Company NameHighproof Limited
Company StatusDissolved
Company Number03177701
CategoryPrivate Limited Company
Incorporation Date26 March 1996(28 years ago)
Dissolution Date10 March 1998 (26 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHamidon Abdullah
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityMalaysian
StatusClosed
Appointed15 April 1996(2 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (closed 10 March 1998)
RoleCompany Director
Correspondence Address8-10 Jalan Jurutera U1/23 Seksyen U1
Kawasan Perindustrian Hicome
Glenmarie 40150 Sham Alam
Selangor
Malaysia
Director NameOng Tsuey Yun
Date of BirthJuly 1965 (Born 58 years ago)
NationalityMalaysian
StatusClosed
Appointed15 April 1996(2 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (closed 10 March 1998)
RolePersonal Assistant To M D
Correspondence Address8 & 10 Jalan U1/23 Seksyen U1
Kawasan Perinddustrian
High Glemane 40000 Shah Alam
Selanier
Malaysia
Secretary NameStephen James Clay
NationalityBritish
StatusClosed
Appointed15 April 1996(2 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (closed 10 March 1998)
RoleSecretary
Correspondence AddressLittle Oaks Farm Bicknacre Road
Danbury
Chelmsford
Essex
CM3 4JH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRowland House
2 Thundersley Park Road
Benfleet
Essex
SS7 1ET
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardBoyce
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 April 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 November 1997First Gazette notice for voluntary strike-off (1 page)
10 October 1997Full accounts made up to 30 April 1997 (9 pages)
7 October 1997Full accounts made up to 31 December 1996 (9 pages)
6 October 1997Application for striking-off (1 page)
24 April 1996Ad 15/04/96--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
24 April 1996Accounting reference date notified as 31/12 (1 page)
23 April 1996Secretary resigned (1 page)
23 April 1996Registered office changed on 23/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New secretary appointed (2 pages)
23 April 1996Director resigned (1 page)
19 April 1996Memorandum and Articles of Association (5 pages)
19 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 April 1996Nc inc already adjusted 11/04/96 (1 page)
26 March 1996Incorporation (13 pages)