Company NameHigheraim Limited
Company StatusDissolved
Company Number04453409
CategoryPrivate Limited Company
Incorporation Date2 June 2002(21 years, 10 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)
Previous NameDatalog Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePaul William Bridges
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2002(same day as company formation)
RoleLawyer
Correspondence Address73 Bellamy Drive
Stanmore
Middlesex
HA7 2DE
Director NamePamela Christine Sellman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2002(same day as company formation)
RoleLecturer
Correspondence Address23 Saint Georges Road
Mitcham
CR4 1ED
Secretary NamePamela Christine Sellman
NationalityBritish
StatusClosed
Appointed02 June 2002(same day as company formation)
RoleLecturer
Correspondence Address23 Saint Georges Road
Mitcham
CR4 1ED
Director NameJoyce Liew Mouawad
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (closed 26 July 2005)
RoleLecturer
Correspondence Address20 Lancaster Court
Fulham Road
London
SW6 5TB
Director NameJohn Stuart Williams
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (closed 26 July 2005)
RoleLecturer
Correspondence AddressFlat 4
71 Catholic Lane Sedgley
Dudley
West Midlands
DY3 3YE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
2 March 2005Application for striking-off (1 page)
8 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 June 2004Return made up to 02/06/04; full list of members (8 pages)
29 March 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
3 June 2003Return made up to 02/06/03; full list of members (8 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New secretary appointed;new director appointed (2 pages)
17 June 2002Memorandum and Articles of Association (10 pages)
17 June 2002£ nc 1000/150000 10/06/02 (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002Registered office changed on 17/06/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
17 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2002Director resigned (1 page)
17 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2002Incorporation (16 pages)