Company NameHighgrade Homes (Herts) Ltd
Company StatusDissolved
Company Number07889835
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 4 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Director

Director NameRaymond Ruff
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Vineyards Road
Northaw
Potters Bar
Hertfordshire
EN6 4PA

Contact

Websitehighgradehomes.co.uk
Telephone01707 656481
Telephone regionWelwyn Garden City

Location

Registered AddressNo 1 Cochrane House
Admirals Way
London
E14 9UD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Raymond Ruff
100.00%
Ordinary

Financials

Year2014
Net Worth£12,665
Cash£7,367
Current Liabilities£87,248

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2017Final Gazette dissolved following liquidation (1 page)
12 December 2017Final Gazette dissolved following liquidation (1 page)
12 September 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
12 September 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
23 August 2016Registered office address changed from No1 Cochrane House Admirals Way London E14 9UD to No 1 Cochrane House Admirals Way London E14 9UD on 23 August 2016 (2 pages)
23 August 2016Registered office address changed from No1 Cochrane House Admirals Way London E14 9UD to No 1 Cochrane House Admirals Way London E14 9UD on 23 August 2016 (2 pages)
17 August 2016Statement of affairs with form 4.19 (5 pages)
17 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-10
(1 page)
17 August 2016Appointment of a voluntary liquidator (1 page)
17 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-10
(1 page)
17 August 2016Statement of affairs with form 4.19 (5 pages)
17 August 2016Appointment of a voluntary liquidator (1 page)
25 June 2015Compulsory strike-off action has been suspended (1 page)
25 June 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 February 2014Registered office address changed from 10 Vineyards Road Northaw Potters Bar Hertfordshire EN6 4PA United Kingdom on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 10 Vineyards Road Northaw Potters Bar Hertfordshire EN6 4PA United Kingdom on 4 February 2014 (1 page)
4 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Registered office address changed from 10 Vineyards Road Northaw Potters Bar Hertfordshire EN6 4PA United Kingdom on 4 February 2014 (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013Compulsory strike-off action has been discontinued (1 page)
29 April 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
29 April 2013Director's details changed for Raymond Ruff on 10 May 2012 (2 pages)
29 April 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
29 April 2013Director's details changed for Raymond Ruff on 10 May 2012 (2 pages)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
14 May 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
14 May 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
14 May 2012Registered office address changed from 5 Brookmans Avenue Brookmans Park Hertfordshire AL9 7QH United Kingdom on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 5 Brookmans Avenue Brookmans Park Hertfordshire AL9 7QH United Kingdom on 14 May 2012 (1 page)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)