Company NameHighoak Finance Limited
Company StatusDissolved
Company Number06234841
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 12 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Directors

Director NameMr Korush Khatiri
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address14 Elm Drive
Cheshunt
Hertfordshire
EN8 0RX
Secretary NameDaroush Khatiri
NationalityBritish
StatusClosed
Appointed26 July 2007(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address95a Rye Road
Hoddesdon
Hertfordshire
EN11 0JL
Director NameReza Zafarkhah
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 2008)
RoleCompany Director
Correspondence Address640 London Road
Southend
Essex
SS0 9HW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address7 Peoples Hall
2 Olaf Street
London
W11 4BE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
26 September 2008Appointment terminated director reza zafarkhah (1 page)
26 September 2008Application for striking-off (1 page)
5 October 2007Memorandum and Articles of Association (1 page)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 October 2007Nc inc already adjusted 31/07/07 (1 page)
10 August 2007New director appointed (1 page)
10 August 2007Registered office changed on 10/08/07 from: informa uk unit 7 2 olaf street london W11 4BE (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007New director appointed (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007Registered office changed on 01/08/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 August 2007Secretary resigned (1 page)
2 May 2007Incorporation (6 pages)