Advanced company searchLink opens in new window

HIGHBURY ESTATE UK LIMITED

Company number 05230077

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
Statement of capital on 2010-11-10
  • GBP 100
09 Nov 2010 CH01 Director's details changed for Mr David Wallace on 14 September 2010
09 Nov 2010 CH03 Secretary's details changed for Mr David Wallace on 14 September 2010
09 Nov 2010 CH01 Director's details changed for Mr Mark Narine on 14 September 2010
09 Nov 2010 TM02 Termination of appointment of Mark Narine as a secretary
09 Nov 2010 AD01 Registered office address changed from 175 Blackstock Road Highbury London N5 on 9 November 2010
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2010 AR01 Annual return made up to 14 September 2009 with full list of shareholders
12 Jun 2009 288a Secretary appointed mr mark narine
12 Jun 2009 288a Director appointed mr mark narine
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2009 288a Secretary appointed mr david wallace
10 Mar 2009 288a Director appointed mr david wallace
17 Nov 2008 363a Return made up to 14/09/08; full list of members
17 Nov 2008 288b Appointment Terminated Secretary robert omeara
17 Nov 2008 288b Appointment Terminated Director robert omeara
17 Sep 2008 288b Appointment Terminated Director eugene burke
17 Sep 2008 287 Registered office changed on 17/09/2008 from, 147/152, st. John street, (second floor), london, EC1V 4PY, united kingdom
02 Apr 2008 288c Director's Change of Particulars / robert omeara / 19/01/2008 / HouseName/Number was: 76, now: 1; Street was: tollington way, now: tudor villas; Area was: holloway, now: cheshunt; Post Town was: london, now: waltham cross; Region was: , now: hertfordshire; Post Code was: N7 6RN, now: EN7 6SQ
19 Mar 2008 363a Return made up to 14/09/07; full list of members
18 Mar 2008 288c Secretary's Change of Particulars / robert omeara / 02/02/2008 / HouseName/Number was: 76, now: 1; Street was: tollington way, now: tudor villas, burton lane; Area was: , now: cheshunt; Post Town was: holloway, now: waltham cross; Region was: london, now: hertfordshire; Post Code was: N7, now: EN7 6SQ; Country was: uk, now: united kingdom
12 Mar 2008 288a Secretary appointed mr robert omeara