Company NameHighhill Investment (Mercury Cars) Ltd.
DirectorTolulope Okenla
Company StatusActive - Proposal to Strike off
Company Number09014422
CategoryPrivate Limited Company
Incorporation Date28 April 2014(9 years, 11 months ago)
Previous NameHighhill Investment Ltd

Business Activity

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

Directors

Director NameMr Tolulope Okenla
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed28 April 2014(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence Address179 Reede Road
Dagenham
RM10 8ED
Secretary NameMrs Christiana Abimbola Okenla
StatusCurrent
Appointed28 April 2018(4 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address3 All Saints Road
London
W11 1HA

Location

Registered Address3 All Saints Road
London
W11 1HA
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

1 at £1Tolulope Okenla
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,024
Current Liabilities£15,959

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 April 2020 (3 years, 11 months ago)
Next Return Due12 May 2021 (overdue)

Filing History

5 August 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
1 June 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
12 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
13 June 2018Registered office address changed from 179 Reede Road Dagenham RM10 8ED to 3 All Saints Road London W11 1HA on 13 June 2018 (1 page)
29 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-04
(3 pages)
27 May 2018Register inspection address has been changed to 3 All Saints Road London W11 1HA (1 page)
1 May 2018Appointment of Mrs Christiana Abimbola Okenla as a secretary on 28 April 2018 (2 pages)
1 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 1
(24 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 1
(24 pages)