Company NameThe High Land Foundation
Company StatusDissolved
Company Number05334091
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 January 2005(19 years, 3 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameDr Chandrima Biswas
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address12 Thurlow Road
London
NW3 5PL
Director NameMr Phillip Simon Hylander
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Thurlow Road
London
NW3 5PL
Director NameRebecca Sutton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(same day as company formation)
RoleDiplomat
Country of ResidenceUnited Kingdom
Correspondence AddressRussets
Finch Lane, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TL
Secretary NameRebecca Sutton
NationalityBritish
StatusClosed
Appointed17 January 2005(same day as company formation)
RoleDiplomat
Country of ResidenceUnited Kingdom
Correspondence AddressRussets
Finch Lane, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TL
Director NameMichael Graham Dowmont Giedroyc
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address89 Prince Of Wales Mansions
London
SW11 4BL

Location

Registered Address16 Daleham Mews
London
NW3 5DB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Turnover£7,468
Net Worth-£12,115
Cash£31
Current Liabilities£12,146

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
23 April 2015Total exemption full accounts made up to 31 January 2014 (9 pages)
23 April 2015Total exemption full accounts made up to 31 January 2014 (9 pages)
14 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015Compulsory strike-off action has been discontinued (1 page)
13 April 2015Annual return made up to 1 March 2015 no member list (5 pages)
13 April 2015Annual return made up to 1 March 2015 no member list (5 pages)
13 April 2015Annual return made up to 1 March 2015 no member list (5 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2014Annual return made up to 1 March 2014 no member list (5 pages)
10 March 2014Annual return made up to 1 March 2014 no member list (5 pages)
10 March 2014Annual return made up to 1 March 2014 no member list (5 pages)
31 October 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
31 October 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
15 May 2013Annual return made up to 1 March 2013 no member list (5 pages)
15 May 2013Annual return made up to 1 March 2013 no member list (5 pages)
15 May 2013Annual return made up to 1 March 2013 no member list (5 pages)
26 February 2013Total exemption full accounts made up to 31 January 2012 (9 pages)
26 February 2013Total exemption full accounts made up to 31 January 2012 (9 pages)
18 February 2013Termination of appointment of Michael Giedroyc as a director (2 pages)
18 February 2013Termination of appointment of Michael Giedroyc as a director (2 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
4 May 2012Annual return made up to 1 March 2012 no member list (6 pages)
4 May 2012Annual return made up to 1 March 2012 no member list (6 pages)
4 May 2012Annual return made up to 1 March 2012 no member list (6 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
5 May 2011Director's details changed for Rebecca Sutton on 1 March 2011 (2 pages)
5 May 2011Annual return made up to 1 March 2011 no member list (6 pages)
5 May 2011Director's details changed for Rebecca Sutton on 1 March 2011 (2 pages)
5 May 2011Director's details changed for Rebecca Sutton on 1 March 2011 (2 pages)
5 May 2011Director's details changed for Phillip Simon Hylander on 9 June 2010 (2 pages)
5 May 2011Annual return made up to 1 March 2011 no member list (6 pages)
5 May 2011Director's details changed for Phillip Simon Hylander on 9 June 2010 (2 pages)
5 May 2011Director's details changed for Doctor Chandrima Biswas on 1 March 2011 (2 pages)
5 May 2011Director's details changed for Phillip Simon Hylander on 9 June 2010 (2 pages)
5 May 2011Annual return made up to 1 March 2011 no member list (6 pages)
5 May 2011Director's details changed for Doctor Chandrima Biswas on 1 March 2011 (2 pages)
5 May 2011Director's details changed for Doctor Chandrima Biswas on 1 March 2011 (2 pages)
16 November 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
16 November 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
8 November 2010Registered office address changed from 12 Thurlow Road London NW3 5PL on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from 12 Thurlow Road London NW3 5PL on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from 12 Thurlow Road London NW3 5PL on 8 November 2010 (2 pages)
16 March 2010Annual return made up to 1 March 2010 no member list (4 pages)
16 March 2010Annual return made up to 1 March 2010 no member list (4 pages)
16 March 2010Annual return made up to 1 March 2010 no member list (4 pages)
24 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
24 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
28 April 2009Annual return made up to 01/03/09 (3 pages)
28 April 2009Annual return made up to 01/03/09 (3 pages)
27 April 2009Director's change of particulars / philip hylander / 28/02/2009 (1 page)
27 April 2009Director's change of particulars / philip hylander / 28/02/2009 (1 page)
5 February 2009Full accounts made up to 31 January 2008 (10 pages)
5 February 2009Full accounts made up to 31 January 2008 (10 pages)
7 August 2008Annual return made up to 01/03/08 (3 pages)
7 August 2008Annual return made up to 01/03/08 (3 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
2 May 2007Total exemption full accounts made up to 31 January 2006 (7 pages)
2 May 2007Total exemption full accounts made up to 31 January 2006 (7 pages)
15 March 2007Annual return made up to 01/03/07
  • 363(287) ‐ Registered office changed on 15/03/07
(5 pages)
15 March 2007Annual return made up to 01/03/07
  • 363(287) ‐ Registered office changed on 15/03/07
(5 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Annual return made up to 01/03/06 (2 pages)
13 March 2006Annual return made up to 01/03/06 (2 pages)
13 March 2006Director's particulars changed (1 page)
14 April 2005Registered office changed on 14/04/05 from: 58 clifton hill london NW8 0QG (1 page)
14 April 2005Registered office changed on 14/04/05 from: 58 clifton hill london NW8 0QG (1 page)
17 January 2005Incorporation (33 pages)
17 January 2005Incorporation (33 pages)