Company NameHigh Trend Limited
Company StatusDissolved
Company Number03268564
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAbdulla Saleh Mohamed
Date of BirthDecember 1955 (Born 68 years ago)
NationalityLibyan
StatusClosed
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th October Street
Benghazi
Libya
Secretary NameAziza Hamed
NationalityBritish
StatusClosed
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address7th October Street
Benghazi
Libya
Director NameAmeer Feizal Goolbar
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleAc
Correspondence Address88 Mildenhall Road
London
E5 0RU

Location

Registered AddressFirst Floor
244 Edgware Road
London
W2 1DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
25 February 2010Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 2
(4 pages)
25 February 2010Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 2
(4 pages)
24 February 2010Director's details changed for Abdulla Saleh Mohamed on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Abdulla Saleh Mohamed on 24 February 2010 (2 pages)
27 January 2009Return made up to 24/10/08; full list of members (3 pages)
27 January 2009Return made up to 24/10/08; full list of members (3 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
20 January 2009Accounts made up to 31 March 2008 (1 page)
19 December 2008Return made up to 24/10/07; full list of members (3 pages)
19 December 2008Return made up to 24/10/07; full list of members (3 pages)
26 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 June 2007Accounts made up to 31 March 2007 (1 page)
7 December 2006Return made up to 24/10/06; full list of members (2 pages)
7 December 2006Return made up to 24/10/06; full list of members (2 pages)
19 June 2006Accounts made up to 31 March 2006 (1 page)
19 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 November 2005Return made up to 24/10/04; full list of members (6 pages)
21 November 2005Return made up to 24/10/05; full list of members (6 pages)
21 November 2005Return made up to 24/10/04; full list of members (6 pages)
1 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
1 June 2005Accounts made up to 31 March 2005 (1 page)
17 May 2004Resolutions
  • RES13 ‐ Company's object 30/06/03
(1 page)
17 May 2004Memorandum and Articles of Association (10 pages)
17 May 2004Memorandum and Articles of Association (10 pages)
17 May 2004Resolutions
  • RES13 ‐ Company's object 30/06/03
(1 page)
6 May 2004Accounts made up to 31 March 2004 (1 page)
6 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 April 2004Return made up to 24/10/03; full list of members
  • 363(287) ‐ Registered office changed on 19/04/04
(6 pages)
19 April 2004Return made up to 24/10/03; full list of members (6 pages)
15 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
15 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
23 December 2002Secretary's particulars changed (1 page)
23 December 2002Director's particulars changed (1 page)
23 December 2002Return made up to 24/10/02; full list of members (6 pages)
23 December 2002Director's particulars changed (1 page)
23 December 2002Secretary's particulars changed (1 page)
23 December 2002Return made up to 24/10/02; full list of members (6 pages)
27 June 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
27 June 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
8 November 2001Return made up to 24/10/01; full list of members (6 pages)
8 November 2001Return made up to 24/10/01; full list of members (6 pages)
5 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
5 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
29 January 2001Return made up to 24/10/00; full list of members (6 pages)
29 January 2001Registered office changed on 29/01/01 from: 227 chapel house nutford place london W1H 5YN (1 page)
29 January 2001Registered office changed on 29/01/01 from: 227 chapel house nutford place london W1H 5YN (1 page)
29 January 2001Return made up to 24/10/00; full list of members (6 pages)
5 May 2000Full accounts made up to 31 March 2000 (11 pages)
5 May 2000Full accounts made up to 31 March 2000 (11 pages)
21 October 1999Return made up to 24/10/99; full list of members (6 pages)
21 October 1999Return made up to 24/10/99; full list of members (6 pages)
29 July 1999Full accounts made up to 31 March 1999 (11 pages)
29 July 1999Full accounts made up to 31 March 1999 (11 pages)
17 March 1999Return made up to 24/10/98; no change of members (4 pages)
17 March 1999Registered office changed on 17/03/99 from: 21B ainsworth way london NW8 0SR (1 page)
17 March 1999Return made up to 24/10/98; no change of members (4 pages)
17 March 1999Registered office changed on 17/03/99 from: 21B ainsworth way london NW8 0SR (1 page)
17 June 1998Full accounts made up to 31 March 1998 (7 pages)
17 June 1998Full accounts made up to 31 March 1998 (7 pages)
21 January 1998Return made up to 24/10/97; full list of members (6 pages)
21 January 1998Return made up to 24/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
24 October 1996Incorporation (16 pages)
24 October 1996Incorporation (16 pages)