Company NameHighmarket Limited
Company StatusDissolved
Company Number03786211
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 11 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Alecos Pelopidas
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1999(3 weeks, 1 day after company formation)
Appointment Duration8 years, 7 months (closed 19 February 2008)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address121 Main Road
Gidea Park
Romford
Essex
RM2 6LS
Secretary NameMr Alecos Pelopidas
NationalityBritish
StatusClosed
Appointed02 July 1999(3 weeks, 1 day after company formation)
Appointment Duration8 years, 7 months (closed 19 February 2008)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address121 Main Road
Gidea Park
Romford
Essex
RM2 6LS
Director NameNicos Hajikoumi
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2000(1 year, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 19 February 2008)
RoleAccountant
Correspondence Address10 Stafford House
Maida Avenue
London
W2 1TE
Director NameMr Gordon Archibald Mason
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(3 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2000)
RoleSolicitor
Correspondence Address74 Moulsham Street
Chelmsford
Essex
CM2 0RF
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address26 Hillfield Park
London
N21 3QH
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£428,319
Cash£5,712
Current Liabilities£2,755

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2007First Gazette notice for voluntary strike-off (1 page)
26 September 2007Application for striking-off (1 page)
22 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 July 2007Return made up to 10/06/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 June 2006Return made up to 10/06/06; full list of members (3 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 December 2005Registered office changed on 22/12/05 from: 320 high road london N22 8JR (1 page)
8 July 2005Return made up to 10/06/05; full list of members (7 pages)
23 June 2005Particulars of mortgage/charge (4 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 June 2004Return made up to 10/06/04; full list of members (7 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 July 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2002Registered office changed on 11/01/02 from: 251 grays inn road london WC1X 8QT (1 page)
9 October 2001Return made up to 10/06/01; full list of members (7 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 June 2001Ad 08/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 2000Director resigned (2 pages)
10 November 2000New director appointed (2 pages)
19 July 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
11 July 2000Return made up to 10/06/00; full list of members (6 pages)
10 August 1999New secretary appointed;new director appointed (2 pages)
10 August 1999New director appointed (2 pages)
21 July 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
21 July 1999Registered office changed on 21/07/99 from: 251 grays inn road london WC1X 8QT (1 page)
24 June 1999Registered office changed on 24/06/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Secretary resigned (1 page)
10 June 1999Incorporation (16 pages)