Company Name29 Farm Street Limited
Company StatusDissolved
Company Number07495545
CategoryPrivate Limited Company
Incorporation Date17 January 2011(13 years, 3 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)
Previous NameHigh Life London Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mikail Alexandrovich Watford
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address4 Design Centre Studios
Chelsea Harbour
London
SW10 0BD
Secretary NameFulham Management Limited (Corporation)
StatusClosed
Appointed17 January 2011(same day as company formation)
Correspondence AddressYork House 1 Seagrave Road
Fulham
London
SW6 1RP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressYork House
1 Seagrave Road
London
SW6 1RP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mjc Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£482,357
Cash£1
Current Liabilities£45,762

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
14 August 2017Application to strike the company off the register (3 pages)
17 June 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
20 December 2016Director's details changed for Mikail Watford on 15 December 2016 (2 pages)
8 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
15 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
26 July 2013Total exemption full accounts made up to 30 January 2013 (9 pages)
12 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
18 November 2011Company name changed high life london LIMITED\certificate issued on 18/11/11
  • RES15 ‐ Change company name resolution on 2011-11-13
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2011Appointment of Mikhail Watford as a director (3 pages)
28 January 2011Appointment of Fulham Management Limited as a secretary (3 pages)
19 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)