Company Name4 Highland Road (Freehold) Limited
Company StatusDissolved
Company Number08238802
CategoryPrivate Limited Company
Incorporation Date3 October 2012(11 years, 6 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Malik Manji
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2012(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressSuite 303 Cumberland House 80 Scrubs Lane
London
NW10 6RF
Secretary NameMr Malik Manji
StatusClosed
Appointed03 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 303 Cumberland House 80 Scrubs Lane
London
NW10 6RF

Location

Registered AddressSuite 303 Cumberland House 80 Scrubs Lane
London
NW10 6RF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

3 at £1First Buckingham Investments LTD
60.00%
Ordinary A
1 at £1Delanie Vanessa Forbes
20.00%
Ordinary B
1 at £1Samantha Helen Mitchell
20.00%
Ordinary B

Financials

Year2014
Net Worth-£968
Cash£11,077
Current Liabilities£47,648

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

22 April 2014Delivered on: 7 May 2014
Persons entitled: First Buckingham Investments Limited

Classification: A registered charge
Particulars: 4 high land road bromley.
Outstanding

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
8 September 2016Application to strike the company off the register (2 pages)
8 September 2016Application to strike the company off the register (2 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 5
(4 pages)
27 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 5
(4 pages)
27 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 5
(4 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5
(4 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5
(4 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5
(4 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 June 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 5
(4 pages)
25 June 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 5
(4 pages)
25 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 May 2014Registration of charge 082388020001 (7 pages)
7 May 2014Registration of charge 082388020001 (7 pages)
3 April 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
3 April 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
16 January 2014Annual return made up to 3 October 2013 with a full list of shareholders (4 pages)
16 January 2014Director's details changed for Mr Malik Manji on 16 January 2014 (2 pages)
16 January 2014Secretary's details changed for Mr Malik Manji on 16 January 2014 (1 page)
16 January 2014Secretary's details changed for Mr Malik Manji on 16 January 2014 (1 page)
16 January 2014Director's details changed for Mr Malik Manji on 16 January 2014 (2 pages)
16 January 2014Annual return made up to 3 October 2013 with a full list of shareholders (4 pages)
16 January 2014Annual return made up to 3 October 2013 with a full list of shareholders (4 pages)
13 January 2014Registered office address changed from Healys Llp Atrium Court 15 Jockey's Fields London WC1R 4QR United Kingdom on 13 January 2014 (2 pages)
13 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ SHO8 approval and shareholder information 09/09/2013
(1 page)
13 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ SHO8 approval and shareholder information 09/09/2013
(1 page)
13 January 2014Change of share class name or designation (2 pages)
13 January 2014Change of share class name or designation (2 pages)
13 January 2014Registered office address changed from Healys Llp Atrium Court 15 Jockey's Fields London WC1R 4QR United Kingdom on 13 January 2014 (2 pages)
3 October 2012Incorporation (22 pages)
3 October 2012Incorporation (22 pages)