Company NameThe Mosthighel Ltd
Company StatusDissolved
Company Number05059937
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 1 month ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameRobert Raymond William Oakley
NationalityBritish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 Kyrchil Lane
Colehill
Wimborne
Dorset
BH21 2RT
Director NameBertland Haughton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityJamaican
StatusClosed
Appointed08 July 2005(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 05 January 2010)
RoleActivity Coordinator
Correspondence AddressFlat 2 18 Orlando Road
Clapham Common
London
SW4 0LF
Secretary NameHYDE Registrars Ltd (Corporation)
StatusClosed
Appointed18 August 2004(5 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 05 January 2010)
Correspondence Address4th Floor Hyde House
Edgware Road
London
NW9 6LA
Director NameAndrew James Pain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleComputer Engineer
Correspondence Address19 Whitecliff Crescent
Poole
Dorset
BH14 8DT
Director NameLinda Maria Pain
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleAdministrator
Correspondence Address19 Whitecliff Crescent
Lower Parkstone
Poole
Dorset
BH14 8DT
Director NameAnu Marja Marjokka Makkonen
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFinnish
StatusResigned
Appointed08 July 2005(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 15 July 2009)
RoleCompany Director
Correspondence Address34 Tooting Bec Gardens
London
SW16 1RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Gayton Road
Harrow
Middlesex
HA1 2XU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2009Appointment terminated director anu makkonen (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
9 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 April 2008Return made up to 02/03/05; full list of members (6 pages)
11 April 2008Return made up to 02/03/07; full list of members (7 pages)
11 April 2008Return made up to 02/03/06; full list of members (7 pages)
11 April 2008Return made up to 02/03/08; full list of members (7 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
19 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
11 March 2007Registered office changed on 11/03/07 from: hyde house 4TH floor the hyde edgware road london NW9 6LA (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
7 December 2004Ad 27/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2004New secretary appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Secretary resigned (1 page)