Company NameHighgrove Accounting & Business Consultants Limited
Company StatusDissolved
Company Number04649810
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)
Previous NameTorna A Sorrento Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Antony Bonanno
Date of BirthOctober 1961 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed10 August 2013(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 10 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Ascot Close
Ascot Close Hainault
Ilford
Essex
IG6 3AE
Secretary NameValentino Ferro
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address101 Longthornton Road
Streatham Vale
London
SW16 5QF
Director NameFranco Ferro
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed28 December 2003(11 months after company formation)
Appointment Duration1 year (resigned 01 January 2005)
RoleRestauranteur
Correspondence Address39a Buckleigh Road
London
SW16 5RY
Director NameAnabela Serrao Bastos
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityPortuguese
StatusResigned
Appointed01 January 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2007)
RoleBook Keeper
Correspondence Address73 Romford Road
Chigwell
Essex
IG7 4QS
Secretary NameMr Antony Bonanno
NationalityItalian
StatusResigned
Appointed01 January 2005(1 year, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Ascot Close
Hainault
Ilford
Essex
IG6 3AE
Director NameMr Antony Bonanno
Date of BirthOctober 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed28 January 2006(3 years after company formation)
Appointment Duration6 years, 8 months (resigned 01 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Ascot Close
Hainault
Ilford
Essex
IG6 3AE
Director NameMr Nana Kumanin Genfi
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(4 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Bream Gardens
East Ham
London
E6 6HX
Director NameMr Taj Hassan Ali Kassam
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(9 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 London Wall Buildings
London Wall
London
EC2M 5UU
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address2 London Wall Buildings
London Wall
London
EC2M 5UU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

2 at £1Antony Bonanno
100.00%
Ordinary

Financials

Year2014
Net Worth£52,665
Cash£74,628
Current Liabilities£69,745

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
24 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
17 September 2013Termination of appointment of Taj Hassan Ali Kassam as a director on 10 August 2013 (1 page)
17 September 2013Appointment of Mr Antony Bonanno as a director on 10 August 2013 (2 pages)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 October 2012Termination of appointment of Antony Bonanno as a director on 1 October 2012 (1 page)
4 October 2012Registered office address changed from 27 Ascot Close Hainault Ilford Essex IG6 3AE on 4 October 2012 (1 page)
4 October 2012Termination of appointment of Antony Bonanno as a director on 1 October 2012 (1 page)
4 October 2012Termination of appointment of Nana Kumanin Genfi as a director on 25 August 2012 (1 page)
4 October 2012Termination of appointment of Antony Bonanno as a secretary on 1 October 2012 (1 page)
4 October 2012Registered office address changed from 27 Ascot Close Hainault Ilford Essex IG6 3AE on 4 October 2012 (1 page)
4 October 2012Appointment of Mr Taj Hassan Ali Kassam as a director on 1 October 2012 (2 pages)
4 October 2012Appointment of Mr Taj Hassan Ali Kassam as a director on 1 October 2012 (2 pages)
4 October 2012Termination of appointment of Antony Bonanno as a secretary on 1 October 2012 (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
29 June 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 February 2010Director's details changed for Mr Antony Bonanno on 1 February 2010 (2 pages)
4 February 2010Director's details changed for Nana Kumanin Genfi on 1 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Antony Bonanno on 1 February 2010 (2 pages)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Nana Kumanin Genfi on 1 February 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
7 May 2009Return made up to 28/01/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
14 October 2008Return made up to 28/01/08; full list of members (3 pages)
14 October 2008Director and secretary's change of particulars / antony bonanno / 01/10/2008 (2 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
18 May 2007New director appointed (2 pages)
16 May 2007Return made up to 28/01/07; full list of members (2 pages)
14 May 2007Registered office changed on 14/05/07 from: 73 romford road chigwell essex IG7 4QS (1 page)
14 May 2007Director resigned (1 page)
8 March 2006Accounts made up to 31 January 2006 (2 pages)
8 March 2006Company name changed torna a sorrento LIMITED\certificate issued on 08/03/06 (2 pages)
2 March 2006Return made up to 28/01/06; full list of members (2 pages)
2 March 2006New director appointed (1 page)
21 November 2005Accounts made up to 31 January 2005 (2 pages)
15 February 2005Return made up to 28/01/05; full list of members (6 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005New director appointed (2 pages)
20 August 2004Accounts made up to 31 January 2004 (2 pages)
20 August 2004Return made up to 28/01/04; full list of members (6 pages)
13 March 2004New secretary appointed (2 pages)
13 March 2004New director appointed (2 pages)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Registered office changed on 06/02/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
28 January 2003Incorporation (15 pages)