Company NameHighpoint Business Village Management Limited
Company StatusDissolved
Company Number04706980
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameLesley Anne Chick
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleSecretary
Correspondence Address4 The Terrace
Folly Lane, Shipham
Winscombe
Avon
BS25 1TE
Director NameMr Mark Howard Gershinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Sheldon Avenue
Highgate
London
N6 4NH
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameMr Ivor Spiro
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Highfields Grove
Fitzroy Park
Highgate
London
N6 6HN
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Secretary NameMr Mark David Thompson
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Boundaries Road
London
SW12 8HG
Director NameCumberland Company Management Limited (Corporation)
StatusResigned
Appointed17 September 2004(1 year, 6 months after company formation)
Appointment Duration7 years (resigned 14 October 2011)
Correspondence AddressCumberland Court 80 Mount Street
Nottingham
Nottinghamshire
NG1 6HH
Secretary NameCumberland Secretarial Limited (Corporation)
StatusResigned
Appointed17 September 2004(1 year, 6 months after company formation)
Appointment Duration7 years (resigned 14 October 2011)
Correspondence AddressCumberland Court 80 Mount Street
Nottingham
Nottinghamshire
NG1 6HH
Director NameCumberland Secretarial Limited (Corporation)
StatusResigned
Appointed05 January 2005(1 year, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 October 2011)
Correspondence AddressCumberland Court 80 Mount Street
Nottingham
Nottinghamshire
NG1 6HH

Location

Registered AddressBerkeley Square House
Berkeley Square
London
W1J 6BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
14 October 2011Termination of appointment of Cumberland Secretarial Limited as a director on 14 October 2011 (1 page)
14 October 2011Termination of appointment of Cumberland Secretarial Limited as a secretary on 14 October 2011 (1 page)
14 October 2011Registered office address changed from Cumberland Court 80 Mount Street Nottingham NG1 6HH on 14 October 2011 (1 page)
14 October 2011Registered office address changed from Cumberland Court 80 Mount Street Nottingham NG1 6HH on 14 October 2011 (1 page)
14 October 2011Termination of appointment of Cumberland Company Management Limited as a director (1 page)
14 October 2011Termination of appointment of Cumberland Company Management Limited as a director on 14 October 2011 (1 page)
14 October 2011Termination of appointment of Cumberland Secretarial Limited as a director (1 page)
14 October 2011Termination of appointment of Cumberland Secretarial Limited as a secretary (1 page)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 116.32
(5 pages)
11 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 116.32
(5 pages)
11 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 116.32
(5 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 April 2010Secretary's details changed for Cumberland Secretarial Limited on 3 April 2010 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
28 April 2010Director's details changed for Cumberland Company Management Limited on 3 April 2010 (2 pages)
28 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (10 pages)
28 April 2010Secretary's details changed for Cumberland Secretarial Limited on 3 April 2010 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
28 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (10 pages)
28 April 2010Secretary's details changed for Cumberland Secretarial Limited on 3 April 2010 (2 pages)
28 April 2010Director's details changed for Cumberland Company Management Limited on 3 April 2010 (2 pages)
28 April 2010Director's details changed for Cumberland Secretarial Limited on 3 April 2010 (2 pages)
28 April 2010Director's details changed for Cumberland Company Management Limited on 3 April 2010 (2 pages)
28 April 2010Director's details changed for Cumberland Secretarial Limited on 3 April 2010 (2 pages)
28 April 2010Director's details changed for Cumberland Secretarial Limited on 3 April 2010 (2 pages)
28 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (10 pages)
9 April 2009Return made up to 03/04/09; full list of members (7 pages)
9 April 2009Return made up to 03/04/09; full list of members (7 pages)
19 November 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
