St. Georges Square
New Malden
Surrey
KT3 4TE
Director Name | Mr Graham Francis Turner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 05 August 2011(9 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 18 July 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 6 Ci Tower St. Georges Square New Malden Surrey KT3 4TE |
Director Name | Mr Chris Adrian Galanty |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2011(9 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 18 July 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Level 6 Ci Tower St. Georges Square New Malden Surrey KT3 4TE |
Secretary Name | Mr Adam Murray |
---|---|
Status | Closed |
Appointed | 05 August 2011(9 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 18 July 2017) |
Role | Company Director |
Correspondence Address | Level 6 Ci Tower St. Georges Square New Malden Surrey KT3 4TE |
Director Name | Thomas Peter Griffiths |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | October Cottage School Road, Waldringfield Woodbridge Suffolk IP12 4QR |
Director Name | Mr Peter David Pedrick |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Martinvale Avenue Mount Ambrose Redruth Cornwall TR15 1QY |
Secretary Name | Mr Peter David Pedrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Martinvale Avenue Mount Ambrose Redruth Cornwall TR15 1QY |
Website | hightop.co.uk |
---|---|
Telephone | 01473 231232 |
Telephone region | Ipswich |
Registered Address | Level 6 Ci Tower St. Georges Square New Malden Surrey KT3 4TE |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
1.1k at £0.1 | Gapyear Company LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2017 | Application to strike the company off the register (3 pages) |
17 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
29 February 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
2 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
15 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
17 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
14 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
19 February 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
30 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (7 pages) |
30 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Register(s) moved to registered inspection location (1 page) |
17 October 2011 | Register inspection address has been changed (1 page) |
19 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Appointment of Mr Adam Murray as a secretary (1 page) |
8 August 2011 | Appointment of Mr Adam Murray as a director (2 pages) |
8 August 2011 | Termination of appointment of Peter Pedrick as a director (1 page) |
8 August 2011 | Termination of appointment of Thomas Griffiths as a director (1 page) |
8 August 2011 | Termination of appointment of Peter Pedrick as a secretary (1 page) |
8 August 2011 | Registered office address changed from 2 Chalfont Square Old Foundry Road, Ipswich IP4 2AJ on 8 August 2011 (1 page) |
8 August 2011 | Appointment of Mr Graham Francis Turner as a director (2 pages) |
8 August 2011 | Registered office address changed from 2 Chalfont Square Old Foundry Road, Ipswich IP4 2AJ on 8 August 2011 (1 page) |
8 August 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
8 August 2011 | Appointment of Mr Chris Galanty as a director (2 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
30 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
3 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
3 September 2009 | Director and secretary's change of particulars / peter pedrick / 01/09/2009 (1 page) |
30 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
3 September 2008 | Director and secretary's change of particulars / peter pedrick / 03/10/2006 (2 pages) |
3 September 2008 | Return made up to 25/07/08; full list of members (4 pages) |
30 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
6 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
14 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
4 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
2 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
5 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: confederation house 69 westgate street ipswich suffolk IP1 3DZ (1 page) |
13 April 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
9 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
24 May 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
15 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
25 July 2002 | Incorporation (11 pages) |