Company NameHighgate School Of Dance & Drama Limited
Company StatusDissolved
Company Number04520690
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Georgina Kate Swarc
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2002(same day as company formation)
RoleDance Teacher
Country of ResidenceUnited Kingdom
Correspondence Address119 Windmill Lane
Bushey Heath
Bushey
Herts
WD23 1NE
Secretary NameMr Anthony Melvin Skone
NationalityBritish
StatusClosed
Appointed28 August 2002(same day as company formation)
RoleLecturer Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Caldecote Gardens
Bushey Heath
Bushey
Herts
WD23 4GP
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address18 Caldecote Gardens
Bushey Heath
Bushey
Herts
WD23 4GP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Financials

Year2014
Turnover£26,017
Net Worth£2,077
Cash£4,172
Current Liabilities£2,095

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012Application to strike the company off the register (3 pages)
22 May 2012Application to strike the company off the register (3 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Annual return made up to 28 August 2011 with a full list of shareholders
Statement of capital on 2011-09-14
  • GBP 100
(3 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Annual return made up to 28 August 2011 with a full list of shareholders
Statement of capital on 2011-09-14
  • GBP 100
(3 pages)
15 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
15 October 2010Secretary's details changed for Mr Anthony Melvin Skone on 14 May 2010 (1 page)
15 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
15 October 2010Secretary's details changed for Mr Anthony Melvin Skone on 14 May 2010 (1 page)
12 October 2010Registered office address changed from Woodlands, 7 West Drive Gardens Harrow Weald Harrow Middx. HA3 6TT on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Woodlands, 7 West Drive Gardens Harrow Weald Harrow Middx. HA3 6TT on 12 October 2010 (1 page)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 September 2009Return made up to 28/08/09; full list of members (3 pages)
1 September 2009Return made up to 28/08/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 September 2008Director's Change of Particulars / georgina swarc / 19/10/2007 / Title was: , now: mrs; HouseName/Number was: , now: 119; Street was: 11 seaton square, now: windmill lane; Area was: , now: bushey heath; Post Town was: mill hill, now: bushey; Region was: london, now: herts; Post Code was: NW71GB, now: WD23 1NE; Country was: , now: uk (2 pages)
9 September 2008Director's change of particulars / georgina swarc / 19/10/2007 (2 pages)
9 September 2008Return made up to 28/08/08; full list of members (3 pages)
9 September 2008Return made up to 28/08/08; full list of members (3 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
1 October 2007Return made up to 28/08/07; full list of members (2 pages)
1 October 2007Return made up to 28/08/07; full list of members (2 pages)
1 December 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
1 December 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
29 August 2006Return made up to 28/08/06; full list of members (2 pages)
29 August 2006Return made up to 28/08/06; full list of members (2 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
27 October 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
20 September 2005Return made up to 28/08/05; full list of members (2 pages)
20 September 2005Return made up to 28/08/05; full list of members (2 pages)
6 September 2004Return made up to 28/08/04; full list of members (6 pages)
6 September 2004Return made up to 28/08/04; full list of members (6 pages)
19 July 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
19 July 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
26 September 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
26 September 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
16 September 2003Return made up to 28/08/03; full list of members (6 pages)
16 September 2003Return made up to 28/08/03; full list of members (6 pages)
6 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002Director resigned (1 page)
28 August 2002Incorporation (16 pages)
28 August 2002Incorporation (16 pages)