Highgate
London
Greater London
N6 6AB
Director Name | David Maislish |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 1997(4 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 6 months (closed 25 February 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 36 Heath Drive London NW3 7SD |
Secretary Name | David Maislish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 1997(4 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 6 months (closed 25 February 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 36 Heath Drive London NW3 7SD |
Secretary Name | Mrs Daniele Esther Fletcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2007(9 years, 10 months after company formation) |
Appointment Duration | 7 years (closed 25 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Hillway Highgate London N6 6AB |
Director Name | Mrs Daniele Esther Fletcher |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(9 years, 3 months after company formation) |
Appointment Duration | 4 days (resigned 03 July 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 71 Hillway Highgate London N6 6AB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(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 |
160 at £1 | Robert Mark Fletcher 40.00% Ordinary |
---|---|
151 at £1 | David Michael Maislish 37.75% Ordinary |
9 at £1 | Daniele Fletcher 2.25% Ordinary |
40 at £1 | Aviram Eatessami 10.00% Ordinary |
40 at £1 | Dana Eatessami 10.00% Ordinary |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2013 | Application to strike the company off the register (3 pages) |
4 November 2013 | Application to strike the company off the register (3 pages) |
31 October 2013 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
31 October 2013 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
3 May 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
3 May 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
8 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
24 July 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
24 July 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
29 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
8 July 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
8 July 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
7 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
26 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
25 January 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (5 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (5 pages) |
30 September 2008 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
30 September 2008 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
25 September 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
25 September 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
30 April 2008 | Return made up to 26/03/08; full list of members (5 pages) |
30 April 2008 | Return made up to 26/03/08; full list of members (5 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: 59 fortess road london NW5 1AD (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: 59 fortess road london NW5 1AD (1 page) |
30 October 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
30 October 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
29 June 2007 | Return made up to 26/03/07; no change of members (7 pages) |
29 June 2007 | Return made up to 26/03/07; no change of members (7 pages) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | New secretary appointed (2 pages) |
3 January 2007 | Full accounts made up to 31 July 2005 (16 pages) |
3 January 2007 | Accounts made up to 31 July 2005 (16 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
4 April 2006 | Return made up to 26/03/06; no change of members (7 pages) |
4 April 2006 | Return made up to 26/03/06; no change of members (7 pages) |
29 September 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
29 September 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
11 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
11 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
25 November 2004 | Full accounts made up to 31 July 2003 (16 pages) |
25 November 2004 | Accounts made up to 31 July 2003 (16 pages) |
10 May 2004 | Return made up to 26/03/04; no change of members (7 pages) |
10 May 2004 | Return made up to 26/03/04; no change of members (7 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (4 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (4 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: c/o edwin close 2 stone buildings, lincolns inn london WC2A 3TH (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: c/o edwin close 2 stone buildings, lincolns inn london WC2A 3TH (1 page) |
21 July 2003 | Return made up to 26/03/03; full list of members (7 pages) |
21 July 2003 | Return made up to 26/03/03; full list of members (7 pages) |
15 July 2003 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
15 July 2003 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
25 October 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
25 October 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
3 April 2002 | Return made up to 26/03/02; no change of members
|
3 April 2002 | Return made up to 26/03/02; no change of members (6 pages) |
2 April 2002 | Return made up to 26/03/01; no change of members (6 pages) |
2 April 2002 | Return made up to 26/03/01; no change of members (6 pages) |
29 March 2002 | Director's particulars changed (1 page) |
29 March 2002 | Director's particulars changed (1 page) |
8 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2002 | Total exemption full accounts made up to 31 July 2000 (9 pages) |
3 January 2002 | Total exemption full accounts made up to 31 July 2000 (9 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2000 | Registered office changed on 22/09/00 from: maislish and co 1 raymond buildings grays inn london WC1R 5BH (1 page) |
22 September 2000 | Registered office changed on 22/09/00 from: maislish and co 1 raymond buildings grays inn london WC1R 5BH (1 page) |
13 September 2000 | Accounts made up to 31 July 1999 (9 pages) |
13 September 2000 | Full accounts made up to 31 July 1999 (9 pages) |
11 August 2000 | Return made up to 26/03/00; full list of members (6 pages) |
11 August 2000 | Return made up to 26/03/00; full list of members (6 pages) |
19 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
19 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
28 January 1999 | Accounts made up to 31 July 1998 (9 pages) |
28 January 1999 | Full accounts made up to 31 July 1998 (9 pages) |
30 June 1998 | Return made up to 26/03/98; full list of members (6 pages) |
30 June 1998 | Return made up to 26/03/98; full list of members (6 pages) |
16 October 1997 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
16 October 1997 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Resolutions
|
29 August 1997 | Resolutions
|
29 August 1997 | Registered office changed on 29/08/97 from: temple house 20 holywell road london EC2A 4JB (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Resolutions
|
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: temple house 20 holywell road london EC2A 4JB (1 page) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | Resolutions
|
29 August 1997 | Nc inc already adjusted 22/08/97 (1 page) |
29 August 1997 | Nc inc already adjusted 22/08/97 (1 page) |
29 August 1997 | Director resigned (1 page) |
26 March 1997 | Incorporation (20 pages) |