Company NameHighpoint & Co Limited
Company StatusDissolved
Company Number08346715
CategoryPrivate Limited Company
Incorporation Date4 January 2013(11 years, 3 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameHighbridge Accounting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert James Southgate
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2013(same day as company formation)
RoleChartered Accountant, Tax Advisor
Country of ResidenceEngland
Correspondence AddressMay Cottage Ashfield Road
Norton
Bury St Edmunds
Suffolk
IP31 3LJ
Director NameMr Ortho Thomas David Barnes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Lansdowne Road
Notting Hill
London
W11 2LR
Secretary NameLindsey Anne Southgate
StatusClosed
Appointed04 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressMay Cottage Ashfield Road
Norton
Bury St Edmunds
IP31 3NR
Director NameOliver Zebedee Mischon
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Shortgate
London
N12 7JP

Location

Registered AddressRoman Wall House
1-2 Crutched Friars
London
EC3N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

76 at £1Robert James Southgate
76.00%
Ordinary
24 at £1Lindsey Anne Southgate
24.00%
Ordinary

Financials

Year2014
Net Worth-£17,970
Cash£74,028
Current Liabilities£91,998

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2016Voluntary strike-off action has been suspended (1 page)
11 February 2016Voluntary strike-off action has been suspended (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
9 December 2015Application to strike the company off the register (3 pages)
9 December 2015Application to strike the company off the register (3 pages)
24 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 June 2014Director's details changed for Mr Ortho Thomas David Barnes on 20 June 2014 (2 pages)
30 June 2014Director's details changed for Mr Ortho Thomas David Barnes on 20 June 2014 (2 pages)
19 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
4 June 2013Termination of appointment of Oliver Mischon as a director (1 page)
4 June 2013Termination of appointment of Oliver Mischon as a director (1 page)
19 February 2013Registered office address changed from May Cottage Ashfield Road Norton Bury St Edmunds Suffolk IP31 3NF England on 19 February 2013 (1 page)
19 February 2013Registered office address changed from May Cottage Ashfield Road Norton Bury St Edmunds Suffolk IP31 3NF England on 19 February 2013 (1 page)
12 February 2013Registered office address changed from May Cottage Ashfield Road Norton Bury St Edmunds Suffolk IP31 3NF United Kingdom on 12 February 2013 (1 page)
12 February 2013Change of name notice (2 pages)
12 February 2013Change of name notice (2 pages)
12 February 2013Registered office address changed from May Cottage Ashfield Road Norton Bury St Edmunds Suffolk IP31 3NF United Kingdom on 12 February 2013 (1 page)
12 February 2013Company name changed highbridge accounting LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-06
(2 pages)
12 February 2013Company name changed highbridge accounting LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-06
(2 pages)
4 January 2013Incorporation (49 pages)
4 January 2013Incorporation (49 pages)