Company NameHighmoor Cross Limited
Company StatusDissolved
Company Number09663369
CategoryPrivate Limited Company
Incorporation Date30 June 2015(8 years, 10 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Naib Singh Sidhu
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Boston Gardens
London
W7 2AN
Director NameMr Naib Singh Sidhu
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Boston Gardens
London
W7 2AN

Location

Registered Address15 Boston Gardens
London
W7 2AN
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

14 August 2015Delivered on: 24 August 2015
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Outstanding
14 August 2015Delivered on: 24 August 2015
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: Freehold land & property at the morden arms, 78 john street, rochester ME1 1YW registered under title no. K282560.
Outstanding

Filing History

15 July 2017Notification of Naib Sidhu as a person with significant control on 15 July 2017 (2 pages)
15 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Appointment of Mr Naib Singh Sidhu as a director on 30 June 2015 (2 pages)
7 July 2016Registered office address changed from 173 South Ealing Road London W5 4QP England to Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF on 7 July 2016 (1 page)
24 August 2015Registration of charge 096633690001, created on 14 August 2015 (42 pages)
24 August 2015Registration of charge 096633690002, created on 14 August 2015 (50 pages)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)