Company NameNew Heights Limited
Company StatusDissolved
Company Number05007385
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 2 months ago)
Dissolution Date29 June 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gareth Arthur Williams
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 St Paul Street
London
N7 7DJ
Secretary NameMr Timothy Richard Pasco
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Dawlish Avenue
London
SW18 4RW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 June 2010Final Gazette dissolved following liquidation (1 page)
29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2010Liquidators' statement of receipts and payments to 24 March 2010 (6 pages)
29 March 2010Liquidators statement of receipts and payments to 24 March 2010 (6 pages)
29 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
24 December 2009Appointment of a voluntary liquidator (6 pages)
24 December 2009Appointment of a voluntary liquidator (6 pages)
24 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
14 December 2009Liquidators statement of receipts and payments to 17 November 2009 (6 pages)
14 December 2009Liquidators' statement of receipts and payments to 17 November 2009 (6 pages)
25 November 2008Statement of affairs with form 4.19 (6 pages)
25 November 2008Statement of affairs with form 4.19 (6 pages)
24 November 2008Appointment of a voluntary liquidator (1 page)
24 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-18
(1 page)
24 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 2008Appointment of a voluntary liquidator (1 page)
7 November 2008Registered office changed on 07/11/2008 from 285-289 cricklewood broadway london NW2 6NX (1 page)
7 November 2008Registered office changed on 07/11/2008 from 285-289 cricklewood broadway london NW2 6NX (1 page)
17 June 2008Appointment Terminated Secretary tim pasco (1 page)
17 June 2008Appointment terminated secretary tim pasco (1 page)
16 January 2008Return made up to 06/01/08; full list of members (2 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Return made up to 06/01/08; full list of members (2 pages)
15 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
15 June 2007Accounts made up to 31 August 2006 (1 page)
14 February 2007Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page)
14 February 2007Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page)
30 January 2007Return made up to 06/01/07; full list of members (2 pages)
30 January 2007Return made up to 06/01/07; full list of members (2 pages)
4 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
4 July 2006Accounts made up to 31 August 2005 (1 page)
19 January 2006Return made up to 06/01/06; full list of members (2 pages)
19 January 2006Return made up to 06/01/06; full list of members (2 pages)
20 April 2005Return made up to 06/01/05; full list of members; amend (5 pages)
20 April 2005Return made up to 06/01/05; full list of members; amend (5 pages)
13 April 2005Location of register of members (1 page)
13 April 2005Location of register of members (1 page)
12 January 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
12 January 2005Return made up to 06/01/05; full list of members (6 pages)
12 January 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2005Accounts made up to 31 August 2004 (1 page)
19 February 2004Accounting reference date shortened from 31/01/05 to 31/08/04 (1 page)
19 February 2004Accounting reference date shortened from 31/01/05 to 31/08/04 (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Secretary resigned (1 page)
17 January 2004Secretary resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004New director appointed (3 pages)
17 January 2004New secretary appointed (2 pages)
17 January 2004New director appointed (3 pages)
17 January 2004New secretary appointed (2 pages)
6 January 2004Incorporation (17 pages)
6 January 2004Incorporation (17 pages)