Company NameHighgrade Consultancy Limited
Company StatusDissolved
Company Number03490686
CategoryPrivate Limited Company
Incorporation Date9 January 1998(26 years, 3 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGianni Sagrillo
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1998(8 months, 1 week after company formation)
Appointment Duration14 years, 10 months (closed 16 July 2013)
RoleCompany Director
Correspondence AddressMarker Herrenmahd 1
6842 Koblach
Vorarlberg
Austria
Secretary NameMargaret Gubert
NationalityBritish
StatusClosed
Appointed03 January 2000(1 year, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 16 July 2013)
RoleCompany Director
Correspondence AddressMarker Herrenmahd 1
6842 Koblach
Vorarlberg
Austria
Director NameFelix Sagillo
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed16 September 1998(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 2000)
RoleProposed Director
Correspondence AddressVie F Saud 8
Fettre
Italy
Secretary NameFelix Sagillo
NationalityItalian
StatusResigned
Appointed16 September 1998(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 2000)
RoleProposed Director
Correspondence AddressVie F Saud 8
Fettre
Italy
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address8 Percy Road
London
N12 8BU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at 1Gianni Sagrillo
100.00%
Ordinary

Financials

Year2014
Turnover£143,398
Gross Profit£71,003
Net Worth-£143,100
Cash£9,647
Current Liabilities£1,000

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
27 September 2012Compulsory strike-off action has been suspended (1 page)
27 September 2012Compulsory strike-off action has been suspended (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
23 February 2012Compulsory strike-off action has been suspended (1 page)
23 February 2012Compulsory strike-off action has been suspended (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
3 August 2011Compulsory strike-off action has been suspended (1 page)
3 August 2011Compulsory strike-off action has been suspended (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
14 January 2011Compulsory strike-off action has been suspended (1 page)
14 January 2011Compulsory strike-off action has been suspended (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
15 April 2010Compulsory strike-off action has been suspended (1 page)
15 April 2010Compulsory strike-off action has been suspended (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
10 March 2009Return made up to 09/01/09; full list of members (3 pages)
10 March 2009Return made up to 09/01/09; full list of members (3 pages)
13 October 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
13 October 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
13 August 2008Return made up to 09/01/08; no change of members (6 pages)
13 August 2008Return made up to 09/01/08; no change of members (6 pages)
5 July 2007Registered office changed on 05/07/07 from: 335A ballards lane london N12 8LT (1 page)
5 July 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
5 July 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
5 July 2007Registered office changed on 05/07/07 from: 335A ballards lane london N12 8LT (1 page)
14 June 2007Return made up to 09/01/07; full list of members (6 pages)
14 June 2007Return made up to 09/01/07; full list of members (6 pages)
1 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
1 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
10 October 2006Registered office changed on 10/10/06 from: haines watts 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
10 October 2006Total exemption full accounts made up to 31 January 2005 (9 pages)
10 October 2006Total exemption full accounts made up to 31 January 2005 (9 pages)
10 October 2006Registered office changed on 10/10/06 from: haines watts 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
19 July 2005Return made up to 09/01/05; full list of members (6 pages)
19 July 2005Return made up to 09/01/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
(6 pages)
14 March 2005Registered office changed on 14/03/05 from: haines watts 8TH floor lilly house 13 hanover square london W1S 1JS (1 page)
14 March 2005Registered office changed on 14/03/05 from: haines watts 8TH floor lilly house 13 hanover square london W1S 1JS (1 page)
4 August 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
4 August 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
2 April 2004Return made up to 09/01/04; full list of members (6 pages)
2 April 2004Return made up to 09/01/04; full list of members
  • 363(287) ‐ Registered office changed on 02/04/04
(6 pages)
3 March 2003Return made up to 09/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
(6 pages)
3 March 2003Return made up to 09/01/03; full list of members (6 pages)
13 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
13 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
19 April 2002Return made up to 09/01/02; full list of members (6 pages)
19 April 2002Return made up to 09/01/02; full list of members (6 pages)
27 December 2001Total exemption full accounts made up to 31 January 2000 (9 pages)
27 December 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
27 December 2001Total exemption full accounts made up to 31 January 2000 (9 pages)
27 December 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
1 August 2001Return made up to 09/01/01; full list of members (6 pages)
1 August 2001Return made up to 09/01/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
(6 pages)
24 February 2000Director's particulars changed (1 page)
24 February 2000Director's particulars changed (1 page)
24 February 2000Secretary resigned;director resigned (1 page)
24 February 2000New secretary appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000Secretary resigned;director resigned (1 page)
18 January 2000Compulsory strike-off action has been discontinued (1 page)
18 January 2000Compulsory strike-off action has been discontinued (1 page)
13 January 2000Return made up to 09/01/99; full list of members (6 pages)
13 January 2000Full accounts made up to 31 January 1999 (10 pages)
13 January 2000Return made up to 09/01/99; full list of members (6 pages)
13 January 2000Full accounts made up to 31 January 1999 (10 pages)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
29 March 1999New secretary appointed;new director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999Registered office changed on 29/03/99 from: 12 york place leeds LS1 2DS (1 page)
29 March 1999New secretary appointed;new director appointed (2 pages)
29 March 1999Registered office changed on 29/03/99 from: 12 york place leeds LS1 2DS (1 page)
29 March 1999New director appointed (2 pages)
21 September 1998Secretary resigned (1 page)
21 September 1998Secretary resigned (1 page)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
9 January 1998Incorporation (15 pages)