Company NameHighdome Limited
Company StatusDissolved
Company Number09215387
CategoryPrivate Limited Company
Incorporation Date12 September 2014(9 years, 7 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Shane Shahin Desai
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2014(6 days after company formation)
Appointment Duration5 years, 3 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameMr Jeremy Gilson
StatusResigned
Appointed12 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address47 Wood End Avenue
South Harrow
HA2 8NU
Secretary NameMr Jeremy Gilson
StatusResigned
Appointed18 September 2014(6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 December 2014)
RoleCompany Director
Correspondence Address47 Wood End Avenue
South Harrow
HA2 8NU

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

18 May 2016Delivered on: 20 May 2016
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: F/H land k/a 75 cricklewood broadway, london t/no NGL703918.
Outstanding
1 October 2014Delivered on: 3 October 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: F/H property k/a 75 cricklewood broadway, cricklewood t/no:NGL703918.
Outstanding
1 October 2014Delivered on: 3 October 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
1 October 2014Delivered on: 3 October 2014
Persons entitled: Rumbox Limited

Classification: A registered charge
Particulars: The freehold property known as 75 cricklewood broadway, london NW2 3JR registered at hm land registry with title number NGL703918.
Outstanding

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
21 October 2019Application to strike the company off the register (3 pages)
2 October 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
8 July 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
24 October 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
10 April 2018Satisfaction of charge 092153870004 in full (1 page)
10 April 2018Satisfaction of charge 092153870002 in full (1 page)
10 April 2018Satisfaction of charge 092153870003 in full (1 page)
21 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 November 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 July 2016Satisfaction of charge 092153870001 in full (1 page)
11 July 2016Satisfaction of charge 092153870001 in full (1 page)
14 June 2016Termination of appointment of a director (1 page)
14 June 2016Termination of appointment of a director (1 page)
13 June 2016Director's details changed for Mr Shane Shahin Desai on 1 January 2016 (2 pages)
13 June 2016Director's details changed for Mr Shane Shahin Desai on 1 January 2016 (2 pages)
20 May 2016Registration of charge 092153870004, created on 18 May 2016 (44 pages)
20 May 2016Registration of charge 092153870004, created on 18 May 2016 (44 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
2 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
14 January 2015Termination of appointment of Jeremy Gilson as a secretary on 1 December 2014 (2 pages)
14 January 2015Termination of appointment of Jeremy Gilson as a secretary on 1 December 2014 (2 pages)
14 January 2015Termination of appointment of Jeremy Gilson as a secretary on 1 December 2014 (2 pages)
10 October 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 100
(3 pages)
10 October 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 100
(3 pages)
3 October 2014Registration of charge 092153870002, created on 1 October 2014 (15 pages)
3 October 2014Registration of charge 092153870001, created on 1 October 2014 (39 pages)
3 October 2014Registration of charge 092153870003, created on 1 October 2014 (20 pages)
3 October 2014Registration of charge 092153870001, created on 1 October 2014 (39 pages)
3 October 2014Registration of charge 092153870002, created on 1 October 2014 (15 pages)
3 October 2014Registration of charge 092153870003, created on 1 October 2014 (20 pages)
3 October 2014Registration of charge 092153870002, created on 1 October 2014 (15 pages)
3 October 2014Registration of charge 092153870001, created on 1 October 2014 (39 pages)
3 October 2014Registration of charge 092153870003, created on 1 October 2014 (20 pages)
26 September 2014Termination of appointment of a director (1 page)
26 September 2014Termination of appointment of a director (1 page)
25 September 2014Appointment of Mr Shane Shahin Desai as a director on 18 September 2014 (2 pages)
25 September 2014Termination of appointment of Andrew Simon Davis as a director on 12 September 2014 (1 page)
25 September 2014Appointment of Mr Shane Shahin Desai as a director on 12 September 2014 (2 pages)
25 September 2014Appointment of Mr Jeremy Gilson as a secretary on 12 September 2014 (2 pages)
25 September 2014Appointment of Mr Jeremy Gilson as a secretary on 18 September 2014 (2 pages)
25 September 2014Appointment of Mr Jeremy Gilson as a secretary on 12 September 2014 (2 pages)
25 September 2014Termination of appointment of Jeremy Gilson as a secretary on 12 September 2014 (1 page)
25 September 2014Appointment of Mr Jeremy Gilson as a secretary on 18 September 2014 (2 pages)
25 September 2014Appointment of Mr Shane Shahin Desai as a director on 18 September 2014 (2 pages)
25 September 2014Termination of appointment of Andrew Simon Davis as a director on 12 September 2014 (1 page)
25 September 2014Termination of appointment of Jeremy Gilson as a secretary on 12 September 2014 (1 page)
19 September 2014Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 19 September 2014 (1 page)
19 September 2014Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 19 September 2014 (1 page)