Highams Park
London
E4 9HH
Secretary Name | Mr Robin David Thurston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Director Name | Mr Robin David Thurston |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2005(6 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 19 April 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Director Name | John Roger Simpson Brice |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Peninsula Heights 96 Albert Embankment London SE1 7TY |
Director Name | John Christopher Reynolds |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(1 week, 3 days after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 04 August 2005) |
Role | Solicitor |
Correspondence Address | Summerden House Church Hill, Shamley Green Guildford Surrey GU5 0UD |
Registered Address | 500 Larkshall Road Highams Park London E4 9HH |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £497,367 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
19 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 10 January 2011 (6 pages) |
19 January 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 10 January 2011 (6 pages) |
3 June 2010 | Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD on 3 June 2010 (1 page) |
2 June 2010 | Appointment of a voluntary liquidator (1 page) |
2 June 2010 | Declaration of solvency (3 pages) |
2 June 2010 | Resolutions
|
2 June 2010 | Appointment of a voluntary liquidator (1 page) |
2 June 2010 | Resolutions
|
2 June 2010 | Declaration of solvency (3 pages) |
6 April 2010 | Full accounts made up to 31 May 2009 (11 pages) |
6 April 2010 | Full accounts made up to 31 May 2009 (11 pages) |
19 March 2010 | Director's details changed for Raymond Geoffrey Ward on 2 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Raymond Geoffrey Ward on 2 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Raymond Geoffrey Ward on 2 March 2010 (2 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
21 January 2009 | Full accounts made up to 31 May 2008 (12 pages) |
21 January 2009 | Full accounts made up to 31 May 2008 (12 pages) |
10 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
10 June 2008 | Appointment terminated director john brice (1 page) |
10 June 2008 | Appointment Terminated Director john brice (1 page) |
9 June 2008 | Amended full accounts made up to 31 May 2007 (12 pages) |
9 June 2008 | Amended full accounts made up to 31 May 2007 (12 pages) |
17 December 2007 | Full accounts made up to 31 May 2007 (12 pages) |
17 December 2007 | Full accounts made up to 31 May 2007 (12 pages) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
9 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
25 April 2007 | Resolutions
|
25 April 2007 | Resolutions
|
5 April 2007 | Full accounts made up to 31 May 2006 (12 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (12 pages) |
10 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
10 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | New director appointed (3 pages) |
8 July 2005 | Incorporation (22 pages) |
8 July 2005 | Incorporation (22 pages) |