HI-GRADE COMPUTERS LIMITED

Register to unlock more data on OkredoRegister

HI-GRADE COMPUTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02078116

Incorporation date

26/11/1986

Size

-

Contacts

Registered address

Registered address

Microlink House Brickfield Lane, Chandler'S Ford, Eastleigh, Hampshire SO53 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1919)
dot icon09/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon24/11/2014
First Gazette notice for voluntary strike-off
dot icon11/11/2014
Application to strike the company off the register
dot icon24/11/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon15/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon17/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/08/2012
Director's details changed for Mr Jamshid Siabi on 2012-07-12
dot icon15/06/2012
Registered office address changed from Unit a3 Seedway Centre Davidson Way Romford RM7 0AZ England on 2012-06-16
dot icon04/10/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon25/07/2011
Director's details changed for Mr Ouranios Yiassoumis on 2011-07-25
dot icon25/07/2011
Registered office address changed from Hi-Grade House 43 Thames Road Barking Essex IG11 0HQ on 2011-07-26
dot icon24/07/2011
Secretary's details changed for Mr Ouranios Yiassoumis on 2011-06-23
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon02/02/2011
Statement of company's objects
dot icon21/12/2010
Resolutions
dot icon21/12/2010
Re-registration of Memorandum and Articles
dot icon21/12/2010
Certificate of re-registration from Public Limited Company to Private
dot icon21/12/2010
Re-registration from a public company to a private limited company
dot icon14/11/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon14/11/2010
Director's details changed for Mr Ouranios Yiassoumis on 2010-11-15
dot icon14/11/2010
Secretary's details changed for Mr Ouranios Yiassoumis on 2010-11-15
dot icon14/11/2010
Director's details changed for Mr Ouranios Yiassoumis on 2010-09-06
dot icon14/11/2010
Director's details changed for Mr Andreas Yiassoumis on 2010-09-06
dot icon14/11/2010
Termination of appointment of Andreas Yiassoumis as a director
dot icon14/11/2010
Secretary's details changed for Mr Ouranios Yiassoumis on 2010-11-15
dot icon21/06/2010
Full accounts made up to 2009-12-31
dot icon13/12/2009
Miscellaneous
dot icon14/09/2009
Return made up to 06/09/09; full list of members
dot icon17/06/2009
Full accounts made up to 2008-12-31
dot icon07/09/2008
Return made up to 06/09/08; full list of members
dot icon16/06/2008
Full accounts made up to 2007-12-31
dot icon05/09/2007
Return made up to 06/09/07; full list of members
dot icon08/07/2007
Full accounts made up to 2006-12-31
dot icon05/07/2007
Declaration of satisfaction of mortgage/charge
dot icon22/05/2007
Particulars of mortgage/charge
dot icon07/09/2006
Return made up to 06/09/06; full list of members
dot icon04/05/2006
Full accounts made up to 2005-12-31
dot icon15/09/2005
Return made up to 06/09/05; full list of members
dot icon14/06/2005
Full accounts made up to 2004-12-31
dot icon28/04/2005
Declaration of satisfaction of mortgage/charge
dot icon28/04/2005
Declaration of satisfaction of mortgage/charge
dot icon28/04/2005
Declaration of satisfaction of mortgage/charge
dot icon28/04/2005
Declaration of satisfaction of mortgage/charge
dot icon04/10/2004
Return made up to 06/09/04; full list of members
dot icon12/08/2004
Miscellaneous
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon21/04/2004
Director's particulars changed
dot icon23/02/2004
Ad 22/12/03--------- £ si 2562500@1=2562500 £ ic 2937500/5500000
dot icon08/01/2004
Full accounts made up to 2002-12-31
dot icon28/10/2003
Particulars of mortgage/charge
dot icon16/10/2003
Return made up to 06/09/03; full list of members
dot icon13/10/2003
Director resigned
dot icon02/10/2002
Return made up to 06/09/02; full list of members
dot icon12/08/2002
Full accounts made up to 2001-12-31
dot icon09/11/2001
Particulars of mortgage/charge
dot icon14/10/2001
Return made up to 06/09/01; full list of members
dot icon29/04/2001
Full accounts made up to 2000-12-31
dot icon26/10/2000
Return made up to 06/09/00; full list of members
dot icon20/07/2000
Full group accounts made up to 1999-12-31
dot icon27/06/2000
Particulars of contract relating to shares
dot icon27/06/2000
Ad 01/06/00--------- £ si 2837500@1=2837500 £ ic 100000/2937500
