Company NameHigh Net Worth Direct Limited
Company StatusDissolved
Company Number06034443
CategoryPrivate Limited Company
Incorporation Date20 December 2006(17 years, 4 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)
Previous NamePrivate Equity Direct Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Andrew Derrick John Farmiloe
NationalityBritish
StatusClosed
Appointed20 December 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address42 Greenway Close
Totteridge
London
N20 8EN
Director NameMr Alan John Baker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2008(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 03 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmhurst
Mount Bovers Lane
Hockley
Essex
SS5 4JA
Director NameGeoffrey Adam Thompson
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleSales Manager
Correspondence Address28 Glenthorn Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3HN

Location

Registered Address52 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
29 August 2009Accounts made up to 31 October 2008 (2 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
16 March 2009Location of register of members (1 page)
16 March 2009Location of register of members (1 page)
16 March 2009Location of debenture register (1 page)
16 March 2009Return made up to 20/12/08; full list of members (3 pages)
16 March 2009Return made up to 20/12/08; full list of members (3 pages)
16 March 2009Location of debenture register (1 page)
13 March 2009Secretary's Change of Particulars / andrew farmiloe / 20/12/2006 / HouseName/Number was: , now: 46; Street was: 42 greenway close, now: greenway close; Occupation was: , now: company secretary (2 pages)
13 March 2009Secretary's change of particulars / andrew farmiloe / 20/12/2006 (2 pages)
19 August 2008Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page)
19 August 2008Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page)
20 June 2008Director appointed mr alan john baker (1 page)
20 June 2008Appointment Terminated Director geoffrey thompson (1 page)
20 June 2008Director appointed mr alan john baker (1 page)
20 June 2008Accounts made up to 31 December 2007 (2 pages)
20 June 2008Appointment terminated director geoffrey thompson (1 page)
20 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 June 2008Company name changed private equity direct LIMITED\certificate issued on 18/06/08 (2 pages)
14 June 2008Company name changed private equity direct LIMITED\certificate issued on 18/06/08 (2 pages)
21 January 2008Return made up to 20/12/07; full list of members (2 pages)
21 January 2008Return made up to 20/12/07; full list of members (2 pages)
21 January 2008Secretary's particulars changed (1 page)
21 January 2008Secretary's particulars changed (1 page)
23 November 2007Registered office changed on 23/11/07 from: 2 new square lincoln's inn london WC2A 3RZ (1 page)
23 November 2007Registered office changed on 23/11/07 from: 2 new square lincoln's inn london WC2A 3RZ (1 page)
20 December 2006Incorporation (17 pages)
20 December 2006Incorporation (17 pages)