About

Registered Number: 03924912
Date of Incorporation: 14/02/2000 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (10 years and 1 month ago)
Registered Address: Microlink House Brickfield Lane, Chandler'S Ford, Eastleigh, Hampshire, SO53 4DP

 

Having been setup in 2000, Hi-grade Ltd have registered office in Eastleigh. There are 2 directors listed for this company in the Companies House registry. We don't currently know the number of employees at Hi-grade Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YIASSOUMIS, Andreas 28 March 2000 31 December 2009 1
YIASSOUMIS, Erma 28 March 2000 31 December 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DS01 - Striking off application by a company 12 November 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 18 September 2012
CH01 - Change of particulars for director 03 August 2012
AD01 - Change of registered office address 16 June 2012
AR01 - Annual Return 17 February 2012
CH01 - Change of particulars for director 26 July 2011
AD01 - Change of registered office address 26 July 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 18 February 2011
CH01 - Change of particulars for director 18 February 2011
AUD - Auditor's letter of resignation 14 January 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
TM02 - Termination of appointment of secretary 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
MISC - Miscellaneous document 14 December 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 05 May 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 13 May 2005
MISC - Miscellaneous document 11 March 2005
MISC - Miscellaneous document 11 March 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 17 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 11 April 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 12 April 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2001
225 - Change of Accounting Reference Date 29 December 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2000
RESOLUTIONS - N/A 20 July 2000
RESOLUTIONS - N/A 20 July 2000
RESOLUTIONS - N/A 14 June 2000
RESOLUTIONS - N/A 14 June 2000
RESOLUTIONS - N/A 14 June 2000
123 - Notice of increase in nominal capital 14 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
CERTNM - Change of name certificate 28 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
287 - Change in situation or address of Registered Office 06 April 2000
NEWINC - New incorporation documents 14 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.