Company NameNew Highbury Developments Limited
Company StatusDissolved
Company Number08378204
CategoryPrivate Limited Company
Incorporation Date28 January 2013(11 years, 2 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jeffrey Duggan
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameMr Stephen Fisher
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameBill Thomas
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameLou Rokach
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU

Location

Registered AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

33 at £1Anchor Investments LTD
33.33%
Ordinary
33 at £1Groveworld LTD
33.33%
Ordinary
33 at £1Pollard Thomas & Edwards LTD
33.33%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Next Accounts Due31 October 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
3 March 2017Application to strike the company off the register (3 pages)
3 March 2017Application to strike the company off the register (3 pages)
5 January 2017Director's details changed for Lou Rokach on 15 March 2016 (2 pages)
5 January 2017Director's details changed for Lou Rokach on 15 March 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 99
(6 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 99
(6 pages)
13 January 2016Director's details changed for Bill Thomas on 28 January 2013 (2 pages)
13 January 2016Director's details changed for Bill Thomas on 28 January 2013 (2 pages)
13 January 2016Director's details changed for Stephen Fisher on 28 January 2013 (2 pages)
13 January 2016Director's details changed for Lou Rokach on 28 January 2013 (2 pages)
13 January 2016Director's details changed for Stephen Fisher on 28 January 2013 (2 pages)
13 January 2016Director's details changed for Mr Jeffrey Duggan on 28 January 2013 (2 pages)
13 January 2016Director's details changed for Mr Jeffrey Duggan on 28 January 2013 (2 pages)
13 January 2016Director's details changed for Lou Rokach on 28 January 2013 (2 pages)
29 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 99
(6 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 99
(6 pages)
2 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 99
(6 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 99
(6 pages)
27 February 2013Registered office address changed from New Burlington House 6 Graham Street London N1 8GB United Kingdom on 27 February 2013 (2 pages)
27 February 2013Registered office address changed from New Burlington House 6 Graham Street London N1 8GB United Kingdom on 27 February 2013 (2 pages)
28 January 2013Incorporation (58 pages)
28 January 2013Incorporation (58 pages)