Company NameInvestec High Income Trading Limited
Company StatusDissolved
Company Number04170115
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 1 month ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameTimothy Whitmore Newton Guinness
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWidmoor Farm
Ellisfield
Basingstoke
Hampshire
RG25 2QE
Director NameCharles James Payan Dawnay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2002(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSymington House
Biggar Road By Biggar
Symington
Lanarkshire
ML12 6LW
Scotland
Director NameMr Christopher Giles Herron Weaver
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(3 years, 2 months after company formation)
Appointment Duration5 years (closed 26 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreywalls Hotel
Gullane
Lothian
EH31 2EG
Scotland
Director NameChristopher Russell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2007(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 26 May 2009)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Marina Court
St Peter Port
Guernsey
Channel Islands
GY1 1WP
Director NameMr David Walter Watts
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowfold Farm
Mattingley
Hook
Hampshire
RG27 8JX
Secretary NameInvestec Investment Management Limited (Corporation)
StatusClosed
Appointed28 February 2001(same day as company formation)
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Brian Roger Adams
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHill House
Church Lane Debpen
Saffron Walden
Essex
CB11 3LD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
28 January 2009Application for striking-off (2 pages)
15 July 2008Full accounts made up to 31 March 2008 (7 pages)
1 April 2008Return made up to 28/02/08; no change of members (8 pages)
14 November 2007New director appointed (3 pages)
2 July 2007Full accounts made up to 31 March 2007 (8 pages)
26 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
15 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2007New director appointed (1 page)
10 July 2006Full accounts made up to 31 March 2006 (8 pages)
15 March 2006Return made up to 28/02/06; full list of members (7 pages)
21 September 2005Auditor's resignation (1 page)
20 July 2005Full accounts made up to 31 March 2005 (8 pages)
15 March 2005Return made up to 28/02/05; full list of members (7 pages)
19 August 2004New director appointed (3 pages)
1 June 2004Full accounts made up to 31 March 2004 (8 pages)
9 March 2004Return made up to 28/02/04; full list of members (7 pages)
30 May 2003Full accounts made up to 31 March 2003 (8 pages)
14 March 2003Return made up to 28/02/03; full list of members (7 pages)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
28 May 2002Full accounts made up to 31 March 2002 (8 pages)
25 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2001New director appointed (3 pages)
20 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
20 March 2001New secretary appointed (3 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)