Company NameThe Heights London Ltd
Company StatusDissolved
Company Number09839529
CategoryPrivate Limited Company
Incorporation Date23 October 2015(8 years, 6 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear

Directors

Director NameMr Rees Monaghan
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2015(same day as company formation)
RoleEvents Planner
Country of ResidenceEngland
Correspondence AddressBonks Hill House High Wych Road
Sawbridgeworth
Hertfordshire
CM21 9HT
Director NameMr Simon Walsh
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2015(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address13 Milton Road
Bournemouth
BH8 8FF
Director NameMr Martyn John King
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2015(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address28 South Primrose Hill
Chelmsford
CM1 2RG

Location

Registered Address28 South Primrose Hill
Chelmsford
CM1 2RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
20 November 2018Application to strike the company off the register (3 pages)
23 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
27 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
19 September 2017Director's details changed for Mr Martyn John King on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from 44 Lockside Marina Lockside Marina Chelmsford CM2 6HF United Kingdom to 28 South Primrose Hill Chelmsford CM1 2RG on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 44 Lockside Marina Lockside Marina Chelmsford CM2 6HF United Kingdom to 28 South Primrose Hill Chelmsford CM1 2RG on 19 September 2017 (1 page)
19 September 2017Change of details for Mr Martyn John King as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Director's details changed for Mr Martyn John King on 19 September 2017 (2 pages)
19 September 2017Change of details for Mr Martyn John King as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 October 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
23 October 2015Incorporation
Statement of capital on 2015-10-23
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 October 2015Incorporation
Statement of capital on 2015-10-23
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)