Company NameHighland Park Consulting Limited
Company StatusDissolved
Company Number03205444
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 11 months ago)
Dissolution Date3 June 2003 (20 years, 11 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 NameGillian Anne Pateman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1996(same day as company formation)
RoleIT Consultant
Correspondence Address43 Hillyfields
Loughton
Essex
IG10 2PT
Secretary NameGillian Anne Pateman
NationalityBritish
StatusClosed
Appointed30 May 1996(same day as company formation)
RoleIT Consultant
Correspondence Address43 Hillyfields
Loughton
Essex
IG10 2PT
Director NameEjaz Rashid
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address43a Erskine Road
London
E17 6RZ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address64a Station Road
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
2 November 1999Accounts for a small company made up to 31 May 1998 (5 pages)
28 October 1999Full accounts made up to 31 May 1997 (10 pages)
28 October 1999Return made up to 30/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1999Director's particulars changed (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Registered office changed on 28/10/99 from: st vincent house 99A station road chingford london E4 7BU (1 page)
26 October 1999Restoration by order of the court (1 page)
16 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
24 November 1998First Gazette notice for compulsory strike-off (1 page)
18 November 1997Strike-off action suspended (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996New secretary appointed;new director appointed (2 pages)
11 June 1996Registered office changed on 11/06/96 from: international house 31 church road hendon london NW4 4EB (1 page)
30 May 1996Incorporation (17 pages)