HIGHBRIDGE NO.5 LIMITED
Status | DISSOLVED |
Company No. | 04948056 |
Category | Private Limited Company |
Incorporated | 30 Oct 2003 |
Age | 20 years, 7 months |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2013 |
Years | 10 years, 11 months, 19 days |
SUMMARY
HIGHBRIDGE NO.5 LIMITED is an dissolved private limited company with number 04948056. It was incorporated 20 years, 7 months ago, on 30 October 2003 and it was dissolved 10 years, 11 months, 19 days ago, on 11 June 2013. The company address is 17 Grosvenor Street 17 Grosvenor Street, W1K 4QG.
Company Fillings
Annual return company with made up date
Date: 27 Mar 2012
Action Date: 30 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-30
Documents
Accounts with accounts type full
Date: 27 Mar 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type full
Date: 27 Mar 2012
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Administrative restoration company
Date: 26 Mar 2012
Category: Restoration
Type: RT01
Documents
Miscellaneous
Date: 02 Feb 2011
Category: Miscellaneous
Type: MISC
Description: Sect 519
Documents
Miscellaneous
Date: 24 Jan 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Change person director company with change date
Date: 26 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Glenn Maud
Documents
Change person secretary company with change date
Date: 26 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Glenn Maud
Change date: 2009-10-01
Documents
Termination director company with name
Date: 04 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gabriel Mclaughlin
Documents
Accounts with accounts type full
Date: 19 Apr 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 10 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mette Geddes
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2009
Action Date: 30 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-30
Documents
Termination director company with name
Date: 04 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Saunders
Documents
Legacy
Date: 13 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director david frohnsdorff
Documents
Gazette filings brought up to date
Date: 12 Sep 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 09 Sep 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / mette nielsen / 01/01/2009 / Title was: , now: mrs; Surname was: nielsen, now: geddes; Street was: 74 st philip's avenue, now: st. Philips avenue
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/08; full list of members
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / gabriel mclaughlin / 19/08/2008 / HouseName/Number was: , now: hamberlins; Street was: 77 clifton hill, now: tring road; Area was: st johns wood, now: northchurch; Post Town was: london, now: berkhamsted; Region was: , now: hertfordshire; Post Code was: NW8 0JN, now: HP4 3TL; Country was: , now: united kingdom; Oc
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / david frohnsdorff / 19/08/2008 / HouseName/Number was: , now: 17; Street was: chauntry house, now: grosvenor street; Area was: high street, bray, now: ; Post Town was: maidenhead, now: london; Region was: berkshire, now: ; Post Code was: SL6 2AB, now: W1K 4QG; Country was: , now: united kingdom; Occupation was: di
Documents
Accounts with accounts type full
Date: 20 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/07; full list of members
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Apr 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/06; full list of members
Documents
Legacy
Date: 14 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/05; full list of members
Documents
Legacy
Date: 11 Apr 2006
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 11 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Mar 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 23 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 13/02/06 from: 17 cavendish square, london, W1G 0PH
Documents
Legacy
Date: 18 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 03 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/04; full list of members
Documents
Legacy
Date: 05 Jul 2005
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
Legacy
Date: 11 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 25 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Aug 2004
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 25 Aug 2004
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 25 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 25/08/04 from: 16 denham lodge, oxford road, uxbridge, middlesex UB9 4AA
Documents
Legacy
Date: 25 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 May 2004
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 05 May 2004
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 06 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 25 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 11 Mar 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed de facto 1097 LIMITED\certificate issued on 11/03/04
Documents
Legacy
Date: 26 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 26/02/04 from: 10 snow hill, london, EC1A 2AL
Documents
Legacy
Date: 26 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/03/05
Documents
Some Companies
4 GEORGIAN WAY,HARROW,HA1 3LF
Number: | 11344290 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,LONDON,SW19 7LL
Number: | 11817733 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 CORDINGLEY CLOSE,GLOUCESTER,GL3 2EN
Number: | 10737481 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEAN FARM GOLF COURSE MAIN ROAD,BORDON,GU35 9NG
Number: | 05905427 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 TEMPLE AVENUE,CROYDON,CR0 8QA
Number: | 11941299 |
Status: | ACTIVE |
Category: | Private Limited Company |
297A HERTFORD ROAD,LONDON,N9 7ET
Number: | 09467038 |
Status: | ACTIVE |
Category: | Private Limited Company |