Company NameHigh Trees Mansions (Management) Ltd
Company StatusDissolved
Company Number04938317
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameEvanthia Panayiotou
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address70 Abbey Lodge
Park Road
London
NW8 7RL
Secretary NameMr John Xenophontes
NationalityBritish
StatusClosed
Appointed21 October 2003(same day as company formation)
RoleManager
Correspondence Address80 Bexhill Road
London
SE4 1SL
Director NameAce Registrars Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA
Secretary NameAce Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA

Location

Registered Address6 Duke Street
London
W1U 3EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50 at 1Ms Eva Panayiotou
50.00%
Ordinary
50 at 1Xenakis Ioannou
50.00%
Ordinary

Financials

Year2014
Turnover£34,281
Net Worth£14,705
Current Liabilities£56,194

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
16 December 2010Compulsory strike-off action has been suspended (1 page)
16 December 2010Compulsory strike-off action has been suspended (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2010Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 100
(4 pages)
21 January 2010Director's details changed for Evanthia Panayiotou on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Evanthia Panayiotou on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Evanthia Panayiotou on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 100
(4 pages)
31 October 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
31 October 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
3 March 2009Return made up to 21/10/08; full list of members (3 pages)
3 March 2009Return made up to 21/10/08; full list of members (3 pages)
26 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
26 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
23 July 2008Total exemption full accounts made up to 31 October 2006 (8 pages)
23 July 2008Total exemption full accounts made up to 31 October 2006 (8 pages)
12 November 2007Return made up to 21/10/07; full list of members (2 pages)
12 November 2007Return made up to 21/10/07; full list of members (2 pages)
1 November 2007Registered office changed on 01/11/07 from: 57 park view london N21 1QS (1 page)
1 November 2007Return made up to 21/10/06; full list of members (2 pages)
1 November 2007Registered office changed on 01/11/07 from: 57 park view london N21 1QS (1 page)
1 November 2007Return made up to 21/10/06; full list of members (2 pages)
20 November 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
20 November 2006Accounts made up to 31 October 2005 (2 pages)
2 March 2006Return made up to 21/10/05; full list of members (2 pages)
2 March 2006Return made up to 21/10/05; full list of members (2 pages)
6 January 2006Accounts made up to 31 October 2004 (2 pages)
6 January 2006Accounts for a dormant company made up to 31 October 2004 (2 pages)
12 July 2005Compulsory strike-off action has been discontinued (1 page)
12 July 2005Compulsory strike-off action has been discontinued (1 page)
8 July 2005Return made up to 21/10/04; full list of members (6 pages)
8 July 2005Return made up to 21/10/04; full list of members (6 pages)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
10 November 2003Registered office changed on 10/11/03 from: 869 high road north finchley london N12 8QA (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003Registered office changed on 10/11/03 from: 869 high road north finchley london N12 8QA (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003Director resigned (1 page)
21 October 2003Incorporation (12 pages)