Company NameHightron Limited
Company StatusDissolved
Company Number03556402
CategoryPrivate Limited Company
Incorporation Date1 May 1998(26 years ago)
Dissolution Date5 July 2005 (18 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAngelina McLeod
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1998(1 week, 1 day after company formation)
Appointment Duration7 years, 1 month (closed 05 July 2005)
RoleSoftware Support Analyst
Correspondence Address16 Capel Gardens
Pinner
Middlesex
HA5 5RG
Secretary NameAndrew Trevor McLeod
NationalityBritish
StatusClosed
Appointed09 May 1998(1 week, 1 day after company formation)
Appointment Duration7 years, 1 month (closed 05 July 2005)
RoleCompany Director
Correspondence Address16 Capel Gardens
Pinner
Middlesex
HA5 5RG
Director NameAndrew Trevor McLeod
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(5 months after company formation)
Appointment Duration6 years, 9 months (closed 05 July 2005)
RoleConsultant
Correspondence Address16 Capel Gardens
Pinner
Middlesex
HA5 5RG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address16 Capel Gardens
Pinner
Middlesex
HA5 5RG
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London

Financials

Year2014
Net Worth£647
Cash£2,569
Current Liabilities£20,510

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2005First Gazette notice for compulsory strike-off (1 page)
14 September 2004Strike-off action suspended (1 page)
31 August 2004First Gazette notice for compulsory strike-off (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
4 March 2003Strike-off action suspended (1 page)
4 July 2002Total exemption small company accounts made up to 31 May 2000 (4 pages)
27 June 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2001Registered office changed on 27/06/01 from: 85B pinner road harrow middlesex HA1 4ET (1 page)
1 June 2000Return made up to 01/05/00; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 31 May 1999 (4 pages)
7 June 1999Return made up to 01/05/99; full list of members (6 pages)
17 February 1999Ad 01/10/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 December 1998New director appointed (2 pages)
27 May 1998New secretary appointed (2 pages)
27 May 1998Registered office changed on 27/05/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
27 May 1998New director appointed (2 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998Director resigned (1 page)
1 May 1998Incorporation (18 pages)