Company NameHigher Living Limited
Company StatusDissolved
Company Number04006255
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMinal Vohra
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(same day as company formation)
RoleOwn Business
Correspondence Address11 Thurloe Place
London
SW7 2RS
Secretary NameMinal Vohra
NationalityBritish
StatusClosed
Appointed20 November 2006(6 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (closed 15 May 2007)
RoleCompany Director
Correspondence AddressPO Box 49820
Nairobi
Foreign
Secretary NameMita Vohra
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Chatsworth Road
London
W5 3DB
Secretary NameDeepak Manghnani
NationalityBritish
StatusResigned
Appointed17 September 2000(3 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 20 November 2006)
RoleSolicitor
Correspondence Address29 Burghley Avenue
New Malden
Surrey
KT3 4SW

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2007First Gazette notice for voluntary strike-off (1 page)
20 December 2006Application for striking-off (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006New secretary appointed (2 pages)
8 November 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 October 2006Director's particulars changed (1 page)
27 October 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
27 October 2006Registered office changed on 27/10/06 from: 1 doughty street london WC1N 2PH (1 page)
4 November 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 August 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2005Delivery ext'd 3 mth 30/09/04 (1 page)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
5 July 2004Return made up to 01/06/04; full list of members (7 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
19 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
13 June 2003Return made up to 01/06/03; full list of members (7 pages)
29 May 2003Ad 30/09/02--------- £ si 125000@1=125000 £ ic 25000/150000 (2 pages)
29 May 2003Nc inc already adjusted 30/09/02 (1 page)
29 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
25 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 January 2001Registered office changed on 22/01/01 from: 8 nottingham terrace london NW1 4QB (1 page)
22 November 2000Ad 21/08/00--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
3 October 2000Registered office changed on 03/10/00 from: 8 nottingham terrace london NW1 4QB (1 page)
26 September 2000£ nc 100/100000 21/08/00 (1 page)
26 September 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
26 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 2000New secretary appointed (2 pages)
1 June 2000Incorporation (18 pages)