HIGHBRIDGE NO.5 LIMITED

17 Grosvenor Street 17 Grosvenor Street, W1K 4QG
StatusDISSOLVED
Company No.04948056
CategoryPrivate Limited Company
Incorporated30 Oct 2003
Age20 years, 7 months
JurisdictionEngland Wales
Dissolution11 Jun 2013
Years10 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

Gazette dissolved compulsory

Date: 11 Jun 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 26 Mar 2012

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 19 Jul 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Miscellaneous

Date: 02 Feb 2011

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Miscellaneous

Date: 24 Jan 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabriel Mclaughlin

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mette Geddes

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 04 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Saunders

Documents

View document PDF

Legacy

Date: 13 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director david frohnsdorff

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Sep 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 31 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 18 Jul 2007

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 11 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 23 Mar 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 25 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 25 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 15 Mar 2004

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/03/05

Documents

View document PDF

Incorporation company

Date: 30 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A HOTELS MANAGEMENT LTD

4 GEORGIAN WAY,HARROW,HA1 3LF

Number:11344290
Status:ACTIVE
Category:Private Limited Company

AGILE RESOURCES LTD

FLAT 1,LONDON,SW19 7LL

Number:11817733
Status:ACTIVE
Category:Private Limited Company

AYESHA BELL LTD

27 CORDINGLEY CLOSE,GLOUCESTER,GL3 2EN

Number:10737481
Status:ACTIVE
Category:Private Limited Company

DXTEN LIMITED

DEAN FARM GOLF COURSE MAIN ROAD,BORDON,GU35 9NG

Number:05905427
Status:ACTIVE
Category:Private Limited Company

EFFICIENT HEATING LTD

34 TEMPLE AVENUE,CROYDON,CR0 8QA

Number:11941299
Status:ACTIVE
Category:Private Limited Company

R2S SOLUTIONS LTD

297A HERTFORD ROAD,LONDON,N9 7ET

Number:09467038
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source