19 November 2008Accounts made up to 31 July 2008 (2 pages)
17 April 2008Return made up to 03/04/08; full list of members (6 pages)
17 April 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
17 April 2008Accounts made up to 31 July 2007 (3 pages)
17 April 2008Return made up to 03/04/08; full list of members (6 pages)
18 April 2007Return made up to 21/03/07; full list of members (11 pages)
18 April 2007Return made up to 21/03/07; full list of members (11 pages)
5 December 2006Accounts made up to 31 July 2006 (3 pages)
5 December 2006Accounts for a dormant company made up to 31 July 2006 (3 pages)
24 October 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
24 October 2006Accounts made up to 31 July 2005 (3 pages)
9 May 2006Return made up to 21/03/06; full list of members (11 pages)
9 May 2006Return made up to 21/03/06; full list of members (11 pages)
21 November 2005Memorandum and Articles of Association (21 pages)
21 November 2005Memorandum and Articles of Association (21 pages)
29 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2005Resolutions
  • RES13 ‐ Re annual accounts 01/07/05
(1 page)
20 July 2005Resolutions
  • RES13 ‐ Re annual accounts 01/07/05
(1 page)
1 April 2005Return made up to 21/03/05; full list of members (11 pages)
1 April 2005Return made up to 21/03/05; full list of members (11 pages)
10 January 2005Accounts made up to 31 July 2004 (3 pages)
10 January 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
4 October 2004Registered office changed on 04/10/04 from: treviot house 186-192 high road ilford essex IG1 1LR (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New secretary appointed (2 pages)
4 October 2004New secretary appointed (2 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Registered office changed on 04/10/04 from: treviot house 186-192 high road ilford essex IG1 1LR (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Secretary resigned (1 page)
1 October 2004Ad 02/07/04--------- £ si [email protected] (2 pages)
1 October 2004Ad 02/07/04--------- £ si [email protected] (2 pages)
13 September 2004Ad 02/07/04--------- £ si [email protected] (2 pages)
13 September 2004Ad 02/07/04--------- £ si [email protected] (2 pages)
3 August 2004Ad 02/07/04--------- £ si [email protected]=29 £ ic 70/99 (2 pages)
3 August 2004Ad 27/07/04--------- £ si [email protected]=16 £ ic 99/115 (2 pages)
3 August 2004Ad 27/07/04--------- £ si [email protected]=16 £ ic 99/115 (2 pages)
3 August 2004Ad 02/07/04--------- £ si [email protected]=29 £ ic 70/99 (2 pages)
29 April 2004Director's particulars changed (1 page)
29 April 2004Return made up to 21/03/04; full list of members (6 pages)
29 April 2004Return made up to 21/03/04; full list of members (6 pages)
29 April 2004Director's particulars changed (1 page)
2 April 2004Ad 16/03/04--------- £ si [email protected]=17 £ ic 53/70 (2 pages)
2 April 2004Ad 16/03/04--------- £ si [email protected]=17 £ ic 53/70 (2 pages)
3 February 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
3 February 2004Ad 07/01/04--------- £ si [email protected]=10 £ ic 43/53 (2 pages)
3 February 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
3 February 2004Ad 07/01/04--------- £ si [email protected]=10 £ ic 43/53 (2 pages)
19 August 2003Ad 29/07/03--------- £ si [email protected]=17 £ ic 26/43 (2 pages)
19 August 2003Ad 29/07/03--------- £ si [email protected]=17 £ ic 26/43 (2 pages)
25 July 2003Ad 13/06/03--------- £ si [email protected]=15 £ ic 11/26 (2 pages)
25 July 2003Ad 13/06/03--------- £ si [email protected]=15 £ ic 11/26 (2 pages)
12 July 2003Ad 27/06/03--------- £ si [email protected]=10 £ ic 1/11 (2 pages)
12 July 2003Ad 27/06/03--------- £ si [email protected]=10 £ ic 1/11 (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (6 pages)
15 May 2003Secretary resigned;director resigned (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003Registered office changed on 15/05/03 from: reddings applegarth oakridge lane sidcot wincscombe north somerset BS25 1LZ (1 page)
15 May 2003Registered office changed on 15/05/03 from: reddings applegarth oakridge lane sidcot wincscombe north somerset BS25 1LZ (1 page)
15 May 2003New director appointed (6 pages)
15 May 2003Secretary resigned;director resigned (1 page)
15 May 2003New director appointed (6 pages)
15 May 2003New director appointed (6 pages)
15 May 2003Director resigned (1 page)
21 March 2003Incorporation (30 pages)