About

Registered Number: 06243253
Date of Incorporation: 10/05/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (9 years and 8 months ago)
Registered Address: Harpal House, 14 Holyhead Road Handsworth, Birmingham, West Midlands, B21 0LT

 

Based in Birmingham, West Midlands, Highgate Logistics Ltd was established in 2007, it's status is listed as "Dissolved". There is one director listed for this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Kulwindim 11 May 2007 21 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
DISS16(SOAS) - N/A 19 January 2013
DISS16(SOAS) - N/A 04 February 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
DISS16(SOAS) - N/A 17 May 2011
TM01 - Termination of appointment of director 11 January 2011
TM01 - Termination of appointment of director 26 August 2010
DISS16(SOAS) - N/A 19 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 24 June 2008
395 - Particulars of a mortgage or charge 20 May 2008
225 - Change of Accounting Reference Date 18 October 2007
287 - Change in situation or address of Registered Office 17 October 2007
CERTNM - Change of name certificate 12 October 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2007
287 - Change in situation or address of Registered Office 09 August 2007
287 - Change in situation or address of Registered Office 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
NEWINC - New incorporation documents 10 May 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.