Company NameHighend Estates Limited
Company StatusDissolved
Company Number08910836
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 1 month ago)
Dissolution Date25 April 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Leonard Hallett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2014(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Robert Hallett
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,515
Cash£11,338
Current Liabilities£12,853

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
16 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
17 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
23 October 2014Registered office address changed from 2Nd Floor, 44-46 Whitfield Street London W1T 2RJ England to Ground Floor, 31 Kentish Town Road London NW1 8NL on 23 October 2014 (1 page)
22 May 2014Appointment of Mr Robert Leonard Hallett as a director (2 pages)
21 May 2014Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 21 May 2014 (1 page)
21 May 2014Termination of appointment of Graham Cowan as a director (1 page)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)