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon13/06/2000
£ nc 1000000/10000000 01/06/00
dot icon28/09/1999
Return made up to 06/09/99; full list of members
dot icon20/05/1999
Full accounts made up to 1998-12-31
dot icon03/09/1998
Return made up to 06/09/98; full list of members
dot icon21/06/1998
Full accounts made up to 1997-12-31
dot icon07/09/1997
Return made up to 06/09/97; full list of members
dot icon22/06/1997
Full accounts made up to 1996-12-31
dot icon01/10/1996
Return made up to 06/09/96; no change of members
dot icon05/08/1996
Registered office changed on 06/08/96 from: unit 1 cromwell centre 32 thames road barking essex IG11 ohz
dot icon24/05/1996
New director appointed
dot icon11/05/1996
Full accounts made up to 1995-12-31
dot icon07/05/1996
Particulars of mortgage/charge
dot icon14/09/1995
Return made up to 06/09/95; full list of members
dot icon08/04/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Resolutions
dot icon18/12/1994
Ad 05/12/94--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon18/12/1994
£ nc 50000/1000000 05/12/94
dot icon18/09/1994
Declaration of satisfaction of mortgage/charge
dot icon07/09/1994
Return made up to 06/09/94; full list of members
dot icon09/08/1994
Declaration of satisfaction of mortgage/charge
dot icon31/07/1994
Particulars of mortgage/charge
dot icon21/07/1994
Particulars of mortgage/charge
dot icon08/03/1994
Full accounts made up to 1993-12-31
dot icon13/09/1993
Return made up to 06/09/93; no change of members
dot icon15/07/1993
Full accounts made up to 1992-12-31
dot icon23/09/1992
Return made up to 09/09/92; full list of members
dot icon22/07/1992
Full accounts made up to 1991-12-31
dot icon12/05/1992
Registered office changed on 13/05/92 from: 13 kentish town road london NW1 8NH
dot icon16/09/1991
Return made up to 09/09/91; change of members
dot icon28/07/1991
Certificate of re-registration from Private to Public Limited Company
dot icon28/07/1991
Auditor's statement
dot icon28/07/1991
Balance Sheet
dot icon28/07/1991
Re-registration of Memorandum and Articles
dot icon28/07/1991
Declaration on reregistration from private to PLC
dot icon28/07/1991
Application for reregistration from private to PLC
dot icon28/07/1991
Resolutions
dot icon28/07/1991
Resolutions
dot icon28/07/1991
-
dot icon01/07/1991
Ad 22/05/91--------- £ si 38000@1=38000 £ ic 11100/49100
dot icon01/07/1991
Resolutions
dot icon01/07/1991
£ nc 12000/50000 21/05/91
dot icon17/01/1991
Return made up to 09/09/90; full list of members
dot icon18/12/1990
-
dot icon01/10/1990
Particulars of mortgage/charge
dot icon04/04/1990
Particulars of mortgage/charge
dot icon11/06/1989
-
dot icon11/06/1989
Return made up to 26/05/89; full list of members
dot icon28/03/1989
Wd 14/03/89 ad 01/06/88--------- £ si 10098@1=10098 £ ic 1002/11100
dot icon16/03/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon07/03/1989
-
dot icon07/03/1989
Return made up to 04/06/88; full list of members
dot icon02/03/1989
Wd 22/02/89 ad 14/05/87--------- £ si 1000@1=1000 £ ic 2/1002
dot icon23/02/1989
Resolutions
dot icon23/02/1989
£ nc 1000/12000
dot icon22/02/1989
Director resigned
dot icon22/02/1989
New director appointed
dot icon02/02/1987
New director appointed
dot icon04/12/1986
Registered office changed on 05/12/86 from: 84 stamford hill london N16 6XS
dot icon04/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/11/1986
Certificate of Incorporation
dot icon28/07/1919
Auditor's report

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pinto, Henry Albino
Director
20/05/1996 - 29/09/2003
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HI-GRADE COMPUTERS LIMITED

HI-GRADE COMPUTERS LIMITED is an(a) Dissolved company incorporated on 26/11/1986 with the registered office located at Microlink House Brickfield Lane, Chandler'S Ford, Eastleigh, Hampshire SO53 4DP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HI-GRADE COMPUTERS LIMITED?

toggle

HI-GRADE COMPUTERS LIMITED is currently Dissolved. It was registered on 26/11/1986 and dissolved on 09/03/2015.

Where is HI-GRADE COMPUTERS LIMITED located?

toggle

HI-GRADE COMPUTERS LIMITED is registered at Microlink House Brickfield Lane, Chandler'S Ford, Eastleigh, Hampshire SO53 4DP.

What does HI-GRADE COMPUTERS LIMITED do?

toggle

HI-GRADE COMPUTERS LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for HI-GRADE COMPUTERS LIMITED?

toggle

The latest filing was on 09/03/2015: Final Gazette dissolved via voluntary strike-off.