HIGH STREET HOME LOANS (U.K.) LIMITED

Register to unlock more data on OkredoRegister

HIGH STREET HOME LOANS (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03583927

Incorporation date

17/06/1998

Size

Dormant

Contacts

Registered address

Registered address

43-45 Portman Square, London W1H 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1998)
dot icon06/03/2012
Final Gazette dissolved following liquidation
dot icon06/12/2011
Return of final meeting in a members' voluntary winding up
dot icon03/08/2011
Termination of appointment of James Young as a director
dot icon23/06/2011
Termination of appointment of Mark Gray as a director
dot icon02/02/2011
Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU United Kingdom on 2011-02-03
dot icon01/02/2011
Declaration of solvency
dot icon01/02/2011
Appointment of a voluntary liquidator
dot icon01/02/2011
Resolutions
dot icon19/01/2011
Statement of capital following an allotment of shares on 2011-01-17
dot icon19/01/2011
Resolutions
dot icon17/10/2010
Termination of appointment of Phillip Simpson as a secretary
dot icon19/08/2010
Appointment of Mr Mark Russel Gray as a director
dot icon19/08/2010
Registered office address changed from 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 2010-08-20
dot icon19/08/2010
Termination of appointment of Godfrey Blight as a director
dot icon17/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon25/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon23/05/2010
Appointment of James Young as a director
dot icon30/11/2009
Termination of appointment of Jefrey Lundgren as a director
dot icon17/06/2009
Return made up to 18/06/09; full list of members
dot icon17/06/2009
Director's Change of Particulars / jefrey lundgren / 18/06/2009 / Nationality was: american, now: united states; HouseName/Number was: eastern gate, now: 5; Street was: brants bridge, now: arlington square; Area was: , now: downshire way; Post Code was: RG12 9BZ, now: RG12 1WA
dot icon17/06/2009
Director's Change of Particulars / godfrey blight / 18/06/2009 / HouseName/Number was: , now: 5; Street was: eastern gate, now: arlington square; Area was: brants bridge, now: downshire way; Post Code was: RG12 9BZ, now: RG12 1WA
dot icon18/05/2009
Accounts made up to 2009-03-31
dot icon10/05/2009
Resolutions
dot icon14/07/2008
Registered office changed on 15/07/2008 from eastern gate brants bridge bracknell berkshire RG12 9BZ
dot icon17/06/2008
Return made up to 18/06/08; full list of members
dot icon17/06/2008
Location of register of members
dot icon17/06/2008
Location of debenture register
dot icon10/06/2008
Accounts made up to 2008-03-31
dot icon10/06/2008
Resolutions
dot icon13/05/2008
Director appointed jefrey andrew lundgren
dot icon07/05/2008
Appointment Terminated Director christopher higgins
dot icon04/02/2008
New secretary appointed
dot icon04/02/2008
Secretary resigned
dot icon30/12/2007
Secretary's particulars changed
dot icon09/10/2007
New director appointed
dot icon30/09/2007
Director resigned
dot icon08/07/2007
Accounts made up to 2007-03-31
dot icon08/07/2007
Resolutions
dot icon04/07/2007
Return made up to 18/06/07; full list of members
dot icon24/03/2007
Director resigned
dot icon16/01/2007
Accounts made up to 2006-03-31
dot icon12/09/2006
New director appointed
dot icon12/09/2006
Director's particulars changed
dot icon12/09/2006
Secretary's particulars changed
dot icon12/09/2006
Director's particulars changed
dot icon28/06/2006
Return made up to 18/06/06; full list of members
dot icon22/08/2005
Director's particulars changed
dot icon12/07/2005
New director appointed
dot icon12/07/2005
Director resigned
dot icon12/07/2005
Director resigned
dot icon28/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon26/06/2005
Return made up to 18/06/05; full list of members
dot icon07/06/2005
Location of register of members
dot icon20/09/2004
Resolutions
dot icon16/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/06/2004
Director's particulars changed
dot icon24/06/2004
Return made up to 18/06/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon02/07/2003
Return made up to 18/06/03; full list of members
dot icon09/03/2003
New director appointed
dot icon09/03/2003
New director appointed
dot icon09/03/2003
New director appointed
dot icon25/02/2003
New secretary appointed
dot icon25/02/2003
Secretary resigned
dot icon25/02/2003
Director resigned
dot icon25/02/2003
Registered office changed on 26/02/03 from: 3RD floor rear suite tyne house side newcastle upon tyne NE1 3JA
dot icon12/01/2003
Full accounts made up to 2002-03-31
dot icon02/01/2003
New secretary appointed
dot icon02/01/2003
Secretary resigned
dot icon02/12/2002
Ad 12/01/00--------- £ si 99@1
dot icon24/06/2002
Return made up to 18/06/02; full list of members
dot icon24/06/2002
Director's particulars changed
dot icon24/06/2002
Registered office changed on 25/06/02
dot icon27/03/2002
Full accounts made up to 2001-03-31
dot icon27/06/2001
Return made up to 18/06/01; full list of members
dot icon27/06/2001
Registered office changed on 28/06/01 from: 57-59 high st east wallsend tyne & wear NE28 8PQ
dot icon27/06/2001
Secretary resigned
dot icon20/06/2001
New secretary appointed
dot icon16/08/2000
Accounts made up to 2000-03-31
dot icon16/08/2000
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon19/06/2000
Return made up to 18/06/00; full list of members
dot icon03/08/1999
Certificate of change of name
dot icon15/07/1999
Return made up to 18/06/99; full list of members
dot icon22/06/1998
Secretary resigned
dot icon22/06/1998
Director resigned
dot icon22/06/1998
New secretary appointed
dot icon22/06/1998
New director appointed
dot icon22/06/1998
Registered office changed on 23/06/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
dot icon17/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JL NOMINEES TWO LIMITED
Nominee Secretary
17/06/1998 - 17/06/1998
3110
JL NOMINEES ONE LIMITED
Nominee Director
17/06/1998 - 17/06/1998
3010
Higgins, Christopher James
Director
31/08/2006 - 29/04/2008
25
Blight, Godfrey
Director
19/09/2007 - 19/08/2010
17
Bradley, Colin Walter
Director
13/02/2003 - 27/06/2005
65

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 HIGH STREET HOME LOANS (U.K.) LIMITED

HIGH STREET HOME LOANS (U.K.) LIMITED is an(a) Dissolved company incorporated on 17/06/1998 with the registered office located at 43-45 Portman Square, London W1H 6LY. 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 HIGH STREET HOME LOANS (U.K.) LIMITED?

toggle

HIGH STREET HOME LOANS (U.K.) LIMITED is currently Dissolved. It was registered on 17/06/1998 and dissolved on 06/03/2012.

Where is HIGH STREET HOME LOANS (U.K.) LIMITED located?

toggle

HIGH STREET HOME LOANS (U.K.) LIMITED is registered at 43-45 Portman Square, London W1H 6LY.

What does HIGH STREET HOME LOANS (U.K.) LIMITED do?

toggle

HIGH STREET HOME LOANS (U.K.) LIMITED operates in the Other monetary intermediation (65.12 - SIC 2003) sector.

What is the latest filing for HIGH STREET HOME LOANS (U.K.) LIMITED?

toggle

The latest filing was on 06/03/2012: Final Gazette dissolved following liquidation.