Highgate
London
N6 5BN
Director Name | Mr Robert William Tyler |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2001(2 years, 8 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Thrupp Lane Stroud Gloucestershire GL5 2ER Wales |
Director Name | Christopher Howard Andrews |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 week (resigned 28 June 1999) |
Role | Managing Director |
Correspondence Address | 3 Highview Stylecroft Road Chalfont St Giles Buckinghamshire HP8 4HH |
Director Name | Christopher Ernest Beasley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 week (resigned 28 June 1999) |
Role | Solicitor |
Correspondence Address | 213a Archway Road Highgate London N6 5BN |
Secretary Name | Christopher Ernest Beasley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 week (resigned 28 June 1999) |
Role | Solicitor |
Correspondence Address | 213a Archway Road Highgate London N6 5BN |
Director Name | Alain De Krassny |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 23 March 2000) |
Role | Company Director |
Correspondence Address | Schreiberweg 69 Vienna A1190 |
Director Name | Daniel Lebard |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 October 1999) |
Role | Company Director |
Correspondence Address | 13 Alexander Place London SW7 2SG |
Director Name | Mr Samuel Tompsett Newington |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 22 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rollesby 15 Westwood Park Road Peterborough Cambridgeshire PE3 6JL |
Secretary Name | Daniel Lebard |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 28 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 23 November 1999) |
Role | Company Director |
Correspondence Address | 13 Alexander Place London SW7 2SG |
Secretary Name | Mr Stuart Calvin Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(7 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 23 March 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Woodbine Cottage Old Forge Lane Granby Nottinghamshire NG13 9PS |
Director Name | Christopher Ernest Beasley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 April 2003) |
Role | Solicitor |
Correspondence Address | 213a Archway Road Highgate London N6 5BN |
Director Name | Philippe Vidal |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2001(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 December 2001) |
Role | Finance Director |
Correspondence Address | House No 1 2 Frithwood Avenue Northwood Middlesex HA6 3LX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Baker Tilly 1st Floor 46 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,408 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 January 2005 | Dissolved (1 page) |
---|---|
14 October 2004 | Liquidators statement of receipts and payments (5 pages) |
14 October 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 July 2004 | Liquidators statement of receipts and payments (5 pages) |
11 July 2003 | Declaration of solvency (3 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: oak house reeds crescent watford hertfordshire WD24 4QP (1 page) |
25 June 2003 | Appointment of a voluntary liquidator (1 page) |
25 June 2003 | Resolutions
|
11 May 2003 | Director resigned (1 page) |
7 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: oak house reeds crescent watford hertfordshire WD1 1QH (1 page) |
2 April 2003 | Auditor's resignation (1 page) |
8 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
13 May 2002 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
13 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
24 January 2002 | New director appointed (4 pages) |
24 January 2002 | Director resigned (1 page) |
27 September 2001 | Accounts made up to 31 December 1999 (11 pages) |
10 April 2001 | Return made up to 19/03/01; full list of members (7 pages) |
15 March 2001 | New director appointed (3 pages) |
18 May 2000 | Return made up to 14/04/00; full list of members
|
22 April 2000 | Resolutions
|
16 April 2000 | Registered office changed on 16/04/00 from: oak house reeds crescent watford hertfordshire WD1 1QH (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | New secretary appointed;new director appointed (5 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Secretary resigned (1 page) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | New secretary appointed (2 pages) |
26 October 1999 | Resolutions
|
26 October 1999 | Memorandum and Articles of Association (9 pages) |
22 October 1999 | Director resigned (1 page) |
3 August 1999 | Resolutions
|
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | Resolutions
|
28 July 1999 | Ad 28/06/99--------- £ si 183832003@1=183832003 £ ic 2/183832005 (2 pages) |
28 July 1999 | £ nc 183833004/1001 29/06/99 (1 page) |
28 July 1999 | Ad 28/06/99--------- £ si [email protected]=1 £ ic 183832005/183832006 (2 pages) |
28 July 1999 | Resolutions
|
28 July 1999 | £ nc 1000/183833004 28/06/99 (3 pages) |
16 July 1999 | Memorandum and Articles of Association (6 pages) |
16 July 1999 | Resolutions
|
15 July 1999 | New secretary appointed;new director appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Secretary resigned;director resigned (1 page) |
15 July 1999 | Resolutions
|
30 June 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | New secretary appointed;new director appointed (5 pages) |
29 June 1999 | New director appointed (4 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
28 June 1999 | Memorandum and Articles of Association (9 pages) |
14 April 1999 | Incorporation (13 pages) |