Company NameHighland Real Estate Limited
Company StatusDissolved
Company Number06902682
CategoryPrivate Limited Company
Incorporation Date12 May 2009(14 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameHighland Solutions Limited

Directors

Director NameMr Andrea Rishaal Vallabh
Date of BirthDecember 1987 (Born 36 years ago)
NationalitySwiss
StatusClosed
Appointed12 May 2009(same day as company formation)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressChemin Du Lavasson 9
Glad
1196
Director NameMr Andrea Rishaal Vallabh
Date of BirthDecember 1987 (Born 36 years ago)
NationalitySwiss
StatusClosed
Appointed12 May 2009(same day as company formation)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressChemin Du Lavasson 9
Glad
1196
Director NameChancery Consultants Inc (Corporation)
StatusClosed
Appointed12 May 2009(same day as company formation)
Correspondence AddressMill Mall, Suite 6, Wickhams Cay1, Road Town
Tortola
Bv1
Director NameChancery Consultants Inc (Corporation)
StatusClosed
Appointed12 May 2009(same day as company formation)
Correspondence AddressPasea Estate
Road Town PO Box 3149
Tortola
Foreign
Secretary NameChancery Consultants Inc (Corporation)
StatusClosed
Appointed12 May 2009(same day as company formation)
Correspondence AddressPasea Estate
Road Town PO Box 3149
Tortola
Foreign
Secretary NameChancery Consultants Inc (Corporation)
StatusClosed
Appointed12 May 2009(same day as company formation)
Correspondence AddressMill Mall, Suite 6, Wickhams Cay 1, Road Town
Tortola
Bv1
Director NameMrs Philippa Muwanga
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 2 12 Moreton Road
South Croydon
Surrey
CR2 7DL
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed12 May 2009(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered AddressChandler And Georges
75 Westow Hill
London
SE19 1TX
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
7 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-06-30
(1 page)
7 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-06-30
(1 page)
6 October 2009Appointment of Andrea Vallabh as a director (1 page)
6 October 2009Appointment of Chancery Consultants Inc as a secretary (1 page)
6 October 2009Appointment of Chancery Consultants Inc as a secretary (1 page)
6 October 2009Appointment of Andrea Vallabh as a director (1 page)
6 October 2009Appointment of Chancery Consultants Inc as a director (1 page)
6 October 2009Appointment of Chancery Consultants Inc as a director (1 page)
28 September 2009Director appointed andrea vallabh (1 page)
28 September 2009Director appointed andrea vallabh (1 page)
28 September 2009Director and secretary appointed chancery consultants inc (1 page)
28 September 2009Director and secretary appointed chancery consultants inc (1 page)
28 September 2009Secretary appointed chancery consultants inc logged form (1 page)
28 September 2009Company name changed highland solutions LIMITED\certificate issued on 29/09/09 (2 pages)
28 September 2009Secretary Appointed Chancery Consultants Inc Logged Form (1 page)
28 September 2009Company name changed highland solutions LIMITED\certificate issued on 29/09/09 (2 pages)
1 July 2009Registered office changed on 01/07/2009 from 6TH floor 52/54 gracechurch street london EC3V 0EH england (1 page)
1 July 2009Appointment terminated director cornhill directors LIMITED (1 page)
1 July 2009Appointment terminated director philippa muwanga (1 page)
1 July 2009Appointment Terminated Director philippa muwanga (1 page)
1 July 2009Appointment Terminated Director cornhill directors LIMITED (1 page)
1 July 2009Registered office changed on 01/07/2009 from 6TH floor 52/54 gracechurch street london EC3V 0EH england (1 page)
12 May 2009Incorporation (13 pages)
12 May 2009Incorporation (13 pages)