Company NameHighway Shopping Limited
Company StatusDissolved
Company Number03597798
CategoryPrivate Limited Company
Incorporation Date14 July 1998(25 years, 9 months ago)
Dissolution Date27 January 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMs Katherine Down
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Grove Park
London
SE5 8LE
Director NameMr Andrew Peill Harris
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Grove Park
London
SE5 8LE
Secretary NameMr Andrew Peill Harris
NationalityBritish
StatusClosed
Appointed14 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Grove Park
London
SE5 8LE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address18 Melbourne Grove
London
SE22 8RA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,507
Current Liabilities£3,507

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
28 August 2008Application for striking-off (1 page)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
12 August 2007Return made up to 14/07/07; full list of members (9 pages)
23 August 2006Return made up to 14/07/06; full list of members (7 pages)
20 June 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
8 August 2005Return made up to 14/07/05; full list of members (7 pages)
6 June 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
23 July 2004Return made up to 14/07/04; full list of members (7 pages)
2 June 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
30 July 2003Return made up to 14/07/03; full list of members (7 pages)
24 April 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
1 July 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
7 August 2001Return made up to 14/07/01; full list of members (6 pages)
25 May 2001Full accounts made up to 31 October 2000 (8 pages)
5 October 2000Return made up to 14/07/00; full list of members (6 pages)
8 June 2000Full accounts made up to 31 October 1999 (8 pages)
16 May 2000Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
11 August 1999Return made up to 14/07/99; full list of members (6 pages)
24 February 1999Registered office changed on 24/02/99 from: 37-39 peckham road london SE5 8UH (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998New secretary appointed;new director appointed (2 pages)
23 July 1998New director appointed (2 pages)
14 July 1998Incorporation (16 pages)