages) |
27 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
22 September 1997 | Return made up to 29/05/97; full list of members (6 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
12 August 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | New secretary appointed (1 page) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Secretary resigned (2 pages) |
9 July 1996 | Resolutions
|
29 May 1996 | Incorporation (7 pages) |