About

Registered Number: 04001714
Date of Incorporation: 25/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (7 years and 9 months ago)
Registered Address: 10 Ardwell Avenue, Newbury Park, Ilford, Essex, IG6 1AN

 

Based in Essex, Highgate Management Ltd was founded on 25 May 2000, it has a status of "Dissolved". We don't currently know the number of employees at Highgate Management Ltd. There are 2 directors listed for Highgate Management Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Praful 14 August 2003 23 September 2006 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Hemlata 15 August 2003 23 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AA - Annual Accounts 26 February 2016
DISS40 - Notice of striking-off action discontinued 25 July 2015
AR01 - Annual Return 22 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 08 August 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 18 March 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
DISS40 - Notice of striking-off action discontinued 22 January 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 01 April 2008
AA - Annual Accounts 04 April 2007
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
287 - Change in situation or address of Registered Office 19 October 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 10 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2003
363a - Annual Return 22 September 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
287 - Change in situation or address of Registered Office 27 August 2003
395 - Particulars of a mortgage or charge 03 December 2002
AA - Annual Accounts 13 September 2002
AA - Annual Accounts 13 September 2002
363s - Annual Return 04 September 2002
363s - Annual Return 25 October 2001
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
287 - Change in situation or address of Registered Office 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
NEWINC - New incorporation documents 25 May 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.