HIGHRIX LIMITED

Register to unlock more data on OkredoRegister

HIGHRIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00842208

Incorporation date

23/03/1965

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, Ryder Court, 14 Ryder Street, London SW1Y 6QBCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1986)
dot icon14/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2011
First Gazette notice for voluntary strike-off
dot icon24/10/2011
Application to strike the company off the register
dot icon02/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon29/11/2010
Appointment of Mr. Christopher Harwood Bernard Mills as a director
dot icon05/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon14/05/2010
Director's details changed for Mr Jonathan Whittingham on 2009-10-01
dot icon14/05/2010
Secretary's details changed for J O Hambro Capital Management Limited on 2009-10-01
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/02/2009
Return made up to 01/02/09; no change of members
dot icon07/01/2009
Accounts made up to 2007-12-31
dot icon20/08/2008
Full accounts made up to 2006-12-31
dot icon29/12/2007
Return made up to 03/10/07; no change of members
dot icon19/04/2007
New secretary appointed
dot icon17/04/2007
Registered office changed on 17/04/07 from: 121 mount street london W1K 3NW
dot icon17/04/2007
Secretary resigned
dot icon17/04/2007
Director resigned
dot icon15/12/2006
Return made up to 03/10/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon24/07/2006
New director appointed
dot icon24/07/2006
Director resigned
dot icon05/06/2006
Full accounts made up to 2005-03-31
dot icon08/03/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon20/12/2005
Secretary resigned
dot icon20/12/2005
New secretary appointed
dot icon13/10/2005
Return made up to 03/10/05; full list of members
dot icon09/08/2005
Full accounts made up to 2004-03-31
dot icon27/07/2005
New director appointed
dot icon14/07/2005
New director appointed
dot icon14/07/2005
Director resigned
dot icon09/07/2005
Registered office changed on 09/07/05 from: 30-32 pall mall liverpool L3 6AL
dot icon17/06/2005
Director resigned
dot icon20/05/2005
Auditor's resignation
dot icon03/11/2004
Return made up to 03/10/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-03-31
dot icon14/10/2003
Return made up to 03/10/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon15/10/2002
Return made up to 03/10/02; full list of members
dot icon20/08/2002
Resolutions
dot icon10/08/2002
Auditor's resignation
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon22/01/2002
Registered office changed on 22/01/02 from: hampton house 20 albert embankment, london SE1 7TJ
dot icon10/10/2001
Return made up to 03/10/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon08/11/2000
Return made up to 03/10/00; full list of members
dot icon08/06/2000
Director's particulars changed
dot icon12/05/2000
Registered office changed on 12/05/00 from: 39 south street london W1Y 5PD
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon10/11/1999
Return made up to 03/10/99; full list of members
dot icon25/03/1999
Full accounts made up to 1998-03-31
dot icon23/12/1998
Registered office changed on 23/12/98 from: hampton house 20 albert embankment london SE1 7TJ
dot icon11/11/1998
Return made up to 03/10/98; no change of members
dot icon30/01/1998
Full accounts made up to 1997-03-31
dot icon05/11/1997
Return made up to 03/10/97; no change of members
dot icon18/02/1997
Return made up to 03/10/96; full list of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon03/09/1996
Registered office changed on 03/09/96 from: 1 dancastle court arcadia avenue london N3 2JU
dot icon15/03/1996
New secretary appointed
dot icon15/03/1996
Secretary resigned
dot icon05/03/1996
New director appointed
dot icon05/03/1996
New director appointed
dot icon04/03/1996
Director resigned
dot icon04/03/1996
Director resigned
dot icon28/01/1996
Full accounts made up to 1995-03-31
dot icon21/12/1995
Return made up to 03/10/95; no change of members
dot icon21/12/1995
Director's particulars changed
dot icon01/11/1995
Director resigned;new director appointed
dot icon26/01/1995
Full accounts made up to 1994-03-31
dot icon06/01/1995
Director's particulars changed
dot icon06/01/1995
Return made up to 03/10/94; no change of members
dot icon06/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon08/11/1993
Return made up to 03/10/93; full list of members
dot icon22/02/1993
Return made up to 03/10/92; no change of members
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon16/02/1992
Return made up to 03/10/91; no change of members
dot icon04/02/1992
Full accounts made up to 1991-03-31
dot icon11/05/1991
Return made up to 31/12/90; full list of members
dot icon24/02/1991
Full accounts made up to 1990-03-31
dot icon17/01/1991
Registered office changed on 17/01/91 from: larches house 188 willifield way london NW11 6YA
dot icon19/01/1990
Secretary resigned;new secretary appointed
dot icon19/01/1990
Director resigned;new director appointed
dot icon19/01/1990
Director resigned;new director appointed
dot icon05/01/1990
Director resigned
dot icon05/01/1990
Registered office changed on 05/01/90 from: 19 st james's square london SW1Y 4JE
dot icon19/12/1989
Certificate of change of name
dot icon13/12/1989
Return made up to 03/10/89; full list of members
dot icon14/11/1989
Full accounts made up to 1989-03-31
dot icon24/04/1989
Resolutions
dot icon04/02/1989
Return made up to 20/07/88; full list of members
dot icon04/02/1989
Full accounts made up to 1988-03-31
dot icon08/09/1988
Secretary resigned;new secretary appointed
dot icon30/08/1988
Registered office changed on 30/08/88 from: 11-14 grafton street london W1X 3LA
dot icon12/11/1987
Full accounts made up to 1987-03-31
dot icon12/11/1987
Return made up to 19/07/87; full list of members
dot icon05/10/1987
Registered office changed on 05/10/87 from: 129 mount street london W1Y 6DS
dot icon27/07/1987
Particulars of mortgage/charge
dot icon27/07/1987
Particulars of mortgage/charge
dot icon14/03/1987
New director appointed
dot icon05/03/1987
Director resigned
dot icon10/09/1986
Full accounts made up to 1986-03-31
dot icon10/09/1986
Return made up to 11/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sellars, Paul
Director
09/06/2005 - 30/06/2006
110
Sutherland, John Alexander
Secretary
01/03/1996 - 25/11/2005
36
Mitchell, David Smith
Secretary
25/11/2005 - 05/04/2007
23
Mitchell, David Smith
Director
30/06/2006 - 28/02/2007
84
J O HAMBRO CAPITAL MANAGEMENT LIMITED
Corporate Secretary
05/04/2007 - Present
33

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 HIGHRIX LIMITED

HIGHRIX LIMITED is an(a) Dissolved company incorporated on 23/03/1965 with the registered office located at Ground Floor, Ryder Court, 14 Ryder Street, London SW1Y 6QB. There are currently 3 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 HIGHRIX LIMITED?

toggle

HIGHRIX LIMITED is currently Dissolved. It was registered on 23/03/1965 and dissolved on 14/02/2012.

Where is HIGHRIX LIMITED located?

toggle

HIGHRIX LIMITED is registered at Ground Floor, Ryder Court, 14 Ryder Street, London SW1Y 6QB.

What does HIGHRIX LIMITED do?

toggle

HIGHRIX LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for HIGHRIX LIMITED?

toggle

The latest filing was on 14/02/2012: Final Gazette dissolved via voluntary strike-off.