About

Registered Number: 04029485
Date of Incorporation: 07/07/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2016 (7 years and 10 months ago)
Registered Address: 14th Floor Dukes Keep, Marsh Lane, Southampton, SO14 3EX

 

Higher Grounds Coffee Dealers Ltd was founded on 07 July 2000 and are based in Southampton, it's status is listed as "Dissolved". Hadoulis, Catherine Christina, Davies, Gwilym Rhys are listed as directors of this company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADOULIS, Catherine Christina 31 March 2002 - 1
DAVIES, Gwilym Rhys 07 July 2000 31 March 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 August 2016
4.68 - Liquidator's statement of receipts and payments 04 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 04 May 2016
4.68 - Liquidator's statement of receipts and payments 01 December 2015
AD01 - Change of registered office address 14 October 2014
RESOLUTIONS - N/A 13 October 2014
4.20 - N/A 13 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 13 October 2014
AA01 - Change of accounting reference date 29 April 2014
AD01 - Change of registered office address 25 March 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 29 April 2010
TM01 - Termination of appointment of director 18 December 2009
363a - Annual Return 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 08 August 2007
353 - Register of members 08 August 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
287 - Change in situation or address of Registered Office 07 June 2006
AA - Annual Accounts 02 June 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 07 June 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 16 August 2004
363s - Annual Return 26 October 2003
AA - Annual Accounts 03 September 2003
287 - Change in situation or address of Registered Office 14 November 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 17 May 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
363s - Annual Return 08 August 2001
287 - Change in situation or address of Registered Office 05 March 2001
NEWINC - New incorporation documents 07 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.