Company NameHigh Profile Projects Limited
Company StatusDissolved
Company Number03362127
CategoryPrivate Limited Company
Incorporation Date29 April 1997(27 years ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameEdward William Davis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(1 day after company formation)
Appointment Duration2 years, 10 months (closed 07 March 2000)
RoleComputer Consultant
Correspondence Address72 Turenne Close
East Hill
London
SW18 1JW
Secretary NameJane Amelia Parker
NationalityBritish
StatusClosed
Appointed30 April 1997(1 day after company formation)
Appointment Duration2 years, 10 months (closed 07 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70a Sussex Way
London
N7 6RR
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address72 Turenne Close
East Hill
London
SW18 1JW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
22 September 1999Application for striking-off (1 page)
19 August 1999Full accounts made up to 30 April 1999 (9 pages)
12 July 1999Return made up to 29/04/99; no change of members (4 pages)
8 December 1998Full accounts made up to 30 April 1998 (10 pages)
27 May 1998Return made up to 29/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 1997New secretary appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997Director resigned (1 page)
31 May 1997Secretary resigned (1 page)
31 May 1997Registered office changed on 31/05/97 from: international house 31 church road hendon london NW4 4EB (1 page)
27 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
29 April 1997Incorporation (17 pages)